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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Angland, Robin Michael |
Birkenhead Auckland |
18 Oct 1991 - |
Shares Allocation #2 Number of Shares: 399 | |||
Individual | Terblanche, Christine Alison |
Northcote Point Auckland 0627 New Zealand |
18 Oct 1991 - |
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
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