Shortcuts

Chill Technology Limited

Type: NZ Limited Company (Ltd)
9429038170768
NZBN
840623
Company Number
Registered
Company Status
Current address
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 23 Apr 2019

Chill Technology Limited, a registered company, was incorporated on 20 Jan 1997. 9429038170768 is the NZ business number it was issued. This company has been supervised by 5 directors: Richard Gregory Crum - an active director whose contract began on 20 Jan 1997,
Derek Bruce Young - an active director whose contract began on 16 Sep 2022,
Julie Lisa Atchison Crum - an inactive director whose contract began on 13 Jul 2000 and was terminated on 03 Aug 2015,
Warwick Gregory Piggott - an inactive director whose contract began on 20 Jan 1997 and was terminated on 30 May 2003,
Jacqueline Joy Piggott - an inactive director whose contract began on 13 Jul 2000 and was terminated on 30 May 2003.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (types include: physical, registered).
Chill Technology Limited had been using 1A Douglas Street, Whangarei as their registered address until 23 Apr 2019.
A total of 10000 shares are allocated to 16 shareholders (10 groups). The first group is comprised of 5598 shares (55.98 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 800 shares (8 per cent). Finally we have the 3rd share allotment (200 shares 2 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 1a Douglas Street, Whangarei, 0112 New Zealand

Registered & physical address used from 11 Sep 2014 to 23 Apr 2019

Address: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand

Registered & physical address used from 10 Feb 2009 to 11 Sep 2014

Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei

Registered & physical address used from 31 Mar 2005 to 10 Feb 2009

Address: 3rd Floor, Johnston Billington Limited, 4 Vinery Lane, Whangarei

Registered address used from 21 Mar 2001 to 31 Mar 2005

Address: 8/33 Commerce Street, Whangarei

Physical address used from 16 Mar 2001 to 16 Mar 2001

Address: Johston Billington Limited, 3rd Floor, 4 Vinery Lane, Whangarei

Physical address used from 16 Mar 2001 to 31 Mar 2005

Address: 5/33 Commerce Street, Whangarei

Registered address used from 11 Apr 2000 to 21 Mar 2001

Address: 3rd Floor, 4 Vinery Lane, Whangarei

Registered address used from 25 Mar 1999 to 11 Apr 2000

Address: 5/33 Commerce Street, Whangarei

Registered address used from 14 Apr 1998 to 25 Mar 1999

Address: 5/33 Commerce Street, Whangarei

Physical address used from 20 Jan 1997 to 16 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5598
Entity (NZ Limited Company) J&r Crum Trustees Limited
Shareholder NZBN: 9429047781207
Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Conaghan, Danielle Rd 2
Kaiwaka
0573
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Clancey, Christine Joan Parahaki
Whangarei
0112
New Zealand
Shares Allocation #4 Number of Shares: 800
Individual Bird, Timothy Paul Rd 3
Whangarei
0173
New Zealand
Individual Bird, Trinette Lee Rd 3
Whangarei
0173
New Zealand
Individual Herbert, Denise Rae Rd 3
Whangarei
0173
New Zealand
Shares Allocation #5 Number of Shares: 500
Individual Dykzeul, Melanie Jane Rd 5
Whareora
0175
New Zealand
Shares Allocation #6 Number of Shares: 800
Entity (NZ Limited Company) Family Trust Managers Limited
Shareholder NZBN: 9429037052959
15 Porowini Avenue
Whangarei
0110
New Zealand
Individual Crene, Lee Rd 3
Whangarei
0173
New Zealand
Individual Crene, Peter Matthew Rd 3
Whangarei
0173
New Zealand
Shares Allocation #7 Number of Shares: 800
Individual Evans, Terrence Robert One Tree Hill
Auckland
1061
New Zealand
Entity (NZ Limited Company) Marison Trustee Limited
Shareholder NZBN: 9429050974511
15 Porowini Avenue
Whangarei
0110
New Zealand
Individual Evans, Amanda Jane One Tree Hill
Auckland
1061
New Zealand
Shares Allocation #8 Number of Shares: 500
Individual Atchison, Kate Joanna Whangarei
0178
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Crum, Julie Lisa Atchison Kamo
Whangarei

New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Crum, Richard Gregory Kamo
Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Findlay, Nicholas Kaye Freemans Bay
Auckland
1011
New Zealand
Individual Crum, Richard Gregory Kamo
Whangarei
Individual Johnston, Craig Maurice R D 9
Whangarei

New Zealand
Individual Evans, Terrance Robert One Tree Hill
Auckland
1061
New Zealand
Individual Bird, Trinette Lee Rd 3
Whangarei
0173
New Zealand
Individual Bird, Timothy Paul Rd 3
Whangarei
0173
New Zealand
Individual Evans, Terrance Robert One Tree Hill
Auckland
1061
New Zealand
Individual Dykzeul, Melanie Jane Rd 5
Whareora
0175
New Zealand
Entity Marison Trustee Limited
Shareholder NZBN: 9429050974511
Company Number: 8529855
Individual Crene, Lee Rd 3
Whangarei
0173
New Zealand
Individual Crene, Peter Matthew Rd 3
Whangarei
0173
New Zealand
Individual Atchison, Kate Joanna Whangarei
0178
New Zealand
Entity Family Trust Managers Limited
Shareholder NZBN: 9429037052959
Company Number: 1107048
Individual Herbert, Denise Rae Rd 3
Whangarei
0173
New Zealand
Individual Conaghan, Danielle Rd 2
Kaiwaka
0573
New Zealand
Individual Evans, Amanda Jane One Tree Hill
Auckland
1061
New Zealand
Individual Piggott, Jacqueline Joy R D 4
Whangarei
Individual Piggott, Warwick Gregory R D 4
Whangarei
Individual Crum, Julie Lisa Atchison Kamo
Whangarei
Directors

Richard Gregory Crum - Director

Appointment date: 20 Jan 1997

Address: Kamo, Whangarei, 0185 New Zealand

Address used since 16 Mar 2007


Derek Bruce Young - Director

Appointment date: 16 Sep 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Sep 2022


Julie Lisa Atchison Crum - Director (Inactive)

Appointment date: 13 Jul 2000

Termination date: 03 Aug 2015

Address: Kamo, Whangarei, 0185 New Zealand

Address used since 16 Mar 2007


Warwick Gregory Piggott - Director (Inactive)

Appointment date: 20 Jan 1997

Termination date: 30 May 2003

Address: R D 4, Whangarei,

Address used since 20 Jan 1997


Jacqueline Joy Piggott - Director (Inactive)

Appointment date: 13 Jul 2000

Termination date: 30 May 2003

Address: R D 4, Whangarei,

Address used since 13 Jul 2000

Nearby companies

Abercrombie Trustee Limited
1a Douglas Street

Back Track Dairies Limited
1a Douglas Street

Aponga Jerseys Limited
1a Douglas Street

Kerigold Chalets Limited
1a Douglas

B & D Larmer Limited
1a Douglas Street

Northland Turf Specialists Limited
1a Douglas Street