Chiave Limited, a registered company, was registered on 14 Aug 2008. 9429032609844 is the NZBN it was issued. "Locksmith servicing" (ANZSIC O771230) is how the company is categorised. This company has been run by 5 directors: Craig Antony Flynn - an active director whose contract began on 31 Aug 2023,
Carl John Hastings - an active director whose contract began on 31 Aug 2023,
John Hillard Mcmullen - an inactive director whose contract began on 14 Aug 2008 and was terminated on 31 Aug 2023,
Alexander Morrison - an inactive director whose contract began on 11 Feb 2009 and was terminated on 31 Aug 2023,
Dianne Mcmullen - an inactive director whose contract began on 14 Aug 2008 and was terminated on 11 Feb 2009.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: 7B William Pickering Drive, Rosedale, Auckland, 0632 (category: postal, office).
Chiave Limited had been using 7B William Pickering Drive, Albany, Auckland as their physical address up to 27 Jan 2021.
A total of 800000 shares are issued to 4 shareholders (2 groups). The first group includes 400000 shares (50%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 400000 shares (50%).
Principal place of activity
7b William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 7b William Pickering Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 21 Apr 2015 to 27 Jan 2021
Address #2: Unit B6 13 Lovell Court, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 03 Apr 2012 to 21 Apr 2015
Address #3: 8 Telford Avenue, Mount Eden, Auckland, 1041 New Zealand
Registered & physical address used from 09 Nov 2010 to 03 Apr 2012
Address #4: Rsm Prince, 17c Corinthian Drive, Albany, North Shore City New Zealand
Physical & registered address used from 20 Mar 2009 to 09 Nov 2010
Address #5: Prince & Partners, 17c Corinthian Drive, Albany, North Shore City
Registered & physical address used from 14 Aug 2008 to 20 Mar 2009
Basic Financial info
Total number of Shares: 800000
Annual return filing month: May
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400000 | |||
Individual | Hastings, Trinh Thi |
Beachlands Auckland 2018 New Zealand |
01 Sep 2023 - |
Individual | Hastings, Carl John |
Beachlands Auckland 2018 New Zealand |
01 Sep 2023 - |
Shares Allocation #2 Number of Shares: 400000 | |||
Individual | Flynn, Ashlee |
Riverhead Riverhead 0820 New Zealand |
01 Sep 2023 - |
Individual | Flynn, Craig Antony |
Riverhead Riverhead 0820 New Zealand |
01 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flavell, Donna Marie |
Rd 5 Wellsford 0975 New Zealand |
12 Sep 2008 - 01 Sep 2023 |
Individual | Flavell, Donna Marie |
Rd 5 Wellsford 0975 New Zealand |
12 Sep 2008 - 01 Sep 2023 |
Individual | Hunt, Anne |
Castor Bay North Shore City New Zealand |
12 Sep 2008 - 01 Sep 2023 |
Individual | Morrison, Alexander |
Rd 5 Wellsford 0975 New Zealand |
12 Sep 2008 - 01 Sep 2023 |
Individual | Mcmullen, John Hillard |
Lake Tarawera Rotorua 3076 New Zealand |
14 Aug 2008 - 01 Sep 2023 |
Individual | Mcmullen, John Hillard |
Lake Tarawera Rotorua 3076 New Zealand |
12 Sep 2008 - 01 Sep 2023 |
Individual | Mcmullen, Dianne |
Lake Tarawera Rotorua 3076 New Zealand |
12 Sep 2008 - 01 Sep 2023 |
Individual | Mcmullen, Dianne |
Lake Tarawera Rotorua 3076 New Zealand |
14 Aug 2008 - 01 Sep 2023 |
Individual | Morrison, Alexander |
Rd 5 Wellsford 0975 New Zealand |
12 Sep 2008 - 01 Sep 2023 |
Entity | Helistar Trading Trust Limited Shareholder NZBN: 9429037805524 Company Number: 916001 |
12 Sep 2008 - 22 Apr 2015 | |
Entity | Helistar Trading Trust Limited Shareholder NZBN: 9429037805524 Company Number: 916001 |
12 Sep 2008 - 22 Apr 2015 |
Craig Antony Flynn - Director
Appointment date: 31 Aug 2023
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 31 Aug 2023
Carl John Hastings - Director
Appointment date: 31 Aug 2023
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 31 Aug 2023
John Hillard Mcmullen - Director (Inactive)
Appointment date: 14 Aug 2008
Termination date: 31 Aug 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 29 Jul 2014
Alexander Morrison - Director (Inactive)
Appointment date: 11 Feb 2009
Termination date: 31 Aug 2023
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 11 Apr 2017
Dianne Mcmullen - Director (Inactive)
Appointment date: 14 Aug 2008
Termination date: 11 Feb 2009
Address: 361 Paremoremo Road, Albany 0632,
Address used since 14 Aug 2008
Armstrong Alarms Limited
7b William Pickering Drive
Global Nutrition Limited
5 Te Kea Place
Servotech Instrumentation Limited
No 6, William Pickering Drive
Colour Scope Limited
8a William Pickering Drive
Conset Construction Limited
7 Te Kea Place
Conset Investments Limited
7 Te Kea Place
Autotrix Limited
36/8 Carolina Place
Class Locks Limited
Flat 27, 10 Airborne Road
Dgs Services Limited
C/- Nobilo & Co. Ltd
Key One Locksmithing Services Limited
96 George Deane Pl
Lock Services Limited
Building C, 42 Tawa Drive
Pioneer Locksmithing & Engineering Limited
Unit 6, 65 Paul Matthews Road