Shortcuts

Chiave Limited

Type: NZ Limited Company (Ltd)
9429032609844
NZBN
2162363
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
O771230
Industry classification code
Locksmith Servicing
Industry classification description
Current address
1174 Amohia Street
Rotorua
Rotorua 3010
New Zealand
Physical & registered & service address used since 27 Jan 2021
7b William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 04 May 2021
2d Amera Place
Huntington Park
Auckland 2013
New Zealand
Registered & service address used since 22 May 2024

Chiave Limited, a registered company, was registered on 14 Aug 2008. 9429032609844 is the NZBN it was issued. "Locksmith servicing" (ANZSIC O771230) is how the company is categorised. This company has been run by 5 directors: Craig Antony Flynn - an active director whose contract began on 31 Aug 2023,
Carl John Hastings - an active director whose contract began on 31 Aug 2023,
John Hillard Mcmullen - an inactive director whose contract began on 14 Aug 2008 and was terminated on 31 Aug 2023,
Alexander Morrison - an inactive director whose contract began on 11 Feb 2009 and was terminated on 31 Aug 2023,
Dianne Mcmullen - an inactive director whose contract began on 14 Aug 2008 and was terminated on 11 Feb 2009.
Updated on 04 May 2025, our database contains detailed information about 1 address: 2D Amera Place, Huntington Park, Auckland, 2013 (category: registered, service).
Chiave Limited had been using 7B William Pickering Drive, Albany, Auckland as their physical address up to 27 Jan 2021.
A total of 800000 shares are issued to 5 shareholders (2 groups). The first group includes 400000 shares (50%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 400000 shares (50%).

Addresses

Principal place of activity

7b William Pickering Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 7b William Pickering Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 21 Apr 2015 to 27 Jan 2021

Address #2: Unit B6 13 Lovell Court, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 03 Apr 2012 to 21 Apr 2015

Address #3: 8 Telford Avenue, Mount Eden, Auckland, 1041 New Zealand

Registered & physical address used from 09 Nov 2010 to 03 Apr 2012

Address #4: Rsm Prince, 17c Corinthian Drive, Albany, North Shore City New Zealand

Physical & registered address used from 20 Mar 2009 to 09 Nov 2010

Address #5: Prince & Partners, 17c Corinthian Drive, Albany, North Shore City

Registered & physical address used from 14 Aug 2008 to 20 Mar 2009

Contact info
64 09 4150585
10 May 2024
64 9 4150585
26 Mar 2019 Phone
info@armstrong.co.nz
10 May 2024 Email
lorinda@armstrong.co.nz
21 May 2020 nzbn-reserved-invoice-email-address-purpose
Sandy.morrison@armstrong.co.nz
26 Mar 2019 Email
www.armstrong.co.nz
04 May 2021 Website
www.eurosafes.co.nz
04 May 2021 Website
www.yalesafes.co.nz
04 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: May

Annual return last filed: 06 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400000
Entity (NZ Limited Company) Morrison & Associates Trustee Co # 10 Limited
Shareholder NZBN: 9429049002256
Huntington Park
Auckland
2013
New Zealand
Individual Hastings, Trinh Thi Beachlands
Auckland
2018
New Zealand
Individual Hastings, Carl John Beachlands
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 400000
Individual Flynn, Ashlee Riverhead
Riverhead
0820
New Zealand
Individual Flynn, Craig Antony Riverhead
Riverhead
0820
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Morrison & Associates Trustee Co # 10 Limited
Shareholder NZBN: 9429049002256
Company Number: 8160020
Individual Hunt, Anne Castor Bay
North Shore City

New Zealand
Individual Morrison, Alexander Rd 5
Wellsford
0975
New Zealand
Individual Flavell, Donna Marie Rd 5
Wellsford
0975
New Zealand
Individual Flavell, Donna Marie Rd 5
Wellsford
0975
New Zealand
Individual Mcmullen, John Hillard Lake Tarawera
Rotorua
3076
New Zealand
Individual Mcmullen, John Hillard Lake Tarawera
Rotorua
3076
New Zealand
Individual Mcmullen, Dianne Lake Tarawera
Rotorua
3076
New Zealand
Individual Mcmullen, Dianne Lake Tarawera
Rotorua
3076
New Zealand
Individual Morrison, Alexander Rd 5
Wellsford
0975
New Zealand
Entity Helistar Trading Trust Limited
Shareholder NZBN: 9429037805524
Company Number: 916001
Entity Helistar Trading Trust Limited
Shareholder NZBN: 9429037805524
Company Number: 916001
Directors

Craig Antony Flynn - Director

Appointment date: 31 Aug 2023

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 31 Aug 2023


Carl John Hastings - Director

Appointment date: 31 Aug 2023

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 31 Aug 2023


John Hillard Mcmullen - Director (Inactive)

Appointment date: 14 Aug 2008

Termination date: 31 Aug 2023

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 29 Jul 2014


Alexander Morrison - Director (Inactive)

Appointment date: 11 Feb 2009

Termination date: 31 Aug 2023

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 11 Apr 2017


Dianne Mcmullen - Director (Inactive)

Appointment date: 14 Aug 2008

Termination date: 11 Feb 2009

Address: 361 Paremoremo Road, Albany 0632,

Address used since 14 Aug 2008

Nearby companies

Armstrong Alarms Limited
7b William Pickering Drive

Global Nutrition Limited
5 Te Kea Place

Servotech Instrumentation Limited
No 6, William Pickering Drive

Colour Scope Limited
8a William Pickering Drive

Conset Construction Limited
7 Te Kea Place

Conset Investments Limited
7 Te Kea Place

Similar companies

Autotrix Limited
36/8 Carolina Place

Class Locks Limited
Flat 27, 10 Airborne Road

Dgs Services Limited
C/- Nobilo & Co. Ltd

Key One Locksmithing Services Limited
96 George Deane Pl

Lock Services Limited
Building C, 42 Tawa Drive

Pioneer Locksmithing & Engineering Limited
Unit 6, 65 Paul Matthews Road