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 16 May 2025, the BizDb database contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (types include: physical, service).
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 500 shares (5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.01 per cent). Finally we have the 3rd share allotment (5598 shares 55.98 per cent) made up of 1 entity.
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
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Atchison, Kate Joanna |
Whangarei 0178 New Zealand |
01 Dec 2022 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Crum, Julie Lisa Atchison |
Kamo Whangarei New Zealand |
20 Jan 1997 - |
| Shares Allocation #3 Number of Shares: 5598 | |||
| Entity (NZ Limited Company) | J&r Crum Trustees Limited Shareholder NZBN: 9429047781207 |
Nelson Nelson 7010 New Zealand |
28 Jan 2020 - |
| Shares Allocation #4 Number of Shares: 800 | |||
| Individual | Conaghan, Danielle |
Rd 2 Kaiwaka 0573 New Zealand |
01 Dec 2022 - |
| Shares Allocation #5 Number of Shares: 200 | |||
| Individual | Clancey, Christine Joan |
Parahaki Whangarei 0112 New Zealand |
29 May 2023 - |
| Shares Allocation #6 Number of Shares: 800 | |||
| Individual | Bird, Timothy Paul |
Rd 3 Whangarei 0173 New Zealand |
01 Dec 2022 - |
| Individual | Bird, Trinette Lee |
Rd 3 Whangarei 0173 New Zealand |
01 Dec 2022 - |
| Individual | Herbert, Denise Rae |
Rd 3 Whangarei 0173 New Zealand |
01 Dec 2022 - |
| Shares Allocation #7 Number of Shares: 500 | |||
| Individual | Dykzeul, Melanie Jane |
Rd 5 Whareora 0175 New Zealand |
01 Dec 2022 - |
| Shares Allocation #8 Number of Shares: 800 | |||
| Entity (NZ Limited Company) | Family Trust Managers Limited Shareholder NZBN: 9429037052959 |
15 Porowini Avenue Whangarei 0110 New Zealand |
01 Dec 2022 - |
| Individual | Crene, Lee |
Rd 3 Whangarei 0173 New Zealand |
01 Dec 2022 - |
| Individual | Crene, Peter Matthew |
Rd 3 Whangarei 0173 New Zealand |
01 Dec 2022 - |
| Shares Allocation #9 Number of Shares: 800 | |||
| Entity (NZ Limited Company) | Marison Trustee Limited Shareholder NZBN: 9429050974511 |
15 Porowini Avenue Whangarei 0110 New Zealand |
01 Dec 2022 - |
| Individual | Evans, Amanda Jane |
One Tree Hill Auckland 1061 New Zealand |
01 Dec 2022 - |
| Individual | Evans, Terrence Robert |
One Tree Hill Auckland 1061 New Zealand |
02 Dec 2022 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Crum, Richard Gregory |
Kamo Whangarei New Zealand |
20 Jan 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Herbert, Denise Rae |
Rd 3 Whangarei 0173 New Zealand |
01 Dec 2022 - 01 Dec 2022 |
| Individual | Findlay, Nicholas Kaye |
Freemans Bay Auckland 1011 New Zealand |
29 May 2023 - 20 Mar 2024 |
| Individual | Bird, Timothy Paul |
Rd 3 Whangarei 0173 New Zealand |
01 Dec 2022 - 01 Dec 2022 |
| Individual | Evans, Terrance Robert |
One Tree Hill Auckland 1061 New Zealand |
01 Dec 2022 - 01 Dec 2022 |
| Individual | Piggott, Jacqueline Joy |
R D 4 Whangarei |
08 Mar 2004 - 08 Mar 2004 |
| Individual | Crum, Richard Gregory |
Kamo Whangarei |
16 Mar 2007 - 28 Jan 2020 |
| Individual | Johnston, Craig Maurice |
R D 9 Whangarei New Zealand |
16 Mar 2007 - 28 Jan 2020 |
| Individual | Evans, Terrance Robert |
One Tree Hill Auckland 1061 New Zealand |
01 Dec 2022 - 02 Dec 2022 |
| Individual | Bird, Trinette Lee |
Rd 3 Whangarei 0173 New Zealand |
01 Dec 2022 - 01 Dec 2022 |
| Individual | Dykzeul, Melanie Jane |
Rd 5 Whareora 0175 New Zealand |
01 Dec 2022 - 01 Dec 2022 |
| Entity | Marison Trustee Limited Shareholder NZBN: 9429050974511 Company Number: 8529855 |
01 Dec 2022 - 01 Dec 2022 | |
| Individual | Crene, Lee |
Rd 3 Whangarei 0173 New Zealand |
01 Dec 2022 - 01 Dec 2022 |
| Individual | Crene, Peter Matthew |
Rd 3 Whangarei 0173 New Zealand |
01 Dec 2022 - 01 Dec 2022 |
| Individual | Atchison, Kate Joanna |
Whangarei 0178 New Zealand |
01 Dec 2022 - 01 Dec 2022 |
| Entity | Family Trust Managers Limited Shareholder NZBN: 9429037052959 Company Number: 1107048 |
01 Dec 2022 - 01 Dec 2022 | |
| Individual | Conaghan, Danielle |
Rd 2 Kaiwaka 0573 New Zealand |
01 Dec 2022 - 01 Dec 2022 |
| Individual | Evans, Amanda Jane |
One Tree Hill Auckland 1061 New Zealand |
01 Dec 2022 - 01 Dec 2022 |
| Individual | Piggott, Warwick Gregory |
R D 4 Whangarei |
08 Mar 2004 - 08 Mar 2004 |
| Individual | Crum, Julie Lisa Atchison |
Kamo Whangarei |
16 Mar 2007 - 28 Jan 2020 |
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
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street
Bracey Limited
1a Douglas Street
Casey & Solly Limited
1a Douglas Street