Chummy-Ridge Limited, a registered company, was launched on 20 Jan 2004. 9429035575443 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was categorised. This company has been run by 3 directors: James Alexander Bellingham - an active director whose contract began on 20 Jan 2004,
Julie Coren Bellingham - an active director whose contract began on 11 Feb 2021,
Geoffrey Frank Matthews - an inactive director whose contract began on 14 Sep 2015 and was terminated on 11 Feb 2021.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 4 Strathnaver Crescent, Lynfield, Auckland, 1042 (category: registered, physical).
Chummy-Ridge Limited had been using 4 Stathnaver Cres, Lynfield, Auckland as their registered address up to 16 Jun 2017.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Bellingham, Julie Coren (an individual) located at Warkworth postcode 0983,
Bellingham, James Alexander (an individual) located at Warkworth postcode 0983.
Principal place of activity
4 Strathnaver Crescent, Lynfield, Auckland, 1042 New Zealand
Previous addresses
Address: 4 Stathnaver Cres, Lynfield, Auckland, 1042 New Zealand
Registered & physical address used from 18 Sep 2015 to 16 Jun 2017
Address: 10 Rimu Road, Mangere Bridge, Manukau, 2022 New Zealand
Registered & physical address used from 08 Apr 2011 to 18 Sep 2015
Address: 104a Hillsborough Road, Hillsborough, Auckland, 1042 New Zealand
Registered & physical address used from 19 Jul 2010 to 08 Apr 2011
Address: 4 Strathnaver Cres, Lynfield, Auckland New Zealand
Registered & physical address used from 29 Jun 2007 to 19 Jul 2010
Address: 3/50 Margate Rd, Blockhouse Bay, Auckland
Registered & physical address used from 12 May 2005 to 29 Jun 2007
Address: 78 Mt Albert Road, Mt Albert, Auckland
Registered & physical address used from 20 Jan 2004 to 12 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bellingham, Julie Coren |
Warkworth 0983 New Zealand |
31 Mar 2011 - |
Individual | Bellingham, James Alexander |
Warkworth 0983 New Zealand |
20 Jan 2004 - |
James Alexander Bellingham - Director
Appointment date: 20 Jan 2004
Address: Warkworth, 0983 New Zealand
Address used since 05 May 2021
Address: Henderson, Auckland, 0610 New Zealand
Address used since 22 Mar 2020
Address: South Delhi, Delhi, 110017 India
Address used since 27 May 2018
Address: South Delhi, Delhi, 110024 India
Address used since 07 Jun 2017
Julie Coren Bellingham - Director
Appointment date: 11 Feb 2021
Address: Warkworth, 0983 New Zealand
Address used since 05 May 2021
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 11 Feb 2021
Geoffrey Frank Matthews - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 11 Feb 2021
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 14 Sep 2015
New Life Foundation (new Zealand)
4 Strathnaver Crescent
J Court Trustees Limited
6 Mauretania Place
Kumon Mt Roskill Education Centre Limited
3 Alaunia Place
Shiva Wadan Limited
12 Mauretania Place
Serpes Holdings Limited
29 Halsey Drive
Lion Peter Schultz Memorial Trust
29 Halsey Drive
Dw & J Holdings Limited
6 Rangitane Place
Kabra Holdings Limited
11 Iberia Place
Lamont Investments Limited
30 Strathnaver Crescent
Psl Holdings Company Limited
30 Royal Viking Way
Sajaad Limited
10 Wanganella Place
Trinidade Limited
10 Andes Place