Shortcuts

Chalky Trading Limited

Type: NZ Limited Company (Ltd)
9429035664048
NZBN
1447767
Company Number
Registered
Company Status
Current address
3b Isobel Street
Acacia Bay
Taupo 3330
New Zealand
Physical & registered & service address used since 13 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 33
Individual Cranston, Nigel John Glendene
Auckland
0602
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Seton, Jill Anne Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Lawton, Frank Charles Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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