Chonky Kererū Investments Limited was started on 20 Jan 2010 and issued an NZ business identifier of 9429031709392. The registered LTD company has been managed by 3 directors: Thomas Mitchell - an active director whose contract began on 19 Jul 2010,
Shane Matthew O'fallon Allison - an inactive director whose contract began on 25 Aug 2010 and was terminated on 22 Jan 2021,
Carolyn O'fallon - an inactive director whose contract began on 20 Jan 2010 and was terminated on 23 Feb 2016.
According to our data (last updated on 18 Apr 2024), the company filed 1 address: 139 The Terrace, Wellington Central, Wellington, 6011 (types include: postal, office).
Until 05 Apr 2018, Chonky Kererū Investments Limited had been using 4 Bond Street, Wellington Central, Wellington as their physical address.
BizDb identified other names for the company: from 26 Mar 2018 to 28 Apr 2021 they were named Thumbtack Group Limited, from 20 Jan 2010 to 26 Mar 2018 they were named Thumbtack Consulting Limited.
A total of 26000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 13000 shares are held by 1 entity, namely:
Mitchell, Thomas (an individual) located at Raumati Beach, Paraparaumu postcode 5032. Chonky Kererū Investments Limited is classified as "Internet web site design service" (business classification M700040).
Principal place of activity
139 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 4 Bond Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 22 Feb 2017 to 05 Apr 2018
Address #2: 4 Bond Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 06 Mar 2015 to 22 Feb 2017
Address #3: 54a Glenmore Street, Northland, Wellington, 6012 New Zealand
Physical address used from 10 Mar 2014 to 06 Mar 2015
Address #4: 1 Tweed Street, Roslyn, Dunedin, 9010 New Zealand
Physical address used from 15 Mar 2013 to 10 Mar 2014
Address #5: 1 Tweed Street, Roslyn, Dunedin, 9010 New Zealand
Registered address used from 15 Mar 2013 to 06 Mar 2015
Address #6: 1 Tweed St, Roslyn, Dunedin, 9011 New Zealand
Physical address used from 10 Feb 2012 to 15 Mar 2013
Address #7: Apt 6d 42 Cable St, Te Aro, Wellington, 6012 New Zealand
Registered address used from 02 Feb 2011 to 15 Mar 2013
Address #8: Apt 6d 42 Cable St, Te Aro, Wellington, 6012 New Zealand
Physical address used from 02 Feb 2011 to 10 Feb 2012
Address #9: 8 Blackbridge Rd, Wadestown, Wellington New Zealand
Physical & registered address used from 20 Jan 2010 to 02 Feb 2011
Basic Financial info
Total number of Shares: 26000
Annual return filing month: February
Annual return last filed: 04 Feb 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13000 | |||
Individual | Mitchell, Thomas |
Raumati Beach Paraparaumu 5032 New Zealand |
20 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allison, Shane |
Wadestown Wellington 6012 New Zealand |
20 Jan 2010 - 23 Jan 2021 |
Individual | Allison, Shane |
Wadestown Wellington 6012 New Zealand |
20 Jan 2010 - 23 Jan 2021 |
Thomas Mitchell - Director
Appointment date: 19 Jul 2010
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 05 Feb 2020
Address: Newtown, Wellington, 6021 New Zealand
Address used since 24 Feb 2016
Address: Newtown, Wellington, 6021 New Zealand
Address used since 17 Apr 2018
Shane Matthew O'fallon Allison - Director (Inactive)
Appointment date: 25 Aug 2010
Termination date: 22 Jan 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 02 Feb 2011
Carolyn O'fallon - Director (Inactive)
Appointment date: 20 Jan 2010
Termination date: 23 Feb 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 02 Feb 2011
Insurance Claims Register Limited
Level 2, Asteron House
Glimpse Holding (2010) Limited
139 The Terrace
Te KĀhui Inihua O Aotearoa / The Insurance Council Of New Zealand Incorporated
Level 2
Millrace Enterprises Limited
139 The Terrace
Millennium Cinema Foundation
C/- Morrison Kent
New Zealand Timber Design Society Incorporated
Ground Floor, 158 The Terrace
Decisive Flow Limited
Level 7, 186 Willis Street
Designerbloom Limited
C/-gillingham Horne & Co
Diy Publishing Limited
108 The Terrace
Dna Designed Communications Limited
Bdo House
Equinox Limited
111 The Terrace
Tech Bringer Limited
G1/126 The Terrace