Chillbox Creative Limited, a registered company, was registered on 19 Sep 2012. 9429030511767 is the NZ business identifier it was issued. "Film and video production" (business classification J551110) is how the company is categorised. This company has been run by 7 directors: Milon Pinsonneault Tesiram - an active director whose contract started on 19 Sep 2012,
Jonathan Michael Potton - an active director whose contract started on 19 Sep 2012,
Gabriel Louis Lunte - an active director whose contract started on 01 Apr 2017,
Laura Ann Claire Putnam - an inactive director whose contract started on 19 Sep 2012 and was terminated on 17 Sep 2015,
Nick Kyle Garrett - an inactive director whose contract started on 19 Sep 2012 and was terminated on 17 Sep 2015.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: Flat 4, 30 Fleet Street, Eden Terrace, Auckland, 1021 (type: postal, office).
Chillbox Creative Limited had been using 19 Beasley Ave, Penrose, Auckland as their physical address up to 03 May 2017.
A total of 57 shares are allotted to 3 shareholders (3 groups). The first group consists of 19 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 19 shares (33.33%). Lastly the third share allocation (19 shares 33.33%) made up of 1 entity.
Principal place of activity
Ground Floor Suite 1, 19 Beasley Avenue, Auckland, 1061 New Zealand
Previous addresses
Address #1: 19 Beasley Ave, Penrose, Auckland, 1642 New Zealand
Physical address used from 17 Mar 2014 to 03 May 2017
Address #2: 19 Beasley Ave, Penrose, Auckland, 1642 New Zealand
Registered address used from 17 Mar 2014 to 22 Nov 2016
Address #3: 23 Fern Glen Road South, St Heliers, Auckland, 1071 New Zealand
Physical address used from 16 Jul 2013 to 17 Mar 2014
Address #4: 29 Shadon Place, Stanmore Bay, Auckland, 0932 New Zealand
Physical address used from 19 Sep 2012 to 16 Jul 2013
Address #5: 29 Shadon Place, Stanmore Bay, Auckland, 0932 New Zealand
Registered address used from 19 Sep 2012 to 17 Mar 2014
Basic Financial info
Total number of Shares: 57
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19 | |||
Director | Tesiram, Milon Pinsonneault |
Epsom Auckland 1023 New Zealand |
19 Sep 2012 - |
Shares Allocation #2 Number of Shares: 19 | |||
Director | Potton, Jonathan Michael |
Three Kings Auckland 1024 New Zealand |
19 Sep 2012 - |
Shares Allocation #3 Number of Shares: 19 | |||
Individual | Lunte, Gabriel |
Eden Terrace Auckland 1021 New Zealand |
26 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Putnam, Laura Ann Claire |
Royal Oak Auckland 1023 New Zealand |
19 Sep 2012 - 18 Sep 2015 |
Entity | Chillbox Creative Limited Shareholder NZBN: 9429030511767 Company Number: 4013378 |
17 Sep 2015 - 24 Apr 2017 | |
Individual | Lunte, Gabriel Louis |
Glenfield Auckland 0629 New Zealand |
19 Sep 2012 - 17 Mar 2013 |
Director | Gabriel Louis Lunte |
Glenfield Auckland 0629 New Zealand |
19 Sep 2012 - 17 Mar 2013 |
Individual | Lunte, Gabriel Louis |
Mount Eden Auckland 1024 New Zealand |
08 Mar 2014 - 26 Nov 2014 |
Director | Nick Kyle Garrett |
Royal Oak Auckland 1023 New Zealand |
19 Sep 2012 - 18 Sep 2015 |
Director | Laura Ann Claire Putnam |
Royal Oak Auckland 1023 New Zealand |
19 Sep 2012 - 18 Sep 2015 |
Individual | Garrett, Nick Kyle |
Royal Oak Auckland 1023 New Zealand |
19 Sep 2012 - 18 Sep 2015 |
Entity | Chillbox Creative Limited Shareholder NZBN: 9429030511767 Company Number: 4013378 |
17 Sep 2015 - 24 Apr 2017 |
Milon Pinsonneault Tesiram - Director
Appointment date: 19 Sep 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Nov 2021
Address: Morningside, Auckland, 1022 New Zealand
Address used since 21 Mar 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Jan 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Apr 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Apr 2016
Jonathan Michael Potton - Director
Appointment date: 19 Sep 2012
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 23 Jan 2018
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 19 Sep 2012
Gabriel Louis Lunte - Director
Appointment date: 01 Apr 2017
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 21 Dec 2023
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 27 Apr 2022
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Apr 2017
Laura Ann Claire Putnam - Director (Inactive)
Appointment date: 19 Sep 2012
Termination date: 17 Sep 2015
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 05 Jan 2015
Nick Kyle Garrett - Director (Inactive)
Appointment date: 19 Sep 2012
Termination date: 17 Sep 2015
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 05 Jan 2015
Gabriel Louis Lunte - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 24 Nov 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2014
Gabriel Louis Lunte - Director (Inactive)
Appointment date: 19 Sep 2012
Termination date: 11 Mar 2013
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 19 Sep 2012
Kwd Entertainment Limited
3/30 Fleet Street
Rondel Trading Limited
3/30 Fleet St
Viberstore New Zealand Limited
Unit 6/30 Fleet Street
Y For Youth Foundation
26 Fleet Street
Hayes Asset Management Limited
41 Charlotte Street
Gilford Investments Limited
41 Charlotte Street
Baraka Production Limited
4a/40 Charlotte St, Eden Terrace, Akl
Daniel Martin Creative Limited
3/17 Fleet Street
Full Proof Productions Limited
35 Virginia Avenue
Kakano Films Limited
24 Fleet Street
Roc Nz Limited
16 Virginia Avenue
Rocket Rentals New Zealand Limited
16 Virginia Avenue