Cha Enterprises Limited (issued an NZ business identifier of 9429030808553) was launched on 13 Feb 2012. 12 addresess are currently in use by the company: Suite 8C Jerningham Apartments, 20 Oriental Terrace, Oriental Bay, Wellington, 6011 (type: registered, service). 11/8 Monte Cassino Place, Birkdale, Auckland had been their physical address, until 11 Aug 2022. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100 per cent of shares), namely:
Higgins, Christopher Stuart (a director) located at Oriental Bay, Wellington postcode 6011. "Business consultant service" (ANZSIC M696205) is the classification the ABS issued Cha Enterprises Limited. Our information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11/8 Monte Cassino Place, Auckland, 0626 | Office | 02 Aug 2019 |
| 11/8 Monte Cassino Place, Birkdale, Auckland, 0626 | Registered | 12 Aug 2019 |
| 3/63a Norwood Road, Auckland, 0622 | Postal & delivery | 03 Aug 2022 |
| 3/63a Norwood Road, Bayswater, Bayswater, 0622 | Service & physical | 11 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Stuart Higgins
Oriental Bay, Wellington, 6011
Address used since 01 Sep 2023
Bayswater, Bayswater, 0622
Address used since 03 Aug 2022
Birkdale, Auckland, 0626
Address used since 02 Aug 2019
Westmere, Auckland, 1022
Address used since 02 Aug 2016
Beach Haven, Auckland, 0626
Address used since 03 Aug 2017 |
Director | 13 Feb 2012 - current |
| Type | Used since | |
|---|---|---|
| 3/63a Norwood Road, Bayswater, Bayswater, 0622 | Service & physical | 11 Aug 2022 |
| Suite 7b Jerningham Apartments, 20 Oriental Terrace, Oriental Bay, Wellington, 6011 | Postal & office & delivery | 01 Sep 2023 |
| Suite 7b Jerningham Apartments, 20 Oriental Terrace, Oriental Bay, Wellington, 6011 | Registered & service | 11 Sep 2023 |
| Suite 8c Jerningham Apartments, 20 Oriental Terrace, Oriental Bay, Wellington, 6011 | Registered & service | 12 Aug 2024 |
| 11/8 Monte Cassino Place , Auckland , 0626 |
| Previous address | Type | Period |
|---|---|---|
| 11/8 Monte Cassino Place, Birkdale, Auckland, 0626 | Physical | 12 Aug 2019 - 11 Aug 2022 |
| 109 Island Bay Road, Beach Haven, Auckland, 0626 | Registered & physical | 11 Aug 2017 - 12 Aug 2019 |
| 95a West End Road, Westmere, Auckland, 1022 | Physical & registered | 10 Aug 2016 - 11 Aug 2017 |
| 69a Oakley Avenue, Waterview, Auckland, 1026 | Physical & registered | 13 Feb 2012 - 10 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Higgins, Christopher Stuart Director |
Oriental Bay Wellington 6011 |
13 Feb 2012 - current |
![]() |
A Sense Of Balance Limited 97 Island Bay Road |
![]() |
Ocean Property Management Limited 89e Island Bay Road |
![]() |
Hayes Property Worx Limited 93b Island Bay Road |
![]() |
J & E Ventures Limited 89d Island Bay Road |
![]() |
Cpt Limited 89b Island Bay Road |
![]() |
Amiee Marie Hair Limited 24 Valhalla Drive |
|
Sara Inc. Limited 13 Mariners View Road |
|
Mission Conceptual Agency Limited 23 Mariners View Road |
|
Steve Knapp Limited 44 Brigantine Drive |
|
Dw Consulting Limited 21b Kia Ora Road |
|
Jeremy Keating Limited 29 Kia Ora Road |
|
Ah & Associates New Zealand - China Business Liaison Limited 3 Fordham Street |