Shortcuts

Chelsea Consulting Limited

Type: NZ Limited Company (Ltd)
9429035618720
NZBN
1468511
Company Number
Registered
Company Status
Current address
Unit H2, 18 Triton Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 12 Jul 2021
G2, 5 Orbit Drive
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 28 Nov 2023

Chelsea Consulting Limited was started on 16 Dec 2003 and issued an NZBN of 9429035618720. The registered LTD company has been supervised by 3 directors: Alexander Josef Henry Witten-Hannah - an active director whose contract started on 01 Apr 2007,
Wayne Melville Collie - an inactive director whose contract started on 16 Dec 2003 and was terminated on 01 Apr 2007,
Elaine Ann Collie - an inactive director whose contract started on 16 Dec 2003 and was terminated on 31 Mar 2007.
According to our information (last updated on 28 Mar 2024), this company uses 1 address: G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (category: registered, service).
Up to 12 Jul 2021, Chelsea Consulting Limited had been using Unit H2, 14-22 Triton Drive, Albany, North Shore as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Cox, Nadia Elaine (an individual) located at Mission Bay, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Collie, Elaine Ann - located at Auckland.

Addresses

Previous addresses

Address #1: Unit H2, 14-22 Triton Drive, Albany, North Shore, 0632 New Zealand

Registered & physical address used from 11 Jul 2017 to 12 Jul 2021

Address #2: 14-22 Triton Drive, Albany, North Shore New Zealand

Physical & registered address used from 14 Jun 2007 to 11 Jul 2017

Address #3: C/-bullot & Rankine Ltd, 11 Anzac Street, Takapuna, Auckland

Registered & physical address used from 22 Nov 2004 to 14 Jun 2007

Address #4: C/- Maclean Law, 41 Shortland Street, Auckland

Physical & registered address used from 16 Dec 2003 to 22 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Cox, Nadia Elaine Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Collie, Elaine Ann Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Collie, Wayne Melville Auckland
0620
New Zealand
Directors

Alexander Josef Henry Witten-hannah - Director

Appointment date: 01 Apr 2007

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Apr 2007


Wayne Melville Collie - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 01 Apr 2007

Address: Castor Bay, North Shore City,

Address used since 16 Dec 2003


Elaine Ann Collie - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 31 Mar 2007

Address: Castor Bay, North Shore City,

Address used since 16 Dec 2003

Nearby companies

Treasure U Limited
8/14 Airborne Road

Stone Craft Manufacturing Limited
Level1, 111 Hurstmere Road,

Aft Limited Partner Limited
Level 1, Neilsen Building

Aft Dermatology Limited
Level 1, Neilsen Building

The City Of London Investment Trust Plc
Level 2, 159 Hurstmere Road

Cdb Media Limited
Ground Floor, Takapuna Finance Centre