Shortcuts

Chummy-ridge Limited

Type: NZ Limited Company (Ltd)
9429035575443
NZBN
1476553
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
4 Strathnaver Crescent
Lynfield
Auckland 1042
New Zealand
Registered & physical & service address used since 16 Jun 2017

Chummy-Ridge Limited, a registered company, was launched on 20 Jan 2004. 9429035575443 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was categorised. This company has been run by 3 directors: James Alexander Bellingham - an active director whose contract began on 20 Jan 2004,
Julie Coren Bellingham - an active director whose contract began on 11 Feb 2021,
Geoffrey Frank Matthews - an inactive director whose contract began on 14 Sep 2015 and was terminated on 11 Feb 2021.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 4 Strathnaver Crescent, Lynfield, Auckland, 1042 (category: registered, physical).
Chummy-Ridge Limited had been using 4 Stathnaver Cres, Lynfield, Auckland as their registered address up to 16 Jun 2017.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Bellingham, Julie Coren (an individual) located at Warkworth postcode 0983,
Bellingham, James Alexander (an individual) located at Warkworth postcode 0983.

Addresses

Principal place of activity

4 Strathnaver Crescent, Lynfield, Auckland, 1042 New Zealand


Previous addresses

Address: 4 Stathnaver Cres, Lynfield, Auckland, 1042 New Zealand

Registered & physical address used from 18 Sep 2015 to 16 Jun 2017

Address: 10 Rimu Road, Mangere Bridge, Manukau, 2022 New Zealand

Registered & physical address used from 08 Apr 2011 to 18 Sep 2015

Address: 104a Hillsborough Road, Hillsborough, Auckland, 1042 New Zealand

Registered & physical address used from 19 Jul 2010 to 08 Apr 2011

Address: 4 Strathnaver Cres, Lynfield, Auckland New Zealand

Registered & physical address used from 29 Jun 2007 to 19 Jul 2010

Address: 3/50 Margate Rd, Blockhouse Bay, Auckland

Registered & physical address used from 12 May 2005 to 29 Jun 2007

Address: 78 Mt Albert Road, Mt Albert, Auckland

Registered & physical address used from 20 Jan 2004 to 12 May 2005

Contact info
64 021 08859925
Phone
jjbellingham@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Bellingham, Julie Coren Warkworth
0983
New Zealand
Individual Bellingham, James Alexander Warkworth
0983
New Zealand
Directors

James Alexander Bellingham - Director

Appointment date: 20 Jan 2004

Address: Warkworth, 0983 New Zealand

Address used since 05 May 2021

Address: Henderson, Auckland, 0610 New Zealand

Address used since 22 Mar 2020

Address: South Delhi, Delhi, 110017 India

Address used since 27 May 2018

Address: South Delhi, Delhi, 110024 India

Address used since 07 Jun 2017


Julie Coren Bellingham - Director

Appointment date: 11 Feb 2021

Address: Warkworth, 0983 New Zealand

Address used since 05 May 2021

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 11 Feb 2021


Geoffrey Frank Matthews - Director (Inactive)

Appointment date: 14 Sep 2015

Termination date: 11 Feb 2021

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 14 Sep 2015

Nearby companies

New Life Foundation (new Zealand)
4 Strathnaver Crescent

J Court Trustees Limited
6 Mauretania Place

Kumon Mt Roskill Education Centre Limited
3 Alaunia Place

Shiva Wadan Limited
12 Mauretania Place

Serpes Holdings Limited
29 Halsey Drive

Lion Peter Schultz Memorial Trust
29 Halsey Drive

Similar companies

Dw & J Holdings Limited
6 Rangitane Place

Kabra Holdings Limited
11 Iberia Place

Lamont Investments Limited
30 Strathnaver Crescent

Psl Holdings Company Limited
30 Royal Viking Way

Sajaad Limited
10 Wanganella Place

Two Xl Properties Limited
12 Niagara Crescent