Chateau Kiwi Limited (issued a New Zealand Business Number of 9429030933781) was started on 03 Oct 2011. 2 addresses are currently in use by the company: 20 Mcfarland Street, Remuera, Auckland, 1050 (type: registered, physical). 48 Mays Road, Onehunga, Auckland had been their physical address, up until 12 Apr 2018. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 200 shares (20% of shares), namely:
Liao, Weibin (an individual) located at Albany, North Shore postcode 1014. When considering the second group, a total of 1 shareholder holds 60% of all shares (600 shares); it includes
Li, Yifei (an individual) - located at Guangzhou. Moving on to the third group of shareholders, share allocation (200 shares, 20%) belongs to 1 entity, namely:
Louie, David, located at Remuera, Auckland (a director). "Construction project management service - fee or contract basis" (business classification M692325) is the classification the Australian Bureau of Statistics issued to Chateau Kiwi Limited. Our database was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 20 Mcfarland Street, Remuera, Auckland, 1050 | Registered & physical & service | 12 Apr 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
David Louie
Remuera, Auckland, 1050
Address used since 03 Oct 2011 |
Director | 03 Oct 2011 - current |
|
Yifei Li
Remuera, Auckland, 1050
Address used since 01 Nov 2012 |
Director | 03 Oct 2011 - 01 Apr 2015 |
|
Weibin Liao
Albany, North Shore, 1014
Address used since 03 Oct 2011 |
Director | 03 Oct 2011 - 01 Apr 2015 |
|
Chris Chen
Albany, 0792
Address used since 03 Oct 2011 |
Director | 03 Oct 2011 - 23 Dec 2011 |
| 20 Mcfarland Street , Remuera , Auckland , 1050 |
| Previous address | Type | Period |
|---|---|---|
| 48 Mays Road, Onehunga, Auckland, 1061 | Physical & registered | 13 Apr 2017 - 12 Apr 2018 |
| 20 Mcfarland Street, Remuera, Auckland, 1050 | Physical & registered | 04 May 2016 - 13 Apr 2017 |
| Flat 1, 72 Market Road, Epsom, Auckland, 1051 | Physical & registered | 13 Apr 2015 - 04 May 2016 |
| 86 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 20 Jan 2012 - 13 Apr 2015 |
| Level 9, 52-64 Victoria Street, Auckland, 1140 | Physical & registered | 03 Oct 2011 - 20 Jan 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Liao, Weibin Individual |
Albany North Shore 1014 |
12 Dec 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Li, Yifei Individual |
Guangzhou 103360 |
12 Dec 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Louie, David Director |
Remuera Auckland 1050 |
03 Oct 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Li, Yifei Individual |
Er Sha Dao Guangzhou |
03 Oct 2011 - 01 Apr 2015 |
|
Liao, Weibin Individual |
Albany North Shore 1014 |
03 Oct 2011 - 01 Apr 2015 |
|
Chris Chen Director |
Albany 0792 |
03 Oct 2011 - 08 Jan 2012 |
|
Yifei Li Director |
Er Sha Dao Guangzhou |
03 Oct 2011 - 01 Apr 2015 |
|
Weibin Liao Director |
Albany North Shore 1014 |
03 Oct 2011 - 01 Apr 2015 |
|
Chen, Chris Individual |
Albany 0792 |
03 Oct 2011 - 08 Jan 2012 |
![]() |
Sunpower Property Development Limited 20 Mcfarland Street |
![]() |
Matua Property Development Limited 20 Mcfarland Street |
![]() |
Eva Freight Services Limited Flat 1, 22 Mcfarland Street |
![]() |
Mario And Frostina Marzuki Limited 19 Mcfarland Street |
![]() |
Gin888 Holdings Limited 23 Mcfarland Street |
![]() |
Crb Investments Limited 23 Mcfarland Street |
|
Sunpower Property Development Limited 20 Mcfarland Street |
|
Hefeng Tang Investment Limited 4 Fancourt Street |
|
Nash Consulting Limited 47 Celtic Crescent |
|
Andrew Taylor Consulting Limited Flat 1, 10 Worcester Road |
|
Ambquad Solutions Limited 19 Abbotts Way |
|
Gvk Consulting Limited 2/103 Orakei Road, |