Yim Chhour Limited (issued an NZ business identifier of 9429041286449) was launched on 19 Jun 2014. 2 addresses are currently in use by the company: 95 Hoani Street, Northcote, Christchurch, 8052 (type: registered, service). 40 Bonar Drive, Hokitika, Hokitika had been their registered address, up to 20 Feb 2024. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 20 shares (20% of shares), namely:
Chhour, Amanda (a director) located at Berwick, Melbourne postcode 3806. When considering the second group, a total of 1 shareholder holds 80% of all shares (exactly 80 shares); it includes
Yim, Houth (a director) - located at Berwick, Victoria. "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued to Yim Chhour Limited. Our data was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
55 Tobollie Drive, Rolleston, Rolleston, 7615 | Physical | 25 Mar 2021 |
95 Hoani Street, Northcote, Christchurch, 8052 | Registered & service | 20 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Houth Yim
Berwick, Melbourne, 3806
Address used since 15 Feb 2023
Marshland, Christchurch, 8083
Address used since 07 Feb 2020
Marshland, Christchurch, 8083
Address used since 03 Feb 2017 |
Director | 19 Jun 2014 - current |
Amanda Chhour
Berwick, Melbourne, 3806
Address used since 15 Feb 2023
Marshland, Christchurch, 8083
Address used since 07 Feb 2020
Marshland, Christchurch, 8083
Address used since 03 Feb 2017 |
Director | 19 Jun 2014 - current |
Malina Chhour
Northcote, Christchurch, 8052
Address used since 16 Feb 2023 |
Director | 16 Feb 2023 - current |
Previous address | Type | Period |
---|---|---|
40 Bonar Drive, Hokitika, Hokitika, 7810 | Registered & service | 24 Feb 2023 - 20 Feb 2024 |
55 Tobollie Drive, Rolleston, Rolleston, 7615 | Registered & service | 25 Mar 2021 - 24 Feb 2023 |
40 Lakelands Road, Rd 3, Leeston, 7683 | Registered & physical | 12 Nov 2020 - 25 Mar 2021 |
79 Prestons Park Drive, Marshland, Christchurch, 8083 | Physical & registered | 17 Feb 2020 - 12 Nov 2020 |
43 Makawe Roa Street, Marshland, Christchurch, 8083 | Registered & physical | 14 Feb 2017 - 17 Feb 2020 |
19a Fenton Street, Papatoetoe, Auckland, 2025 | Physical & registered | 19 Jun 2014 - 14 Feb 2017 |
Shareholder Name | Address | Period |
---|---|---|
Chhour, Amanda Director |
Berwick Melbourne 3806 |
19 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Yim, Houth Director |
Berwick Victoria 3806 |
19 Jun 2014 - current |
R & K Holdings Limited 145 Te Korari Street |
|
Bmta Limited 128 Te Korari Street |
|
Jg Developments Limited 7 Polish Settlers Place |
|
Jnm Investments Limited 1 Te Rau A Kaka Street |
|
A2c Limited 1 Te Rau A Kaka Street |
|
Abbey Road Interiors Limited 85 Te Korari Street |
Jjk Limited 15 Hineaari Street |
Swedenz Housing Limited 58 Te Rito Street |
J And E Enterprises Limited 103 Metehau Street |
Cilo Holdings Limited 20 Ruapani Street |
James Lee Investments Limited 21 Raranga St |
2nd Left Limited 15 Whitau Place |