Chillex Group Limited was registered on 06 Dec 2012 and issued a New Zealand Business Number of 9429030413726. This registered LTD company has been supervised by 2 directors: Cameron James Crawford - an active director whose contract started on 06 Dec 2012,
Michael Christopher Ford - an active director whose contract started on 25 May 2021.
According to BizDb's data (updated on 18 Apr 2024), the company registered 2 addresses: 10 Rennie Drive, Mangere, Auckland, 2022 (physical address),
10 Rennie Drive, Mangere, Auckland, 2022 (service address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (registered address).
Up to 04 Dec 2019, Chillex Group Limited had been using 5 Hill Street, Onehunga, Auckland as their physical address.
BizDb identified former names used by the company: from 05 Dec 2012 to 04 Nov 2013 they were named Chillex Pacific Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Crawford, Cameron James (a director) located at Rd 2, Taupaki postcode 0782,
Crawford, Heidi Maree (an individual) located at Rd 2, Taupaki postcode 0782. Chillex Group Limited is classified as "Auto-electrical services" (ANZSIC S941110).
Previous address
Address #1: 5 Hill Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 06 Dec 2012 to 04 Dec 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Crawford, Cameron James |
Rd 2 Taupaki 0782 New Zealand |
06 Dec 2012 - |
Individual | Crawford, Heidi Maree |
Rd 2 Taupaki 0782 New Zealand |
13 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kubler, Heidi |
Green Bay Auckland 0604 New Zealand |
06 Dec 2012 - 13 Jan 2016 |
Individual | Crawford-wylie, Cathy |
Gulf Harbour Whangaparaoa 0930 New Zealand |
29 Sep 2014 - 05 Jul 2018 |
Cameron James Crawford - Director
Appointment date: 06 Dec 2012
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 15 Mar 2021
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 06 Dec 2012
Michael Christopher Ford - Director
Appointment date: 25 May 2021
Address: Avondale, Auckland, 1026 New Zealand
Address used since 25 May 2021
Chillex Mid Island Limited
5 Hill Street
Adg Media Limited
Shop 9, 31 Princes Street
Supreme Plastic Roofing Limited
Unit 1 29 -31 Princes Street
Zk-1 Productions Limited
28 Princes Street
Seven Solution Limited
22 Princes Street
Dna 1st Solution Limited
4 Hill Street
Auto Island Limited
160 Melrose Road
Freedom Auto Services Limited
704c Great South Road
Motec (n.z.) Limited
696 Great South Road
Phantom Auto Electronics Limited
Flat 5, 34 Campbell Road
Quantum Mechanics Limited
439 Hillsborough Road
Reaction Racing Limited
696 Great South Rd