Chillex Maintenance Limited, a registered company, was registered on 04 Dec 1998. 9429037708887 is the NZBN it was issued. The company has been managed by 4 directors: Cameron James Crawford - an active director whose contract began on 04 Dec 1998,
Michael Christopher Ford - an inactive director whose contract began on 29 May 2007 and was terminated on 20 Dec 2024,
Graham Hugh Davis - an inactive director whose contract began on 13 Sep 2001 and was terminated on 29 May 2007,
Wayde Stephen Mccarthy - an inactive director whose contract began on 04 Dec 1998 and was terminated on 18 Jan 2001.
Updated on 09 Jun 2025, BizDb's database contains detailed information about 1 address: 7-9 Mccoll Street, Newmarket, Auckland, 1023 (category: registered, physical).
Chillex Maintenance Limited had been using C/-Ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland as their registered address up until 13 Sep 2011.
A total of 200 shares are issued to 3 shareholders (2 groups). The first group includes 199 shares (99.5%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.5%).
Previous addresses
Address: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland New Zealand
Registered & physical address used from 07 May 2007 to 13 Sep 2011
Address: Ascent Business Directions, 145 Symonds Street, Auckland 1
Physical & registered address used from 05 May 2006 to 07 May 2007
Address: 15 Shoreham Street, Avondale, Auckland
Physical address used from 10 Apr 2001 to 05 May 2006
Address: Mark Smith, 15 Shoreham Street, Avondale, Auckland
Physical address used from 10 Apr 2001 to 10 Apr 2001
Address: Mark Smith, Chartered Accountant, 1st, Floor, The Professional Centre, 1280, Dominion Rd, Mt Roskill, Auckladn
Registered address used from 12 Apr 2000 to 05 May 2006
Address: Mark Smith, Chartered Accountant, 1st, Floor, The Professional Centre, 1280, Dominion Rd, Mt Roskill, Auckladn
Registered address used from 03 Apr 2000 to 12 Apr 2000
Address: Mark Smith, Chartered Accountant, 1st, Floor, The Professional Centre, 1280, Dominion Rd, Mt Roskill, Auckladn
Physical address used from 07 Dec 1998 to 10 Apr 2001
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 25 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 199 | |||
| Individual | Crawford, Heidi Maree |
Rd 2 Taupaki 0782 New Zealand |
13 Jan 2016 - |
| Individual | Crawford, Cameron James |
Rd 2 Taupaki 0782 New Zealand |
04 Dec 1998 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Crawford, Cameron James |
Rd 2 Taupaki 0782 New Zealand |
04 Dec 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ford, Michael Christopher |
Avondale Auckland |
19 Mar 2009 - 20 Dec 2024 |
| Individual | Ford, Michael Christopher |
Avondale Auckland |
19 Mar 2009 - 20 Dec 2024 |
| Individual | Ford, Michael Christopher |
Avondale Auckland |
19 Mar 2009 - 20 Dec 2024 |
| Entity | Jt Trustee 2 Limited Shareholder NZBN: 9429031408110 Company Number: 3074786 |
Takapuna North Shore City 0740 New Zealand |
15 Aug 2013 - 20 Dec 2024 |
| Individual | Chappell, Diane Joyce |
Avondale Auckland 1026 New Zealand |
15 Aug 2013 - 20 Dec 2024 |
| Individual | Chappell, Diane Joyce |
Avondale Auckland 1026 New Zealand |
15 Aug 2013 - 20 Dec 2024 |
| Individual | Davis, Graham Hugh |
Papakura Auckland |
04 Dec 1998 - 19 Mar 2009 |
| Individual | Crawford-wylie, Cathy |
Gulf Harbour Whangaparaoa 0930 New Zealand |
29 Sep 2014 - 05 Jul 2018 |
| Individual | Kubler, Heidi |
Green Bay Waitakere 0604 New Zealand |
11 Apr 2011 - 13 Jan 2016 |
Cameron James Crawford - Director
Appointment date: 04 Dec 1998
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 15 Mar 2021
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 06 Dec 2012
Michael Christopher Ford - Director (Inactive)
Appointment date: 29 May 2007
Termination date: 20 Dec 2024
Address: Avondale, Auckland, 0600 New Zealand
Address used since 16 Mar 2016
Graham Hugh Davis - Director (Inactive)
Appointment date: 13 Sep 2001
Termination date: 29 May 2007
Address: Drury, Auckland,
Address used since 28 Apr 2006
Wayde Stephen Mccarthy - Director (Inactive)
Appointment date: 04 Dec 1998
Termination date: 18 Jan 2001
Address: Sandringham, Auckland,
Address used since 04 Dec 1998
Btjm Limited
Suite 1, 7 Mccoll Street
Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street
Quisteq Rentals Limited
Suite 1, 7 Mccoll Street
Mediatribe Limited
7-9 Mccoll Street
Bc Mechanical Limited
7-9 Mccoll Street
All 4 1 Limited
7-9 Mccoll Street