Shortcuts

Chilli's & More Limited

Type: NZ Limited Company (Ltd)
9429030654501
NZBN
3845276
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
21 Butler Street
Timaru
Timaru 7910
New Zealand
Postal & delivery & office address used since 25 Jun 2019
156-158 Stafford Street
Timaru 7910
New Zealand
Registered & physical & service address used since 29 Sep 2021

Chilli's & More Limited was launched on 30 May 2012 and issued an NZ business number of 9429030654501. The registered LTD company has been run by 4 directors: Jeffrey Norman Allan - an active director whose contract began on 30 May 2012,
Nicola Jayne Currie - an active director whose contract began on 30 May 2012,
Kay Louise Paterson - an inactive director whose contract began on 30 May 2012 and was terminated on 16 Dec 2022,
Alan John Paterson - an inactive director whose contract began on 31 May 2012 and was terminated on 16 Dec 2022.
As stated in BizDb's database (last updated on 24 Apr 2024), this company uses 1 address: 156-158 Stafford Street, Timaru, 7910 (types include: registered, physical).
Up until 29 Sep 2021, Chilli's & More Limited had been using The Vault 46 George Street, Timaru as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 45 shares are held by 1 entity, namely:
Allan, Jeffrey Norman (a director) located at Gleniti, Timaru postcode 7910.
Another group consists of 1 shareholder, holds 55% shares (exactly 55 shares) and includes
Currie, Nicola Jayne - located at Gleniti, Timaru. Chilli's & More Limited has been categorised as "Clothing retailing" (business classification G425115).

Addresses

Principal place of activity

21 Butler Street, Timaru, Timaru, 7910 New Zealand


Previous addresses

Address #1: The Vault 46 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 24 Sep 2018 to 29 Sep 2021

Address #2: 5/45 Heaton Street, Timaru, 7910 New Zealand

Registered & physical address used from 11 Dec 2017 to 24 Sep 2018

Address #3: 100-104 Sophia Street, Timaru, 7910 New Zealand

Registered address used from 30 Jun 2014 to 11 Dec 2017

Address #4: 100-104 Sophia Street, Timaru, 7910 New Zealand

Registered address used from 28 Jun 2013 to 30 Jun 2014

Address #5: 100-104 Sophia Street, Timaru, 7910 New Zealand

Registered address used from 27 Jun 2013 to 28 Jun 2013

Address #6: 100-104 Sophia Street, Timaru, 7910 New Zealand

Physical address used from 30 May 2012 to 11 Dec 2017

Address #7: 100-104 Sophia Street, Timaru, 7910 New Zealand

Registered address used from 30 May 2012 to 27 Jun 2013

Contact info
64 3 6847027
25 Jun 2019 Phone
chillisandmore@outlook.co.nz
09 Jun 2020 Email
chillisandmore@outlook.co.nz
25 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.chillisandmore.co.nz
25 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Director Allan, Jeffrey Norman Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 55
Director Currie, Nicola Jayne Gleniti
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hc Trustees 2017 Limited
Shareholder NZBN: 9429046337726
Company Number: 6426392
Individual Paterson, Alan John Lyall Bay
Wellington
6022
New Zealand
Individual Paterson, Kay Louise Lyall Bay
Wellington
6022
New Zealand
Entity Jeff Allan (2013) Limited
Shareholder NZBN: 9429034676615
Company Number: 1656540
Timaru
7910
New Zealand
Individual Paterson, Alan John Lyall Bay
Wellington
6022
New Zealand
Individual Paterson, Alan John Lyall Bay
Wellington
6022
New Zealand
Directors

Jeffrey Norman Allan - Director

Appointment date: 30 May 2012

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 30 May 2012


Nicola Jayne Currie - Director

Appointment date: 30 May 2012

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 30 May 2012


Kay Louise Paterson - Director (Inactive)

Appointment date: 30 May 2012

Termination date: 16 Dec 2022

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 01 Jun 2021

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 30 May 2012


Alan John Paterson - Director (Inactive)

Appointment date: 31 May 2012

Termination date: 16 Dec 2022

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 01 Jun 2021

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 31 May 2012

Nearby companies

Adapt Data Solutions Limited
5/45 Heaton Street

Kieran Chamberlain Building Limited
5/45 Heaton Street

Living Developers Limited
5/45 Heaton Street

Burnlea Holdings Limited
5/45 Heaton Street

Adapt Solutions Limited
5/45 Heaton Street

Baxter Farms Limited
5/45 Heaton Street

Similar companies

D-code Limited
16a Canon Street

Geraldine Motels Limited
Chartered Accountants

Kidstuff Timaru Limited
338 Stafford Street

Lhk Retail Limited
4c Sefton Street

The Little Red Fox Fairlie Limited
1 Cains Terrace

Work Outfitters Limited
2nd Floor, 18 Woollcombe Street