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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Entity (NZ Limited Company) | Bizmo Limited Shareholder NZBN: 9429036941339 |
Mount Maunganui |
15 Jul 2002 - |
Shares Allocation #2 Number of Shares: 112500 | |||
Individual | Turnbull, David |
Waterloo Lower Hutt 5011 New Zealand |
15 Jul 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sly, Michael |
Queenstown 9371 New Zealand |
15 Jul 2002 - 19 Jul 2022 |
Individual | Vosper, Gillian Elizabeth |
Mount Victoria Wellington 6011 New Zealand |
17 Dec 2004 - 08 Jul 2016 |
Entity | Amplify Limited Shareholder NZBN: 9429038738838 Company Number: 617852 |
15 Jul 2002 - 31 May 2005 | |
Individual | Spence, Janine Clare |
Hataitai Wellington 6021 New Zealand |
14 Sep 2017 - 12 Jan 2021 |
Entity | Amplify Limited Shareholder NZBN: 9429038738838 Company Number: 617852 |
15 Jul 2002 - 31 May 2005 |
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
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
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