Shortcuts

Hotchilly Limited

Type: NZ Limited Company (Ltd)
9429039508065
NZBN
374831
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E323310
Industry classification code
Air Conditioning Equipment Installation - Except Motor Vehicles
Industry classification description
Current address
Level 3, 44 Victoria Street
Wellington 6142
New Zealand
Registered & physical address used since 04 Jun 2019
Po Box 11 303
Wellington 6142
New Zealand
Postal address used since 07 Nov 2019
Level 3, 44 Victoria Street
Wellington 6142
New Zealand
Office address used since 07 Nov 2019

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.

Addresses

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

Contact info
64 4 3844247
16 Nov 2018 Phone
michelle.shackleton@hotchilly.co.nz
07 Nov 2019 Email
admin@hotchilly.co.nz
07 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.hotchilly.co.nz
16 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5
Entity (NZ Limited Company) Downton Investments Limited
Shareholder NZBN: 9429030441965
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Shackleton, Michelle Wendy Grenada North
Wellington
5028
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Hunt, Angela Mary Therese Grenada North
Wellington
5028
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Hunt, Angela Mary Terase Grenada North
Wellington
5028
New Zealand
Shares Allocation #5 Number of Shares: 71
Individual Shackleton, Michelle Wendy Grenada North
Wellington
5028
New Zealand
Individual Gadsby, Craig David Arthur Grenada North
Wellington
5028
New Zealand
Individual Hughes, Nigel Warren Grenada North
Wellington
5028
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Gadsby, Craig David Arthur Grenada North
Wellington
5028
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Castle, Stephen Neil Korokoro
Lower Hutt
5012
New Zealand
Individual Tofilau, Anthony Korokoro
Lower Hutt
5012
New Zealand
Directors

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

Similar companies