Chump Change Investments Limited, a registered company, was registered on 24 Apr 2003. 9429036016068 is the NZBN it was issued. "Software development service nec" (ANZSIC M700050) is how the company is classified. This company has been supervised by 4 directors: Lyle Daniel Johnston - an active director whose contract started on 24 Apr 2003,
Karen Rachelle Johnston - an active director whose contract started on 06 Jul 2021,
Rebecca Kate Johnston - an active director whose contract started on 06 Jul 2021,
Dylan Maui Johnston - an active director whose contract started on 01 Feb 2024.
Updated on 27 Mar 2024, our data contains detailed information about 2 addresses the company registered, specifically: 29 Vasanta Avenue, Ngaio, Wellington, 6035 (physical address),
29 Vasanta Avenue, Ngaio, Wellington, 6035 (service address),
29 Vasanta Avenue, Ngaio, Wellington, 6035 (registered address),
17 Brook Street, Nelson (other address) among others.
Chump Change Investments Limited had been using 8 Chudleigh Grove, Churton Park, Wellington, 6004 as their registered address until 30 Nov 2007.
Other names for the company, as we identified at BizDb, included: from 24 Apr 2003 to 07 Jul 2021 they were called Ldj Consulting Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25%). Finally there is the third share allotment (25 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 8 Chudleigh Grove, Churton Park, Wellington, 6004
Registered & physical address used from 10 Jan 2006 to 30 Nov 2007
Address #2: 39/2 Kanpur Road, Broadmeadows, Wellington
Physical address used from 27 Oct 2004 to 10 Jan 2006
Address #3: 24 Nile Street, Nelson
Registered address used from 24 Apr 2003 to 24 Apr 2003
Address #4: 24 Nile Street, Nelson
Registered address used from 24 Apr 2003 to 10 Jan 2006
Address #5: 247 Mitchel Street,, Brooklyn,, Wellington
Physical address used from 24 Apr 2003 to 27 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Johnston, Dylan Maui |
Ngaio Wellington 6035 New Zealand |
06 Jul 2021 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Gentry, Karen Rachelle |
Ngaio Wellington 6035 New Zealand |
29 Apr 2005 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Johnston, Rebecca Kate |
Ngaio Wellington 6035 New Zealand |
06 Jul 2021 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Johnston, Lyle Daniel |
Ngaio Wellington 6035 New Zealand |
24 Apr 2003 - |
Lyle Daniel Johnston - Director
Appointment date: 24 Apr 2003
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 23 Nov 2007
Karen Rachelle Johnston - Director
Appointment date: 06 Jul 2021
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 06 Jul 2021
Rebecca Kate Johnston - Director
Appointment date: 06 Jul 2021
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 06 Jul 2021
Dylan Maui Johnston - Director
Appointment date: 01 Feb 2024
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Feb 2024
Smart Toads Limited
46 Vasanta Avenue
Corner Post Limited
5 Ridvan Grove
Infora Limited
5 Ridvan Grove
Candybox Nz Limited
33 Vasanta Avenue
Blusheep Holdings Limited
33 Vasanta Avenue
Accord Maintenance Services Limited
45 Vasanta Avenue
Adb 4 U Limited
4 Vasanta Ave
Added Limited
13 Colway Street
Jumble Software Limited
3a Ngarimu Grove
Lumen Digital Limited
3 Mamaku Grove
Mnex Limited
4/57 Simla Crescent
Plate Techtonix Limited
4/16 Ngatoto Street