Shortcuts

Chillisoft Limited

Type: NZ Limited Company (Ltd)
9429038900686
NZBN
570807
Company Number
Registered
Company Status
062865547
GST Number
F349207
Industry classification code
Computer Software Wholesaling
Industry classification description
Current address
20 Mewburn Ave
Mt Eden
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Jul 2002
20 Mewburn Avenue
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 06 Aug 2002
72 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Office & delivery address used since 19 Jul 2021

Chillisoft Limited, a registered company, was started on 17 Dec 1992. 9429038900686 is the NZBN it was issued. "Computer software wholesaling" (business classification F349207) is how the company has been classified. This company has been supervised by 13 directors: Geoffrey Lloyd Cossey - an active director whose contract began on 24 Feb 1994,
Alex Boon Leng Teh - an active director whose contract began on 29 Jun 2018,
Russell Philip Olsen - an active director whose contract began on 03 Feb 2020,
Blair Lindsay Cossey - an inactive director whose contract began on 28 Jan 2016 and was terminated on 03 Feb 2020,
Russell Philip Olsen - an inactive director whose contract began on 15 Dec 2010 and was terminated on 27 Jan 2016.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 162 Grafton Rd, Newton, Auckland, 1010 (category: office, delivery).
Chillisoft Limited had been using 43 Truro Road, Balmoral, Auckland as their physical address until 06 Aug 2002.
Previous names for the company, as we identified at BizDb, included: from 15 Oct 1999 to 15 Feb 2001 they were called Chilli Systems Limited, from 22 Feb 1994 to 15 Oct 1999 they were called Network Concepts Limited and from 09 Feb 1993 to 22 Feb 1994 they were called Kb Management (Nz) Limited.
A total of 100 shares are allocated to 11 shareholders (7 groups). The first group includes 1 share (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3 shares (3%). Finally there is the 3rd share allotment (65 shares 65%) made up of 3 entities.

Addresses

Other active addresses

Address #4: Po Box 7429, Wellesley Street, Auckland, 1024 New Zealand

Postal address used from 19 Jul 2021

Address #5: Level 1, 162 Grafton Rd, Newton, Auckland, 1010 New Zealand

Office & delivery address used from 07 Jul 2023

Principal place of activity

72 Dominion Road, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 43 Truro Road, Balmoral, Auckland

Physical address used from 26 Jul 2000 to 06 Aug 2002

Address #2: 21 Roseberry Avenue, Birkenhead, Auckland

Physical address used from 26 Jul 2000 to 26 Jul 2000

Address #3: 21 Roseberry Avenue, Birkenhead, Auckland

Registered address used from 05 Sep 1997 to 06 Aug 2002

Address #4: 59 Hanlon Crescent, Devonport, Auckland

Registered address used from 15 Feb 1994 to 05 Sep 1997

Contact info
64 09 3093281
Phone
www.chillisoft.net
08 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Cossey, Frances Mary Cecillia Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Liebenberg, Petrus Louis Wainui
Wainui
0932
New Zealand
Shares Allocation #3 Number of Shares: 65
Individual Tesiram, Pravir Atindra Auckland Central
Auckland
1010
New Zealand
Individual Cossey, Frances Mary Cecillia Mount Eden
Auckland
1024
New Zealand
Individual Cossey, Geoffrey Lloyd Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 19
Individual Teh, Caroline Yen Birkenhead
Auckland
0626
New Zealand
Individual Teh, Alex Boon Leng Birkenhead
Auckland
0626
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Teh, Alex Boon Leng Birkenhead
Auckland
0626
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Cossey, Geoffrey Lloyd Mount Eden
Auckland
1024
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Rickman, Karen Judith Northcote
Auckland
0627
New Zealand
Individual Rickman, John Denby Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rickman Management Limited
Shareholder NZBN: 9429037158811
Company Number: 1061202
Entity Habanero Management Limited
Shareholder NZBN: 9429037206109
Company Number: 1046730
Entity Habanero Management Limited
Shareholder NZBN: 9429037206109
Company Number: 1046730
Entity Rickman Management Limited
Shareholder NZBN: 9429037158811
Company Number: 1061202
Directors

Geoffrey Lloyd Cossey - Director

Appointment date: 24 Feb 1994

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 29 Jul 2011


Alex Boon Leng Teh - Director

Appointment date: 29 Jun 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 29 Jun 2018


Russell Philip Olsen - Director

Appointment date: 03 Feb 2020

Address: Pukekohe, 2676 New Zealand

Address used since 01 Jul 2020

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 03 Feb 2020


Blair Lindsay Cossey - Director (Inactive)

Appointment date: 28 Jan 2016

Termination date: 03 Feb 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Jan 2016


Russell Philip Olsen - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 27 Jan 2016

ASIC Name: Chillisoft Australia Pty Ltd

Address: Docklands, Vic, 3008 Australia

Address used since 01 Jul 2015

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia


John Denby Rickman - Director (Inactive)

Appointment date: 29 Sep 2000

Termination date: 31 Dec 2004

Address: Northcote, Auckland,

Address used since 29 Sep 2000


Craig Irving Alexander - Director (Inactive)

Appointment date: 05 Feb 1994

Termination date: 19 Sep 1997

Address: Birkenhead, Auckland,

Address used since 05 Feb 1994


Martin John Gairdner - Director (Inactive)

Appointment date: 05 Feb 1994

Termination date: 06 Sep 1997

Address: Birkenhead, Auckland,

Address used since 05 Feb 1994


Robert John Gairdner - Director (Inactive)

Appointment date: 05 Feb 1994

Termination date: 31 Aug 1997

Address: Birkenhead, Auckland,

Address used since 05 Feb 1994


Marjorie Eunice Gairdner - Director (Inactive)

Appointment date: 05 Feb 1994

Termination date: 31 Aug 1997

Address: Birkenhead, Auckland,

Address used since 05 Feb 1994


Annette Frances Gairdner - Director (Inactive)

Appointment date: 05 Feb 1994

Termination date: 30 Aug 1997

Address: Birkenhead, Auckland,

Address used since 05 Feb 1994


Bruce Allen Smeaton - Director (Inactive)

Appointment date: 17 Dec 1992

Termination date: 05 Feb 1994

Address: Devonport, Auckland,

Address used since 17 Dec 1992


Gerard Alward - Director (Inactive)

Appointment date: 17 Dec 1992

Termination date: 03 Feb 1994

Address: Newmarket, Auckland,

Address used since 17 Dec 1992

Nearby companies
Similar companies

Boring Lender Limited
Level 5, 64 Khyber Pass Road

Eveve Limited
2/31 Onslow Road

Olympic Software N.z. Limited
14 King Edward Avenue

Parrot Digital Limited
8 Telford Avenue

Topinfo Limited
107 Sandringham Road

Total Interactive Limited
279 Gillies Ave