Shortcuts

Chrometoaster Limited

Type: NZ Limited Company (Ltd)
9429036415465
NZBN
1224725
Company Number
Registered
Company Status
082825622
GST Number
No Abn Number
Australian Business Number
M700040
Industry classification code
Internet Website Design Service
Industry classification description
Current address
53 Trafalgar Street
Lower Hutt 5011
New Zealand
Postal & office & delivery address used since 19 May 2022
53 Trafalgar Street
Waterloo
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 30 May 2022

Chrometoaster Limited, a registered company, was started on 15 Jul 2002. 9429036415465 is the business number it was issued. "Internet website design service" (ANZSIC M700040) is how the company is categorised. The company has been supervised by 6 directors: David Turnbull - an active director whose contract began on 15 Jul 2002,
Michael Sly - an inactive director whose contract began on 15 Jul 2002 and was terminated on 18 Jul 2022,
Janine Clare Spence - an inactive director whose contract began on 12 Sep 2016 and was terminated on 11 Dec 2020,
Richard Krielen - an inactive director whose contract began on 15 Jul 2002 and was terminated on 10 Dec 2020,
Gillian Elizabeth Vosper - an inactive director whose contract began on 23 Jul 2005 and was terminated on 05 Jul 2016.
Updated on 18 Mar 2024, our database contains detailed information about 1 address: 53 Trafalgar Street, Waterloo, Lower Hutt, 5011 (types include: registered, physical).
Chrometoaster Limited had been using 78 Victoria Street, Wellington as their physical address until 30 May 2022.
Other names used by this company, as we identified at BizDb, included: from 15 Jul 2002 to 10 Aug 2018 they were named Chrometoaster New Media Limited.
A total of 125000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 12500 shares (10%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 112500 shares (90%).

Addresses

Principal place of activity

53 Trafalgar Street, Lower Hutt, 5011 New Zealand


Previous addresses

Address #1: 78 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 09 Sep 2015 to 30 May 2022

Address #2: 78 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 26 May 2015 to 30 May 2022

Address #3: 113 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 18 May 2011 to 26 May 2015

Address #4: 113 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 18 May 2011 to 09 Sep 2015

Address #5: Level 2 / 4 Bond Street, Wellington New Zealand

Registered & physical address used from 09 Nov 2004 to 18 May 2011

Address #6: 14 Johnsview Terrace, Hamilton, New Zealand

Physical & registered address used from 15 Jul 2002 to 09 Nov 2004

Contact info
64 04 4720570
Phone
kiaora@chrometoaster.com
10 May 2019 general enquiries
admin@chrometoaster.com
10 May 2019 nzbn-reserved-invoice-email-address-purpose
www.chrometoaster.com
10 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 125000

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Entity (NZ Limited Company) Bizmo Limited
Shareholder NZBN: 9429036941339
Mount Maunganui
Shares Allocation #2 Number of Shares: 112500
Individual Turnbull, David Waterloo
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sly, Michael Queenstown
9371
New Zealand
Individual Vosper, Gillian Elizabeth Mount Victoria
Wellington
6011
New Zealand
Entity Amplify Limited
Shareholder NZBN: 9429038738838
Company Number: 617852
Individual Spence, Janine Clare Hataitai
Wellington
6021
New Zealand
Entity Amplify Limited
Shareholder NZBN: 9429038738838
Company Number: 617852
Directors

David Turnbull - Director

Appointment date: 15 Jul 2002

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 19 May 2012


Michael Sly - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 18 Jul 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 20 May 2010


Janine Clare Spence - Director (Inactive)

Appointment date: 12 Sep 2016

Termination date: 11 Dec 2020

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 12 Sep 2016


Richard Krielen - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 10 Dec 2020

Address: 118 Ranch Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 20 May 2010


Gillian Elizabeth Vosper - Director (Inactive)

Appointment date: 23 Jul 2005

Termination date: 05 Jul 2016

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 20 May 2010


Michael Gregg - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 29 Nov 2005

Address: Karori, Wellington, New Zealand,

Address used since 15 Jul 2002

Nearby companies

Capital City Pharmacy Limited
Level 3

Wellington Associated Pharmacists Limited
Floor 3, 78 Victoria Street

Pathway Foundation Limited
Floor 3, 78 Victoria Street

Isentia Limited
Level 4, The Dominion Building

Kc & Jc Investments Limited
78 Victoria Street

Gemtech Solutions Limited
Level 2, Dominion Building

Similar companies

Chonky KererŪ Investments Limited
4 Bond Street

Electric Fence Limited
State Insurance Tower, 1 Willis Street

Springtimesoft Consulting Limited
15 Edward Street

Virtual Limited
5/130 Willis Street

Watson Ventures Limited
Apartment 2c

Web Industries Limited
Level 2, 28 Grey Street