Shortcuts

Chelmer Limited

Type: NZ Limited Company (Ltd)
9429039399502
NZBN
409930
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
154468470
Australian Company Number
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
Level 5, 92-96 Albert Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Dec 2011
Po Box 105292
Auckland City
Auckland 1143
New Zealand
Postal address used since 02 Oct 2019
Level 5, 92-96 Albert Street
Auckland 1010
New Zealand
Office address used since 02 Oct 2019

Chelmer Limited, a registered company, was launched on 04 Oct 1988. 9429039399502 is the NZ business identifier it was issued. "Development of customised computer software nec" (business classification M700050) is how the company was classified. The company has been run by 12 directors: Andrew Robertson - an active director whose contract began on 09 Dec 1993,
Alin Ungureanu - an active director whose contract began on 14 Apr 2016,
John Lindsay Cobb - an inactive director whose contract began on 14 Apr 2016 and was terminated on 28 Jan 2019,
Stuart Charles Jury - an inactive director whose contract began on 11 Feb 2014 and was terminated on 01 Jul 2014,
James Gregory Marshall - an inactive director whose contract began on 19 Dec 2011 and was terminated on 11 Feb 2014.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 42122, Orakei, Auckland, 1745 (type: postal, delivery).
Chelmer Limited had been using Level 5, Finance Plaza, 92-96 Albert Street, Auckland as their physical address up to 09 Dec 2011.
Past names for this company, as we established at BizDb, included: from 04 Oct 1988 to 15 Apr 1994 they were named Chelmer Computer Services Limited.
A total of 500290 shares are allocated to 2 shareholders (2 groups). The first group consists of 250145 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250145 shares (50%).

Addresses

Other active addresses

Address #4: Level 5, 92-96 Albert Street, Auckland, 1010 New Zealand

Delivery address used from 02 Oct 2020

Address #5: Po Box 42122, Orakei, Auckland, 1745 New Zealand

Postal address used from 03 Oct 2023

Principal place of activity

Level 5 92-96 Albert Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 5, Finance Plaza, 92-96 Albert Street, Auckland New Zealand

Physical & registered address used from 09 Oct 2002 to 09 Dec 2011

Address #2: Level 5, Finance Plaza, 92-96 Albert Street, Auckland

Registered address used from 03 Oct 2002 to 09 Oct 2002

Address #3: Level 4, 111-115 Customhouse Quay, Wellington

Physical address used from 11 Jan 1999 to 09 Oct 2002

Address #4: Level 5, Finance Plaza, 92-96 Albert Street, Auckland

Physical address used from 11 Jan 1999 to 11 Jan 1999

Address #5: C/ Kevin Smith & Nigel Hughes, 6th Floor Dalmuir House, 114 The Terrace, Wellington

Physical address used from 11 Jan 1999 to 11 Jan 1999

Address #6: C/ Kevin Smith & Nigel Hughes, 6th Floor Dalmuir House, 114 The Terrace, Wellington

Registered address used from 11 Jan 1999 to 03 Oct 2002

Address #7: C/o Kevin Smith & Nigel Hughes, Solicitors 6th Floor Challenge House, 85 The Terrace, Wellington

Registered address used from 14 Aug 1991 to 11 Jan 1999

Contact info
64 9 9127555
07 Feb 2019 Phone
andy.robertson@chelmer.co.nz
02 Oct 2019 nzbn-reserved-invoice-email-address-purpose
info@chelmer.co.nz
07 Feb 2019 Email
www.chelmer.co.nz
07 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 500290

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250145
Director Robertson, Andrew Orakei
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 250145
Other (Other) Ajf Robertson Family Trust Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Andrew Orakei
Auckland, 1071

New Zealand
Entity Computershare Investor Services Limited
Shareholder NZBN: 9429039441737
Company Number: 396101
Entity Computershare Investor Services Limited
Shareholder NZBN: 9429039441737
Company Number: 396101
Directors

Andrew Robertson - Director

Appointment date: 09 Dec 1993

Address: Orakei, Auckland, 1071 New Zealand

Address used since 15 Sep 2009


Alin Ungureanu - Director

Appointment date: 14 Apr 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 May 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Apr 2016


John Lindsay Cobb - Director (Inactive)

Appointment date: 14 Apr 2016

Termination date: 28 Jan 2019

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 14 Apr 2016


Stuart Charles Jury - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 01 Jul 2014

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 11 Feb 2014


James Gregory Marshall - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 11 Feb 2014

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 19 Dec 2011


Mark Benjamin Davis - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 19 Dec 2011

Address: St Kilda East, Melbourne, Victoria, 3183 Australia

Address used since 01 Jan 2011


Michael Smith - Director (Inactive)

Appointment date: 22 Mar 1999

Termination date: 31 Dec 2009

Address: Milford, Auckland, 0620 New Zealand

Address used since 22 Mar 1999


William Stuart Crosby - Director (Inactive)

Appointment date: 04 Feb 2005

Termination date: 01 Jun 2006

Address: 452 Johnston Street, Abbotsford Vic 3067, Australia,

Address used since 04 Feb 2005


James Wee - Director (Inactive)

Appointment date: 14 Sep 1999

Termination date: 04 Feb 2005

Address: Asquith, Sydney, Australia,

Address used since 14 Sep 1999


Murray Thomas Watson - Director (Inactive)

Appointment date: 24 Nov 1988

Termination date: 20 Jul 2000

Address: Raumati South,

Address used since 24 Nov 1988


Paul Phillips - Director (Inactive)

Appointment date: 22 Mar 1999

Termination date: 14 Sep 1999

Address: East Killara, N S W 2071, Australia,

Address used since 22 Mar 1999


Graham Stanley White - Director (Inactive)

Appointment date: 24 Nov 1988

Termination date: 11 Apr 1996

Address: Kelson,

Address used since 24 Nov 1988

Nearby companies
Similar companies

High Profile Solutions Limited
Level 5

Hypr Innovation Limited
Level 5, Amp Centre

Kiwicube Limited
Suite 5d, 17 Albert Street

Technology One New Zealand Limited
Level 14

Vendo Limited
Level 3a

Zcl Limited
Suite 8a, 17 Albert Street