Chompez Limited was started on 30 Mar 2010 and issued a business number of 9429031615938. This registered LTD company has been managed by 3 directors: Jason Roberton - an active director whose contract began on 30 Mar 2010,
Felicity Beadle - an active director whose contract began on 30 Mar 2010,
Kathryn Marina Sherwood Ayers - an inactive director whose contract began on 23 Jul 2012 and was terminated on 14 Mar 2014.
As stated in the BizDb information (updated on 20 Apr 2024), this company uses 5 addresess: 58 Lake Crescent, Hamilton, 3204 (office address),
58 Lake Crescent, Hamilton Lake, Hamilton, 3204 (postal address),
58 Lake Crescent, Hamilton Lake, Hamilton, 3204 (delivery address),
58 Lake Crescent, Hamilton Lake, Hamilton, 3204 (registered address) among others.
Until 15 Aug 2018, Chompez Limited had been using 85 Gala Street, Invercargill as their registered address.
BizDb identified previous aliases used by this company: from 30 Mar 2010 to 23 Feb 2012 they were called Goodness Gracious Foods Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Roberton, Jason (an individual) located at Hamilton.
The 2nd group consists of 3 shareholders, holds 90% shares (exactly 900 shares) and includes
Roberton, Jason Garreth - located at Hamilton,
Chapman, Lindsay - located at Hamilton,
Beadle, Felicity Jane - located at Hamilton.
The 3rd share allotment (50 shares, 5%) belongs to 1 entity, namely:
Beadle, Felicity, located at Hamilton (an individual). Chompez Limited has been categorised as "Electronic equipment mfg nec" (business classification C242920).
Other active addresses
Address #4: 58 Lake Crescent, Hamilton Lake, Hamilton, 3204 New Zealand
Postal & delivery address used from 03 Mar 2020
Address #5: 58 Lake Crescent, Hamilton, 3204 New Zealand
Office address used from 02 Mar 2021
Principal place of activity
58 Lake Crescent, Hamilton, 3204 New Zealand
Previous address
Address #1: 85 Gala Street, Invercargill New Zealand
Registered address used from 30 Mar 2010 to 15 Aug 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Roberton, Jason |
Hamilton New Zealand |
30 Mar 2010 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Roberton, Jason Garreth |
Hamilton New Zealand |
30 Mar 2010 - |
Individual | Chapman, Lindsay |
Hamilton New Zealand |
30 Mar 2010 - |
Individual | Beadle, Felicity Jane |
Hamilton New Zealand |
30 Mar 2010 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Beadle, Felicity |
Hamilton New Zealand |
30 Mar 2010 - |
Jason Roberton - Director
Appointment date: 30 Mar 2010
Address: Hamilton, 3204 New Zealand
Address used since 01 Mar 2016
Felicity Beadle - Director
Appointment date: 30 Mar 2010
Address: Hamilton, 3204 New Zealand
Address used since 01 Mar 2016
Kathryn Marina Sherwood Ayers - Director (Inactive)
Appointment date: 23 Jul 2012
Termination date: 14 Mar 2014
Address: Tamahere, Hamilton, New Zealand
Address used since 23 Jul 2012
Suddaby Investments Limited
85 Gala Street
J G Munro Trustees Limited
85 Gala Street
Wilson Bell Consulting Limited
85 Gala Street
Teneo Limited
85 Gala Street
Willjan (2011) Limited
85 Gala Street
Engineering Services Te Anau Limited
85 Gala Street
Advanced Power Electronic Technologies Limited
38 Dipton Street
Clive Wilson Switchboards Limited
Gala Street
Light Bolt Limited
168 Glenpark Avenue
Otago Osmometers Limited
25 Rewa Street
Rictech Electronic Services Limited
'the Grange'
Sun Tronix Limited
C/- Flintoff's