Chalky Trading Limited, a registered company, was registered on 25 Nov 2003. 9429035664048 is the NZ business identifier it was issued. This company has been run by 3 directors: Jill Anne Seton - an active director whose contract started on 25 Nov 2003,
Nigel John Cranston - an active director whose contract started on 25 Nov 2003,
Frank Charles Lawton - an active director whose contract started on 24 Mar 2011.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: 3B Isobel Street, Acacia Bay, Taupo, 3330 (types include: physical, registered).
Chalky Trading Limited had been using 23 Western Road, Laingholm, Auckland as their registered address up to 13 Jul 2022.
More names used by this company, as we found at BizDb, included: from 01 Apr 2011 to 28 Apr 2021 they were named 180 Degrees Trading Limited, from 25 Nov 2003 to 01 Apr 2011 they were named 360 Degrees Global Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 33 shares (33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 34 shares (34%). Lastly the third share allotment (33 shares 33%) made up of 1 entity.
Previous addresses
Address: 23 Western Road, Laingholm, Auckland, 0604 New Zealand
Registered & physical address used from 02 Aug 2021 to 13 Jul 2022
Address: Level 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand
Registered address used from 30 Jan 2020 to 02 Aug 2021
Address: Suite 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand
Physical address used from 05 Jul 2019 to 02 Aug 2021
Address: Suite 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand
Registered address used from 05 Jul 2019 to 30 Jan 2020
Address: 23 Union Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Sep 2013 to 05 Jul 2019
Address: Level 3, 38 Whitaker Place, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jul 2013 to 12 Sep 2013
Address: Level 3, 38 Whitaker Place, Grafton, Auckland New Zealand
Registered & physical address used from 14 Jul 2008 to 11 Jul 2013
Address: 123 Franklin Road, Freemans Bay, Auckland
Registered & physical address used from 06 Aug 2007 to 14 Jul 2008
Address: 136-142 Fanshawe St, Auckland City, Auckland
Physical & registered address used from 14 Jul 2005 to 06 Aug 2007
Address: 21f St Georges Bay Road, Parnell, Auckland
Physical & registered address used from 25 Nov 2003 to 14 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Cranston, Nigel John |
Glendene Auckland 0602 New Zealand |
25 Nov 2003 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Seton, Jill Anne |
Remuera Auckland 1050 New Zealand |
25 Nov 2003 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Lawton, Frank Charles |
Remuera Auckland 1050 New Zealand |
28 Mar 2011 - |
Jill Anne Seton - Director
Appointment date: 25 Nov 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jul 2013
Nigel John Cranston - Director
Appointment date: 25 Nov 2003
Address: Glendene, Auckland, 0602 New Zealand
Address used since 14 Jul 2017
Frank Charles Lawton - Director
Appointment date: 24 Mar 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jul 2013
Sealion Enterprises Limited
23 Union Street
Ncbt Limited
25 Union Street
Auckland City-living Management Limited
Suite C10, 27 Union Street
Manuela Grace Limited
Unit 712, 27 Union Street
Andav Projects Limited
2nd Floor, 29 Union Street
Whitcoulls 2011 Limited
Level 2