Alise & Chael Limited (issued a business number of 9429042338963) was registered on 09 May 2016. 2 addresses are in use by the company: 73A Cranford Street, St Albans, Christchurch, 8014 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, until 20 Oct 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Lau, Lee Yu Calista (an individual) located at St Albans, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Chan, Wing Tai Michael (a director) - located at St Albans, Christchurch. "Manufacturing nec" (ANZSIC C259907) is the category the Australian Bureau of Statistics issued to Alise & Chael Limited. Our database was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
73a Cranford Street, St Albans, Christchurch, 8014 | Registered & physical & service | 20 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Wing Tai Michael Chan
St Albans, Christchurch, 8014
Address used since 09 May 2016 |
Director | 09 May 2016 - current |
Lee Yu Calista Lau
St Albans, Christchurch, 8014
Address used since 17 Dec 2019 |
Director | 17 Dec 2019 - current |
Previous address | Type | Period |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered & physical | 22 Sep 2022 - 20 Oct 2022 |
3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 22 Sep 2022 |
3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 01 Oct 2021 - 22 Sep 2022 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 09 May 2016 - 18 Oct 2021 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 09 May 2016 - 01 Oct 2021 |
Shareholder Name | Address | Period |
---|---|---|
Lau, Lee Yu Calista Individual |
St Albans Christchurch 8014 |
09 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Chan, Wing Tai Michael Director |
St Albans Christchurch 8014 |
09 May 2016 - current |
Madison Cost Consultants Limited 222 Memorial Avenue |
|
Espinto Limited 222 Memorial Avenue |
|
K J Bensemann Limited 222 Memorial Avenue |
|
Southern English Developments Limited 222 Memorial Avenue |
|
Becker Construction Limited 222 Memorial Avenue |
|
The Weaver Foundation Incorporated 222 Memorial Avenue |
Eastray Enterprises Limited 7 Rutherglen Avenue |
Mcp New Zealand Limited 36 Sir William Pickering Drive |
New Zealand Nutritionals (2015) Limited 17 Sheffield Crescent |
Pace Furniture Limited 47c Harris Crescent |
Artizan Diamond Tools And Equipment Limited 11 Richards Avenue |
Glory Manufacturing Limited 51a English Street |