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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250145 | |||
Director | Robertson, Andrew |
Orakei Auckland 1071 New Zealand |
16 Jul 2022 - |
Shares Allocation #2 Number of Shares: 250145 | |||
Other (Other) | Ajf Robertson Family Trust |
Grey Lynn Auckland 1021 New Zealand |
02 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Andrew |
Orakei Auckland, 1071 New Zealand |
04 Oct 1988 - 22 Feb 2022 |
Entity | Computershare Investor Services Limited Shareholder NZBN: 9429039441737 Company Number: 396101 |
04 Oct 1988 - 02 Jul 2014 | |
Entity | Computershare Investor Services Limited Shareholder NZBN: 9429039441737 Company Number: 396101 |
04 Oct 1988 - 02 Jul 2014 |
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
Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza
Hedgebook Limited
3 Albert Street
Technology One New Zealand Limited
Level 14
Fundertech Limited
Level 8
The Wings Charitable Trust Board
Level 15, West Plaza
Gel Limited
9 Albert Street
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