Chokdee Limited (issued an NZBN of 9429034524893) was launched on 26 Sep 2005. 4 addresses are in use by the company: 16 Sunningdale Drive, Stoke, Nelson, 7011 (type: registered, service). Suite 1, 126 Trafalgar Street, Nelson, Nelson had been their registered address, until 25 Nov 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Oakly, Anthony Roy (an individual) located at Nelson, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Muangthong, Sakawduean (an individual) - located at Nelson, Nelson. The Businesscheck information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
315a Hardy Street, Nelson, 7010 | Physical & registered & service | 25 Nov 2021 |
16 Sunningdale Drive, Stoke, Nelson, 7011 | Registered & service | 21 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Sakawduean Muangthong
Nelson, Nelson, 7010
Address used since 13 Sep 2022
Ruby Bay, Mapua, 7005
Address used since 08 Feb 2018
Motueka, Nelson, 7120
Address used since 23 Feb 2016 |
Director | 26 Sep 2005 - current |
Anthony Roy Oakly
Nelson, Nelson, 7010
Address used since 13 Sep 2022
Ruby Bay, Mapua, 7005
Address used since 08 Feb 2018
Motueka, Nelson, 7120
Address used since 23 Feb 2016 |
Director | 26 Sep 2005 - current |
Previous address | Type | Period |
---|---|---|
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical | 23 Nov 2016 - 25 Nov 2021 |
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 | Registered & physical | 23 Jun 2015 - 23 Nov 2016 |
285 Hardy Street, Nelson, 7010 | Registered & physical | 17 Feb 2015 - 23 Jun 2015 |
279 Hardy Street, Nelson, Nelson, 7010 | Registered & physical | 15 Feb 2013 - 17 Feb 2015 |
63 Trafalgar Street, The Wood, Nelson, 7010 | Registered | 17 Aug 2011 - 15 Feb 2013 |
63 Trafalgar Street, The Wood, Nelson, 7010 | Physical | 23 Feb 2011 - 15 Feb 2013 |
63 Trafalgar Street, The Wood, Nelson, 7010 | Registered | 23 Feb 2011 - 17 Aug 2011 |
Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 | Registered | 18 Feb 2010 - 23 Feb 2011 |
Carran Miller Strawbridge Limited, Third Floor, Clifford House,, 38 Halifax Street, Nelson 7010 | Physical | 18 Feb 2010 - 23 Feb 2011 |
Carran Miller Limited, Third Floor, Clifford House,, 38 Halifax Street, Nelson | Registered | 02 Mar 2007 - 18 Feb 2010 |
Carran Miller Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson | Physical | 02 Mar 2007 - 18 Feb 2010 |
Level 2, 105 Trafalgar Street, Nelson | Physical & registered | 26 Sep 2005 - 02 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Oakly, Anthony Roy Individual |
Nelson Nelson 7010 |
26 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Muangthong, Sakawduean Individual |
Nelson Nelson 7010 |
26 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Whalley, Robin Individual |
Hope Nelson |
26 Sep 2005 - 27 Jun 2010 |
Burgess & Sons Limited Suite 1, 126 Trafalgar Street |
|
Gumleaf Farming Limited Suite 1, 126 Trafalgar Street |
|
Vent Limited Suite 1, 126 Trafalgar Street |
|
Finewood Creations Limited Suite 1, 126 Trafalgar Street |
|
Halliday Family Trustees Limited Suite 1, 126 Trafalgar Street |
|
Tasman No4 Trustees Limited Suite 1, 126 Trafalgar Street |