Shortcuts

Chillex Maintenance Limited

Type: NZ Limited Company (Ltd)
9429037708887
NZBN
936583
Company Number
Registered
Company Status
Current address
7-9 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 13 Sep 2011

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 active director whose contract began on 29 May 2007,
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 25 Mar 2024, 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 7 shareholders (4 groups). The first group includes 99 shares (49.5%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.5%). Lastly there is the 3rd share allocation (1 share 0.5%) made up of 1 entity.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Jt Trustee 2 Limited
Shareholder NZBN: 9429031408110
Takapuna
North Shore City
0740
New Zealand
Individual Ford, Michael Christopher Avondale
Auckland
Individual Chappell, Diane Joyce Avondale
Auckland
1026
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Crawford, Cameron James Rd 2
Taupaki
0782
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ford, Michael Christopher Avondale
Auckland
Shares Allocation #4 Number of Shares: 99
Individual Crawford, Cameron James Rd 2
Taupaki
0782
New Zealand
Individual Crawford, Heidi Maree Rd 2
Taupaki
0782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Graham Hugh Papakura
Auckland
Individual Crawford-wylie, Cathy Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Kubler, Heidi Green Bay
Waitakere
0604
New Zealand
Directors

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

Appointment date: 29 May 2007

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

Nearby companies

Ellah Limited
Suite 1, 7 Mccoll Street

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