Hotchilly Limited, a registered company, was launched on 22 Jan 1988. 9429039508065 is the number it was issued. "Air conditioning equipment installation - except motor vehicles" (business classification E323310) is how the company is classified. The company has been managed by 2 directors: Craig David Arthur Gadsby - an active director whose contract started on 29 Aug 1991,
Richard Brian Edwards - an inactive director whose contract started on 29 Aug 1991 and was terminated on 01 Aug 2003.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: 39 Jamaica Drive, Grenada North, Wellington, 5028 (type: service, postal).
Hotchilly Limited had been using Level 1, 50 Customhouse Quay, Wellington as their registered address up until 04 Jun 2019.
Other names for this company, as we established at BizDb, included: from 04 Oct 1994 to 05 Apr 2004 they were named Controlled Environment Systems Limited, from 22 Jan 1988 to 04 Oct 1994 they were named Computer Environment Systems Limited.
A total of 100 shares are allocated to 8 shareholders (6 groups). The first group consists of 5 shares (5%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2 shares (2%). Lastly we have the third share allotment (10 shares 10%) made up of 1 entity.
Other active addresses
Address #4: 39 Jamaica Drive, Grenada North, Wellington, 5028 New Zealand
Delivery address used from 07 Nov 2019
Address #5: 39 Jamaica Drive, Grenada North, Wellington, 5028 New Zealand
Service address used from 07 Dec 2022
Principal place of activity
Level 3, 44 Victoria Street, Wellington, 6142 New Zealand
Previous addresses
Address #1: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 06 Aug 2010 to 04 Jun 2019
Address #2: 50 Customhouse Quay, Wellington New Zealand
Physical & registered address used from 12 Sep 2008 to 06 Aug 2010
Address #3: 99-105 Customhouse Quay, Wellington
Physical & registered address used from 21 Nov 2007 to 12 Sep 2008
Address #4: 32 Martin Square,, Te Aro,, Wellington
Registered address used from 07 Dec 2001 to 21 Nov 2007
Address #5: 32 Martin Square, Te Aro, Wellington
Physical address used from 01 Nov 1999 to 01 Nov 1999
Address #6: C/- Horwath Wellington, Level 3, 32 Waring Taylor Street, Wellington
Physical address used from 01 Nov 1999 to 21 Nov 2007
Address #7: C/- Horwath Wellington Ltd, Level 3, 32 Waring Taylor Street, Wellington
Physical address used from 01 Nov 1999 to 01 Nov 1999
Address #8: 11a Anglionby Street, Lower Hutt
Registered address used from 19 Mar 1993 to 07 Dec 2001
Address #9: -
Physical address used from 20 Feb 1992 to 01 Nov 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Downton Investments Limited Shareholder NZBN: 9429030441965 |
Wellington Central Wellington 6011 New Zealand |
20 May 2013 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Shackleton, Michelle Wendy |
Grenada North Wellington 5028 New Zealand |
22 Jan 1988 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Hunt, Angela Mary Therese |
Grenada North Wellington 5028 New Zealand |
25 Jun 2014 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Hunt, Angela Mary Terase |
Grenada North Wellington 5028 New Zealand |
20 May 2013 - |
Shares Allocation #5 Number of Shares: 71 | |||
Individual | Shackleton, Michelle Wendy |
Grenada North Wellington 5028 New Zealand |
22 Jan 1988 - |
Individual | Gadsby, Craig David Arthur |
Grenada North Wellington 5028 New Zealand |
22 Jan 1988 - |
Individual | Hughes, Nigel Warren |
Grenada North Wellington 5028 New Zealand |
22 Jan 1988 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Gadsby, Craig David Arthur |
Grenada North Wellington 5028 New Zealand |
22 Jan 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Castle, Stephen Neil |
Korokoro Lower Hutt 5012 New Zealand |
18 Aug 2010 - 25 Jun 2014 |
Individual | Tofilau, Anthony |
Korokoro Lower Hutt 5012 New Zealand |
18 Aug 2010 - 25 Jun 2014 |
Craig David Arthur Gadsby - Director
Appointment date: 29 Aug 1991
Address: Grenada North, Wellington, 5028 New Zealand
Address used since 05 Nov 2014
Richard Brian Edwards - Director (Inactive)
Appointment date: 29 Aug 1991
Termination date: 01 Aug 2003
Address: Island Bay, Wellington,
Address used since 29 Aug 1991
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay
Ferrovial Construction (new Zealand) Limited
50 Customhouse Quay
Duncan Cotterill Wellington Trustee (2013) Limited
50 Customhouse Quay
The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House
Abode Air Conditioning Limited
Level 7 Tower Building
Advanced Building Services Wellington Limited
Unit 2
Altitude Group Limited
20 Baroda Street
Get Pumped Heatpumps And Refrigeration Limited
Flat 59, 305 Evans Bay Parade
Lite Energy Limited
55 Rodrigo Road
Temperature Solutions Limited
3 Ngauranga Gorge Road