Chill Refrigeration Limited was incorporated on 20 Jun 2012 and issued a business number of 9429030624818. The registered LTD company has been managed by 4 directors: Duncan John Hunt - an active director whose contract started on 20 Jun 2012,
Tristan Grant Davel - an active director whose contract started on 20 Jun 2012,
Janine Tracey Mischewski - an inactive director whose contract started on 20 Jun 2012 and was terminated on 24 Jun 2015,
Anthea Jane Hunt - an inactive director whose contract started on 20 Jun 2012 and was terminated on 15 Jan 2013.
As stated in our information (last updated on 29 Feb 2024), the company registered 1 address: 34 Sydney Street, Petone, Lower Hutt, 5012 (type: physical, registered).
Until 10 Sep 2019, Chill Refrigeration Limited had been using 19A Chums Road, Paraparaumu Beach, Paraparaumu as their physical address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Davel, Tristan Grant (a director) located at Paekakariki, Paekakariki postcode 5034.
Another group consists of 2 shareholders, holds 25 per cent shares (exactly 25 shares) and includes
Mischewski, Janine Tracey - located at Paekakariki, Paekakariki,
Janine Mischewski - located at Pukerua Bay, Pukerua Bay.
The third share allotment (50 shares, 50%) belongs to 1 entity, namely:
Hunt, Duncan John, located at Paremata, Porirua (a director). Chill Refrigeration Limited is classified as "Refrigeration equipment installation" (business classification E323330).
Previous addresses
Address: 19a Chums Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Physical & registered address used from 07 Jul 2015 to 10 Sep 2019
Address: 13 Haunui Road, Pukerua Bay, Pukerua Bay, 5026 New Zealand
Physical & registered address used from 26 Jun 2015 to 07 Jul 2015
Address: 44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical & registered address used from 22 Nov 2012 to 26 Jun 2015
Address: 61 Cedar Drive, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 20 Jun 2012 to 22 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Davel, Tristan Grant |
Paekakariki Paekakariki 5034 New Zealand |
20 Jun 2012 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Mischewski, Janine Tracey |
Paekakariki Paekakariki 5034 New Zealand |
20 Jun 2012 - |
Director | Janine Tracey Mischewski |
Pukerua Bay Pukerua Bay 5026 New Zealand |
20 Jun 2012 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Hunt, Duncan John |
Paremata Porirua 5024 New Zealand |
20 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Anthea Jane |
Pukerua Bay Pukerua Bay 5026 New Zealand |
20 Jun 2012 - 15 Jan 2013 |
Director | Anthea Jane Hunt |
Pukerua Bay Pukerua Bay 5026 New Zealand |
20 Jun 2012 - 15 Jan 2013 |
Duncan John Hunt - Director
Appointment date: 20 Jun 2012
Address: Paremata, Porirua, 5024 New Zealand
Address used since 20 Nov 2019
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 20 Jun 2012
Tristan Grant Davel - Director
Appointment date: 20 Jun 2012
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 20 Nov 2019
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 20 Jun 2012
Janine Tracey Mischewski - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 24 Jun 2015
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 20 Jun 2012
Anthea Jane Hunt - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 15 Jan 2013
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 20 Jun 2012
Entrepreneurs Limited
19a Chums Road
Fusion Art Limited
19a Chums Road
Dean Lysaght Detailing Limited
19a Chums Road
C.d. Van Der Meer Builders 2016 Limited
19a Chums Road
463 Contracting Limited
19a Chums Road
Elite Window Films Limited
19a Chums Road
Arctic Systems Limited
2 Eskdale Road
Coolas Limited
16 The Companionway
Family Bonds Industries Limited
286 Oxford Terrace
Kool Refrigeration Limited
102 Mountainview Terrace End
Wellington Refrigeration Limited
35 Outram Grove