Green Chilli Design Limited was started on 18 Feb 2008 and issued a business number of 9429032928655. The registered LTD company has been supervised by 1 director, named Ashley James Hart - an active director whose contract began on 18 Feb 2008.
According to our information (last updated on 17 Mar 2024), this company filed 1 address: L2, 2.4, 18 Sale Street, Auckland Central, Auckland, 1010 (type: service, registered).
Up until 15 Feb 2022, Green Chilli Design Limited had been using Level 9, 43 High Street, Auckland as their registered address.
BizDb identified more names for this company: from 18 Feb 2008 to 08 May 2008 they were named Green Chilli Design Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hart, Ashley (an individual) located at Auckland Central, Auckland postcode 1010. Green Chilli Design Limited was classified as "Internet web site design service" (business classification M700040).
Principal place of activity
34 Customs Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 9, 43 High Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Feb 2019 to 15 Feb 2022
Address #2: Level 2, 34 Customs Street East, Auckland, 1010 New Zealand
Physical & registered address used from 02 Mar 2012 to 14 Feb 2019
Address #3: Lighter Quay, Apartment #117, 77 Halsey Street, Auckland, 1010 New Zealand
Registered address used from 13 Feb 2012 to 02 Mar 2012
Address #4: Level 2 34 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 11 Oct 2010 to 02 Mar 2012
Address #5: 3/143 Balmain Rd, Birkenhead, North Shore City, 0629 New Zealand
Registered address used from 11 Oct 2010 to 13 Feb 2012
Address #6: 22 Daldys Bush Lane, Bayview, North Shore City, 0629 New Zealand
Physical & registered address used from 05 Aug 2010 to 11 Oct 2010
Address #7: 1a Ivory Apartments, 16 Chapman Street, Grey Lynn, Auckland New Zealand
Physical & registered address used from 10 Feb 2010 to 05 Aug 2010
Address #8: 15c Eden Street, Newmarket, , Auckland 1149
Physical address used from 21 Jan 2009 to 10 Feb 2010
Address #9: 19 Cheshire Street, Parnell, Auckland
Registered address used from 18 Feb 2008 to 10 Feb 2010
Address #10: 19 Cheshire Street, Parnell, Auckland
Physical address used from 18 Feb 2008 to 21 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hart, Ashley |
Auckland Central Auckland 1010 New Zealand |
18 Feb 2008 - |
Ashley James Hart - Director
Appointment date: 18 Feb 2008
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Feb 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Feb 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Feb 2020
Address: Apartment #316, 77 Halsey Street, Auckland, 1010 New Zealand
Address used since 27 Jan 2013
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Ryder Project Limited
56 Customs Street East
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Dream Config Limited
28 Customs Street East
Futurelab Limited
8c/16 Gore Street
Interactive Pulse Limited
28 Customs Street
Launch Agent Limited
Suite 503 - 8 Commerce Street
Tailor Limited
8 Commerce Street
The Onehunga Mint Limited
8 Commerce Street