Shortcuts

Chonky KererŪ Investments Limited

Type: NZ Limited Company (Ltd)
9429031709392
NZBN
2384374
Company Number
Registered
Company Status
103925649
GST Number
No Abn Number
Australian Business Number
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
139 The Terrace
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 05 Apr 2018
139 The Terrace
Wellington Central
Wellington 6011
New Zealand
Postal & office address used since 05 Feb 2020

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).

Addresses

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

Contact info
64 27 6990226
26 Feb 2019 Phone
thomas@thumbtack.co.nz
05 Feb 2020 nzbn-reserved-invoice-email-address-purpose
thomas.mitch@gmail.com
26 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 13000
Individual Mitchell, Thomas Raumati Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allison, Shane Wadestown
Wellington
6012
New Zealand
Individual Allison, Shane Wadestown
Wellington
6012
New Zealand
Directors

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

Similar companies

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