Chrome Styles Limited, a registered company, was registered on 03 Apr 1996. 9429038345142 is the NZ business number it was issued. "Repair and maintenance nec" (business classification S949930) is how the company was classified. This company has been supervised by 3 directors: Keith Ian Murphy - an active director whose contract began on 03 Apr 1996,
Loraine Heather Gay - an inactive director whose contract began on 03 Apr 1996 and was terminated on 20 Jul 2006,
James Lawrence Paulden - an inactive director whose contract began on 03 Apr 1996 and was terminated on 03 Apr 1996.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: 19 Tuckers Road, Redwood, Christchurch, 8051 (registered address),
19 Tuckers Road, Redwood, Christchurch, 8051 (physical address),
19 Tuckers Road, Redwood, Christchurch, 8051 (service address),
Po Box 21149, Edgeware, Christchurch, 8014 (postal address) among others.
Chrome Styles Limited had been using 20 Berwick Street, St Albans, Christchurch as their physical address up until 28 Oct 2021.
Past names for the company, as we established at BizDb, included: from 03 Apr 1996 to 27 Jun 2000 they were called Rothsay Holdings Limited.
One entity owns all company shares (exactly 30 shares) - Murphy, Keith Ian - located at 8051, Redwood, Christchurch.
Principal place of activity
30 Beauford Place, Parklands, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 20 Berwick Street, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 25 Sep 2008 to 28 Oct 2021
Address #2: Unit 1/12 Dover Street, St Albans, Christchurch
Physical & registered address used from 07 Nov 2006 to 25 Sep 2008
Address #3: C/- K I Murphy, 19 Staffordshire Street, Christchurch
Physical address used from 30 Mar 2001 to 30 Mar 2001
Address #4: 5 Voss Street, Shirley, Christchurch
Physical address used from 30 Mar 2001 to 07 Nov 2006
Address #5: 19 Staffordshire Street, Christchurch 9
Registered address used from 15 Mar 2001 to 07 Nov 2006
Address #6: C/- Mrs J Paulden, 57 Garden Road, Christchurch
Registered address used from 11 Apr 2000 to 15 Mar 2001
Address #7: C/- Mrs J Paulden, 57 Garden Road, Christchurch
Registered address used from 25 Apr 1996 to 11 Apr 2000
Address #8: C/- Mrs J Paulden, 57 Garden Road, Christchurch
Physical address used from 03 Apr 1996 to 30 Mar 2001
Basic Financial info
Total number of Shares: 60
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30 | |||
Individual | Murphy, Keith Ian |
Redwood Christchurch 8051 New Zealand |
03 Apr 1996 - |
Keith Ian Murphy - Director
Appointment date: 03 Apr 1996
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 19 Oct 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Sep 2008
Loraine Heather Gay - Director (Inactive)
Appointment date: 03 Apr 1996
Termination date: 20 Jul 2006
Address: Shirley, Christchurch,
Address used since 03 Apr 1996
James Lawrence Paulden - Director (Inactive)
Appointment date: 03 Apr 1996
Termination date: 03 Apr 1996
Address: Christchurch,
Address used since 03 Apr 1996
Stickers On Stuff Limited
Flat 1, 23 Oxley Avenue
Pheidon Software Nz Limited
11 Oxley Ave
Swiper Limited
110 Cranford Street
Dance For Life Community Trust
80 Cranford Street
Acropolis Fencing Limited
41b Oxley Avenue
Burnside Rowing Incorporated
71 Forfar Street
Blenco Budget Service Limited
12 Main North Road
Industrial Instruments (2015) Limited
4 Sawyers Arms Road
Integrated Trade Services Limited
25 Acheson Avenue
Patron Limited
Level 1, 270 St Asaph Street
Wheezy Storage Limited
138 Fitzgerald Avenue
Wildcat Nz Limited
1/455 Barbadoes Street