Shortcuts

Chelsea Bay Foods Limited

Type: NZ Limited Company (Ltd)
9429039046154
NZBN
526600
Company Number
Registered
Company Status
Current address
8 Vincent Road
Northcote Point
Auckland 0627
New Zealand
Registered & physical & service address used since 04 Nov 2022

Chelsea Bay Foods Limited, a registered company, was incorporated on 18 Oct 1991. 9429039046154 is the business number it was issued. The company has been run by 3 directors: Christine Alison Terblanche - an active director whose contract started on 31 May 1992,
Robin Michael Angland - an active director whose contract started on 19 Oct 1992,
Susan Viginia Dorset - an inactive director whose contract started on 17 Oct 1991 and was terminated on 16 Oct 1992.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Vincent Road, Northcote Point, Auckland, 0627 (type: registered, physical).
Chelsea Bay Foods Limited had been using 529 Helmsdale Road, Rd 2, Waipu as their registered address up to 04 Nov 2022.
Other names used by the company, as we managed to find at BizDb, included: from 18 Oct 1991 to 07 Jan 1993 they were named The Pickle Emporium Limited.
A total of 400 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (0.25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 399 shares (99.75%).

Addresses

Previous addresses

Address: 529 Helmsdale Road, Rd 2, Waipu, 0582 New Zealand

Registered & physical address used from 15 Oct 2020 to 04 Nov 2022

Address: 39 Palmerston Road, Birkenhead, Auckland 10 New Zealand

Physical address used from 01 Jul 1997 to 15 Oct 2020

Address: 39 Palmerston Road, Birkenhead, Auckland 10 New Zealand

Registered address used from 01 Sep 1992 to 15 Oct 2020

Address: 60 Parnell Road, Parnell

Registered address used from 31 Aug 1992 to 01 Sep 1992

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Angland, Robin Michael Birkenhead
Auckland
Shares Allocation #2 Number of Shares: 399
Individual Terblanche, Christine Alison Northcote Point
Auckland
0627
New Zealand
Directors

Christine Alison Terblanche - Director

Appointment date: 31 May 1992

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 27 Oct 2022

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 05 Oct 2016


Robin Michael Angland - Director

Appointment date: 19 Oct 1992

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 19 Oct 1992


Susan Viginia Dorset - Director (Inactive)

Appointment date: 17 Oct 1991

Termination date: 16 Oct 1992

Address: Greenhithe,

Address used since 17 Oct 1991

Nearby companies

Anosim Service & Investment Limited
39 Palmerston Road

Tobago Holdings Limited
35 Palmerston Road

Bidibidi Solutions Limited
34 Palmerston Road

Cobalt International Limited
12a Rugby Road

Calder Interiors Limited
88 Hinemoa Street

Tr Forest Holdings Limited
88c Hinemoa Street