Shortcuts

Chillex Services Limited

Type: NZ Limited Company (Ltd)
9429038355974
NZBN
801621
Company Number
Registered
Company Status
Current address
7-9 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Registered address used since 13 Sep 2011
10 Rennie Drive
Mangere
Auckland 2022
New Zealand
Physical & service address used since 04 Dec 2019

Chillex Services Limited, a registered company, was incorporated on 02 Apr 1996. 9429038355974 is the business number it was issued. This company has been managed by 6 directors: Cameron James Crawford - an active director whose contract started on 02 Apr 1996,
Michael Christopher Ford - an inactive director whose contract started on 25 May 2021 and was terminated on 31 Mar 2023,
Jody Dean Hunt - an inactive director whose contract started on 21 Dec 2012 and was terminated on 26 May 2021,
Perry Andrew Layne - an inactive director whose contract started on 26 Jul 2008 and was terminated on 05 Sep 2013,
Bruce Harle Giles - an inactive director whose contract started on 26 Jul 2008 and was terminated on 21 Dec 2012.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 10 Rennie Drive, Mangere, Auckland, 2022 (physical address),
10 Rennie Drive, Mangere, Auckland, 2022 (service address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (registered address).
Chillex Services Limited had been using 5 Hill Street, Onehunga, Auckland as their physical address until 04 Dec 2019.
A total of 1520 shares are allotted to 3 shareholders (2 groups). The first group includes 1517 shares (99.8%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 3 shares (0.2%).

Addresses

Previous addresses

Address #1: 5 Hill Street, Onehunga, Auckland, 1061 New Zealand

Physical address used from 30 Jan 2013 to 04 Dec 2019

Address #2: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland New Zealand

Registered address used from 07 Dec 2006 to 13 Sep 2011

Address #3: Chillex Services, Unit 3/1 Clinker St, Mt Roskill New Zealand

Physical address used from 27 Nov 2000 to 30 Jan 2013

Address #4: Mark Smith Chartered Accountant, 1st Floor, 1280 Dominion Road, Mt Roskill

Registered address used from 27 Nov 2000 to 07 Dec 2006

Address #5: Mark Smith Chartered Accountant, 1st Floor, 1280 Dominion Road, Mt Roskill

Physical address used from 27 Nov 2000 to 27 Nov 2000

Address #6: Mark Smith Chartered Accountant, 1st Floor, 1280 Dominion Road, Mt Roskill

Registered address used from 11 Apr 2000 to 27 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 1520

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1517
Individual Crawford, Heidi Maree Rd 2
Taupaki
0782
New Zealand
Individual Crawford, Cameron James Rd 2
Taupaki
0782
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Crawford, Cameron James Rd 2
Taupaki
0782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chillex Services Limited
Shareholder NZBN: 9429038355974
Company Number: 801621
Individual Hunt, Jody Dean Howick
Auckland
2014
New Zealand
Individual Kubler, Heidi Green Bay
Waitakere
0604
New Zealand
Entity Onehunga Trustee Company Limited
Shareholder NZBN: 9429036491025
Company Number: 1211358
Onehunga
Auckland 1061
Null
New Zealand
Individual Layne, Perry Andrew Kingsland
Auckland
Individual Ngatai, Thomas George Takapuna
Auckland
0622
New Zealand
Individual Ngatai, Michelle Greta Takapuna
Auckland
0622
New Zealand
Individual Layne, Denise Mount Eden
Auckland
1024
New Zealand
Entity Onehunga Trustee Company Limited
Shareholder NZBN: 9429036491025
Company Number: 1211358
Onehunga
Auckland 1061
Null
New Zealand
Individual Layne, Perry Andrew Kingsland
Auckland
Individual Layne, Denise Mount Eden
Auckland
1024
New Zealand
Individual Layne, Perry Andrew Kingsland
Auckland
Individual Crawford-wylie, Cathy Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Davis, Graham Hugh Drury
Auckland
Directors

Cameron James Crawford - Director

Appointment date: 02 Apr 1996

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 (Inactive)

Appointment date: 25 May 2021

Termination date: 31 Mar 2023

Address: Avondale, Auckland, 1026 New Zealand

Address used since 25 May 2021


Jody Dean Hunt - Director (Inactive)

Appointment date: 21 Dec 2012

Termination date: 26 May 2021

Address: Howick, Auckland, 2014 New Zealand

Address used since 21 Dec 2012


Perry Andrew Layne - Director (Inactive)

Appointment date: 26 Jul 2008

Termination date: 05 Sep 2013

Address: Kingsland,

Address used since 26 Jul 2008


Bruce Harle Giles - Director (Inactive)

Appointment date: 26 Jul 2008

Termination date: 21 Dec 2012

Address: Newmarket, Auckland,

Address used since 26 Jul 2008


Graham Hugh Davis - Director (Inactive)

Appointment date: 02 Apr 1996

Termination date: 26 Jul 2008

Address: Drury, Auckland,

Address used since 02 Apr 1996

Nearby companies

Chillex Mid Island Limited
5 Hill Street

Adg Media Limited
Shop 9, 31 Princes Street

Supreme Plastic Roofing Limited
Unit 1 29 -31 Princes Street

Zk-1 Productions Limited
28 Princes Street

Seven Solution Limited
22 Princes Street

Dna 1st Solution Limited
4 Hill Street