Chalk N Cheese Digital Limited, a registered company, was registered on 04 Aug 2017. 9429046282590 is the NZ business identifier it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company is categorised. This company has been run by 2 directors: Christopher Etienne - an active director whose contract began on 04 Aug 2017,
Brendon Elliot Howe - an inactive director whose contract began on 25 Sep 2017 and was terminated on 09 Sep 2019.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 6F / 20 Central Boulevard, Silverdale, Rodney, Auckland, 0922 (types include: service, registered).
Chalk N Cheese Digital Limited had been using 61 Constellation Drive, Level 3, Candida Building 4,, Mairangi Bay, Auckland as their physical address up to 17 Nov 2021.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 70 shares (70 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 29 shares (29 per cent). Lastly the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
12 Legacy Drive, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 61 Constellation Drive, Level 3, Candida Building 4,, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 26 Aug 2020 to 17 Nov 2021
Address #2: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 13 Jul 2020 to 17 Nov 2021
Address #3: 12 Legacy Drive, Henderson, Auckland, 0612 New Zealand
Physical address used from 04 Aug 2017 to 26 Aug 2020
Address #4: 12 Legacy Drive, Henderson, Auckland, 0612 New Zealand
Registered address used from 04 Aug 2017 to 13 Jul 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Director | Etienne, Christopher |
Hatfields Beach Orewa 0931 New Zealand |
04 Aug 2017 - |
Shares Allocation #2 Number of Shares: 29 | |||
Individual | Howe, Brendon Elliot |
Wainui Wainui 0992 New Zealand |
25 Sep 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Howe, Ana Paula |
Wainui Wainui 0992 New Zealand |
25 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Etienne, Hope Grace |
Hatfields Beach Orewa 0931 New Zealand |
05 Mar 2019 - 05 Oct 2023 |
Individual | Chander, Neeraj |
Albany Auckland 0632 New Zealand |
25 Sep 2017 - 15 Jun 2018 |
Individual | Chander, Maggie |
Albany Auckland 0632 New Zealand |
25 Sep 2017 - 15 Jun 2018 |
Individual | Barnett, Hope Grace |
Henderson Auckland 0612 New Zealand |
04 Aug 2017 - 05 Mar 2019 |
Christopher Etienne - Director
Appointment date: 04 Aug 2017
Address: Hatfields Beach, Orewa, 0931 New Zealand
Address used since 04 Aug 2023
Address: Dairy Flat, 0794 New Zealand
Address used since 18 Aug 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 04 Aug 2017
Brendon Elliot Howe - Director (Inactive)
Appointment date: 25 Sep 2017
Termination date: 09 Sep 2019
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 25 Sep 2017
Lyndee Limited
170 Bruce Mclaren Road
Im Studio Limited
5 Starforth Place
Apex Flooring Limited
Flat 2, 25 Starforth Place
Vaka Pasifika Charitable Trust
53 Chislehurst Street
San Sable Limited
Flat 2, 15 Starforth Place
Summer Star Corporation Limited
22 Cretian Crescent
Cbt Promotions Limited
31 Manhattan Heights
Expert It Group Limited
3 San Ignacio Court
Hayley Maxwell Limited
5 Nola Road
In4more Limited
20 Mckinley Rd
Phase3 Strategic Creative Limited
Uhy Haines Norton (auckland) Limited
Phoenix Brands Limited
9 Rosa Place