Chillpill Limited was started on 02 Feb 2012 and issued a number of 9429030811935. This registered LTD company has been managed by 1 director, named Marek Mikloska - an active director whose contract started on 02 Feb 2012.
As stated in our database (updated on 10 Apr 2024), the company uses 1 address: 7A Tupoki Street, Glen Avon, New Plymouth, 4312 (type: physical, registered).
Up to 31 May 2018, Chillpill Limited had been using 216 Motutara Road, Rd 1, Waimauku as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 66 shares are held by 1 entity, namely:
Mikloska, Marek (a director) located at Glen Avon, New Plymouth postcode 4312.
The second group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Caderbaccus, Laura Marie-Helene - located at Glen Avon, New Plymouth. Chillpill Limited has been classified as "Internet only retailing" (ANZSIC G431050).
Previous addresses
Address: 216 Motutara Road, Rd 1, Waimauku, 0881 New Zealand
Physical & registered address used from 15 Apr 2016 to 31 May 2018
Address: 131 West Harbour Drive, West Harbour, Auckland, 0618 New Zealand
Physical & registered address used from 21 Mar 2013 to 15 Apr 2016
Address: Flat 1, 17 Gazelle Avenue, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 02 Feb 2012 to 21 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 May 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Director | Mikloska, Marek |
Glen Avon New Plymouth 4312 New Zealand |
02 Feb 2012 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Caderbaccus, Laura Marie-helene |
Glen Avon New Plymouth 4312 New Zealand |
02 Feb 2012 - |
Marek Mikloska - Director
Appointment date: 02 Feb 2012
Address: Glen Avon, New Plymouth, 4312 New Zealand
Address used since 23 May 2018
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 07 Jun 2016
Hud Limited
253 Motutara Road
Fixel Limited
277 Motutara Road
Tapped In Plumbing Limited
238 Motutara Rd
Jeremy Jones Limited
241 Motutara Road
Jalp Limited
241 Motutara Road
Rick Butt Limited
293 Motutara Road
Csbk Limited
87 Tawa Road
Eah Enterprises Limited
469 Wairere Road
Essentia Pure Oils Limited
30 Domain Cres
Fibre Direct Limited
4 Joyce Adams Place
Islands Direct Limited
69 Mahana Road
Prickle Fish Limited
244 Bethells Road