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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cossey, Frances Mary Cecillia |
Mount Eden Auckland 1024 New Zealand |
17 Dec 1992 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Liebenberg, Petrus Louis |
Wainui Wainui 0932 New Zealand |
07 Jul 2023 - |
Shares Allocation #3 Number of Shares: 65 | |||
Individual | Tesiram, Pravir Atindra |
Auckland Central Auckland 1010 New Zealand |
19 Jul 2013 - |
Individual | Cossey, Frances Mary Cecillia |
Mount Eden Auckland 1024 New Zealand |
17 Dec 1992 - |
Individual | Cossey, Geoffrey Lloyd |
Mount Eden Auckland 1024 New Zealand |
17 Dec 1992 - |
Shares Allocation #4 Number of Shares: 19 | |||
Individual | Teh, Caroline Yen |
Birkenhead Auckland 0626 New Zealand |
16 Jul 2018 - |
Individual | Teh, Alex Boon Leng |
Birkenhead Auckland 0626 New Zealand |
16 Jul 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Teh, Alex Boon Leng |
Birkenhead Auckland 0626 New Zealand |
16 Jul 2018 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Cossey, Geoffrey Lloyd |
Mount Eden Auckland 1024 New Zealand |
17 Dec 1992 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Rickman, Karen Judith |
Northcote Auckland 0627 New Zealand |
06 Aug 2009 - |
Individual | Rickman, John Denby |
Northcote Auckland 0627 New Zealand |
06 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rickman Management Limited Shareholder NZBN: 9429037158811 Company Number: 1061202 |
17 Dec 1992 - 14 Aug 2005 | |
Entity | Habanero Management Limited Shareholder NZBN: 9429037206109 Company Number: 1046730 |
17 Dec 1992 - 14 Aug 2005 | |
Entity | Habanero Management Limited Shareholder NZBN: 9429037206109 Company Number: 1046730 |
17 Dec 1992 - 14 Aug 2005 | |
Entity | Rickman Management Limited Shareholder NZBN: 9429037158811 Company Number: 1061202 |
17 Dec 1992 - 14 Aug 2005 |
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
Sunnyvale Investments Limited
24 Westminster Road
Dj Guichenet Builders Limited
26 Westminster Road
Commercial Information Systems New Zealand Limited
10 Mewburn Avenue
Ash Productions Limited
25 Mewburn Avenue
Chong And Chai Trustee Limited
25 Westminster Road
Pro Fitness Personal Training Limited
29 Westminster Road
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