Chelsea Connections Limited, a registered company, was registered on 21 Sep 1998. 9429037767921 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Jeffrey John Roach - an active director whose contract began on 21 Sep 1998,
Keith Eric Hay - an inactive director whose contract began on 21 Sep 1998 and was terminated on 15 Mar 2001.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 20 Mountain View Drive, Rd 3, Manakau, 5583 (category: physical, registered).
Chelsea Connections Limited had been using 107 Te Puna Road, Rd 4, Tauranga as their registered address up to 02 Mar 2020.
Old names for this company, as we found at BizDb, included: from 12 Aug 2003 to 29 Mar 2022 they were called Skillswise Sports Programmes Limited, from 21 Sep 1998 to 12 Aug 2003 they were called Innovators Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group includes 1000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (50%).
Previous addresses
Address: 107 Te Puna Road, Rd 4, Tauranga, 3174 New Zealand
Registered & physical address used from 04 Mar 2016 to 02 Mar 2020
Address: 107 Te Puna Road, Rd 4, Tauranga, 3174 New Zealand
Registered & physical address used from 03 Mar 2016 to 04 Mar 2016
Address: 49a Lakeview Road, Takapuna New Zealand
Physical address used from 05 Mar 2010 to 03 Mar 2016
Address: 13/40 Arrenway, Mairangi Bay New Zealand
Registered address used from 19 Feb 2009 to 03 Mar 2016
Address: 49 Prospect Terrace, Milford, North Shore, Auckland
Physical address used from 20 Mar 2006 to 05 Mar 2010
Address: Unit 19, 65 Paul Matters Drive, North Harbour, North Shore City
Physical address used from 28 Feb 2002 to 20 Mar 2006
Address: 48 Loop Road, R D 6, Te Puna, Tauranga
Registered address used from 07 Jun 2001 to 19 Feb 2009
Address: 48 Loop Road, R D 6, Te Puna, Tauranga
Registered address used from 12 Apr 2000 to 07 Jun 2001
Address: 48 Loop Road, R D 6, Te Puna, Tauranga
Physical address used from 24 Sep 1998 to 28 Feb 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Roach, Jeffrey John |
Rd 3 Manakau 5583 New Zealand |
21 Sep 1998 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Roach, Victoria Constance |
Rd 3 Manakau 5583 New Zealand |
21 Sep 1998 - |
Jeffrey John Roach - Director
Appointment date: 21 Sep 1998
Address: Rd 3, Manakau, 5583 New Zealand
Address used since 21 Feb 2020
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 21 Nov 2015
Keith Eric Hay - Director (Inactive)
Appointment date: 21 Sep 1998
Termination date: 15 Mar 2001
Address: R D 6, Te Puna, Tauranga,
Address used since 21 Sep 1998
Furry Fruit Holdings Limited
112 Te Puna Road
Bay Of Plenty Touch Association Incorporated
C/- Pam Hyde
New Season Holdings Limited
297 Te Puna Station Road
Accolade Equipment Finance Limited
151 Te Puna Road
Accolade Packaging Limited
151 Te Puna Road
Envirofilms New Zealand Limited
151 Te Puna Road