Chimney Bay Limited, a registered company, was launched on 26 Nov 1975. 9429040469515 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. The company has been managed by 6 directors: Gary Pearce - an active director whose contract began on 25 Jun 1995,
Stephen Worley - an active director whose contract began on 25 Jun 1995,
John Worley - an inactive director whose contract began on 25 Jun 1995 and was terminated on 17 Apr 2017,
Peter Ullstrup - an inactive director whose contract began on 25 Jun 1995 and was terminated on 30 Jan 2015,
Robert Charles Evermeyer - an inactive director whose contract began on 30 Nov 1983 and was terminated on 30 Oct 2014.
Last updated on 04 Jun 2022, BizDb's data contains detailed information about 1 address: 14A Johnstone St, Pt Chevalier, Auckland, 1022 (types include: physical, registered).
Chimney Bay Limited had been using 207 Bethells Road, Rd 1, Henderson as their registered address up until 17 Apr 2018.
A total of 1000 shares are allocated to 21 shareholders (12 groups). The first group is comprised of 84 shares (8.4%) held by 6 entities. Moving on the second group includes 1 shareholder in control of 83 shares (8.3%). Lastly we have the 3rd share allocation (83 shares 8.3%) made up of 5 entities.
Principal place of activity
14a Johnstone St, Pt Chevalier, Auckland, 1022 New Zealand
Previous addresses
Address: 207 Bethells Road, Rd 1, Henderson, 0781 New Zealand
Registered & physical address used from 12 May 2003 to 17 Apr 2018
Address: 2 Pompallier Terrace, Ponsonby
Registered & physical address used from 01 Jul 1997 to 12 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 06 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 84 | |||
Individual | Dallas Power |
South Australia 5606 Australia |
29 May 2005 - |
Other | Shareholder Group 1 - Steve, Gary, Vaughan, Dallas, Jane |
Pt Chevalier 1022 New Zealand |
23 Apr 2018 - |
Individual | Stephen Worley |
R D 1 Henderson New Zealand |
29 May 2005 - |
Other | Jts Trust |
14a Johnstone St Pt Chevalier, Auckland 1022 New Zealand |
23 Feb 2008 - |
Individual | Elizabeth Jane Worley |
Rd 1 Bethells Beach 0781 New Zealand |
11 Dec 2017 - |
Individual | Vaughan Kearns |
Lyall Bay Wellington 6022 New Zealand |
29 May 2005 - |
Shares Allocation #2 Number of Shares: 83 | |||
Individual | William Trevethick |
La Jolla California 92037, United States |
29 May 2005 - |
Shares Allocation #3 Number of Shares: 83 | |||
Other | Shareholder Group 2 - Gary, Steve, Vaughan, Dallas |
Pt Chevalier Auckland 1022 New Zealand |
23 Apr 2018 - |
Other | Jts Trust |
14a Johnstone St Pt Chevalier, Auckland 1022 New Zealand |
23 Feb 2008 - |
Individual | Vaughan Kearns |
Lyall Bay Wellington 6022 New Zealand |
29 May 2005 - |
Individual | Dallas Power |
South Australia 5606 Australia |
29 May 2005 - |
Individual | Stephen Worley |
R D 1 Henderson New Zealand |
29 May 2005 - |
Shares Allocation #4 Number of Shares: 83 | |||
Individual | Paul Worley |
R D 1 Henderson New Zealand |
29 May 2005 - |
Shares Allocation #5 Number of Shares: 84 | |||
Individual | Peter Ullstrup |
Great Barrier Island New Zealand |
29 May 2005 - |
Shares Allocation #6 Number of Shares: 83 | |||
Individual | Dallas Power |
South Australia 5606 Australia |
29 May 2005 - |
Shares Allocation #7 Number of Shares: 83 | |||
Individual | Steve Guy |
Santa Barbara California 93103, United States |
29 May 2005 - |
Shares Allocation #8 Number of Shares: 83 | |||
Individual | Mark Switzer |
California 94937 United States |
29 May 2005 - |
Shares Allocation #9 Number of Shares: 84 | |||
Individual | Stephen Worley |
R D 1 Henderson New Zealand |
29 May 2005 - |
Shares Allocation #10 Number of Shares: 84 | |||
Other | Jts Trust |
14a Johnstone St Pt Chevalier, Auckland 1022 New Zealand |
23 Feb 2008 - |
Shares Allocation #11 Number of Shares: 83 | |||
Individual | Elizabeth Jane Worley |
Rd 1 Bethells Beach 0781 New Zealand |
11 Dec 2017 - |
Shares Allocation #12 Number of Shares: 83 | |||
Individual | Vaughan Kearns |
Lyall Bay Wellington 6022 New Zealand |
29 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gary-steve-john-dallas-vaughan Shareholder Group |
14a Johnstone Street Pt Chevalier, Auckland 1022 New Zealand |
26 Nov 1975 - 23 Apr 2018 |
Individual | Craig Fostvedt |
Hawaii 96743 United States |
29 May 2005 - 21 Apr 2018 |
Individual | Heather Anne Sutton |
Great Barrier Island |
26 Nov 1975 - 29 May 2005 |
Individual | John Worley |
R D 1 Henderson New Zealand |
29 May 2005 - 11 Dec 2017 |
Individual | Gary Pearce |
Pt Chevalier Auckland |
29 May 2005 - 29 May 2005 |
Gary Pearce - Director
Appointment date: 25 Jun 1995
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 03 Oct 2012
Stephen Worley - Director
Appointment date: 25 Jun 1995
Address: R D 1, Bethells Beach, 0781 New Zealand
Address used since 06 May 2020
Address: R D 1, Henderson, 0781 New Zealand
Address used since 04 May 2015
John Worley - Director (Inactive)
Appointment date: 25 Jun 1995
Termination date: 17 Apr 2017
Address: R D 1, Auckland, 0781 New Zealand
Address used since 04 May 2015
Peter Ullstrup - Director (Inactive)
Appointment date: 25 Jun 1995
Termination date: 30 Jan 2015
Address: Great Barrier Island, Auckland, 0991 New Zealand
Address used since 04 May 2015
Robert Charles Evermeyer - Director (Inactive)
Appointment date: 30 Nov 1983
Termination date: 30 Oct 2014
Address: Owahata, Rotorua,
Address used since 30 Nov 1983
Heather Anne Sutton - Director (Inactive)
Appointment date: 30 Nov 1983
Termination date: 25 Jun 1984
Address: Great Barrier Island,
Address used since 30 Nov 1983
Gerard Johnstone Productions Limited
14 Johnstone Street
Eggbeater Limited
1-475 Pt Chevalier Road
Widenet Group Limited
19 Johnstone Street
Pylones New Zealand Limited
1/15 Johnstone Street
Interior Components Limited
1/15 Johnstone Street
Tane Nui Limited
6 Bangor Street
Blue Wren Limited
75 Harbour View Road
D.a. West Holdings Limited
500 Pt Chevalier Road
De Luen Investments Limited
15 Lynch Street
Humming Bird Limited
412 Point Chevalier Road
O'doolans Inc Limited
39b Johnstone Street
Silent Nite Properties Limited
20b Oliver Street