Shortcuts

Chameleon Designs Limited

Type: NZ Limited Company (Ltd)
9429037769192
NZBN
924074
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
108 Esperance Road
Glendowie
Auckland
Other address (Address For Share Register) used since 10 Oct 2006
108 Esperance Road
Glendowie
Auckland 1071
New Zealand
Office & postal & delivery address used since 02 May 2019
Po Box 25254
St Heliers
Auckland 1740
New Zealand
Invoice address used since 20 Apr 2021

Chameleon Designs Limited, a registered company, was registered on 14 Sep 1998. 9429037769192 is the NZBN it was issued. "Design services nec" (business classification M692435) is how the company is classified. This company has been run by 1 director, named Peter Cox - an active director whose contract started on 14 Sep 1998.
Last updated on 21 Apr 2024, our data contains detailed information about 7 addresses the company registered, specifically: Po Box 25254, St Heliers, Auckland, 1740 (postal address),
150F Gowing Drive, Meadowbank, Auckland, 1072 (office address),
150F Gowing Drive, Meadowbank, Auckland, 1072 (delivery address),
150F Gowing Drive, Meadowbank, Auckland, 1072 (physical address) among others.
Chameleon Designs Limited had been using 108 Esperance Road, Glendowie, Auckland as their physical address up to 04 May 2022.
Past names for the company, as we established at BizDb, included: from 15 Dec 1998 to 06 Nov 2006 they were called Room Service Limited, from 14 Sep 1998 to 15 Dec 1998 they were called Room Service Direct Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 800 shares (80 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 70 shares (7 per cent). Lastly there is the 3rd share allotment (130 shares 13 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 150f Gowing Drive, Meadowbank, Auckland, 1072 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 26 Apr 2022

Address #5: 150f Gowing Drive, Meadowbank, Auckland, 1072 New Zealand

Physical & service & registered address used from 04 May 2022

Address #6: Po Box 25254, St Heliers, Auckland, 1740 New Zealand

Postal address used from 24 Apr 2023

Address #7: 150f Gowing Drive, Meadowbank, Auckland, 1072 New Zealand

Office & delivery address used from 24 Apr 2023

Principal place of activity

108 Esperance Road, Glendowie, Auckland, 1071 New Zealand


Previous addresses

Address #1: 108 Esperance Road, Glendowie, Auckland, 1071 New Zealand

Physical address used from 16 Oct 2006 to 04 May 2022

Address #2: 108 Esperance Road, Glendowie, Auckland, 1071 New Zealand

Registered address used from 02 Mar 2006 to 04 May 2022

Address #3: 10 Brigade Road, Airport Oaks, Auckland

Physical address used from 13 Apr 2005 to 16 Oct 2006

Address #4: 10 Brigade Road, Airport Oaks, Auckland

Registered address used from 15 Oct 2002 to 02 Mar 2006

Address #5: Po Box 107090, Airport Oaks, Auckland

Physical address used from 15 Oct 2002 to 13 Apr 2005

Address #6: 58e Empore Road, Epsom, Auckland

Registered address used from 12 Apr 2000 to 15 Oct 2002

Address #7: 58e Empire Road, Epsom, Auckland

Physical address used from 16 Sep 1998 to 15 Oct 2002

Address #8: 58e Empore Road, Epsom, Auckland

Registered address used from 14 Sep 1998 to 12 Apr 2000

Contact info
64 9 2128757
02 May 2019 Phone
info@travelencounters.co.nz
30 Apr 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 15 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800
Individual Cox, Peter Meadowbank
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 70
Individual Mills, Mark Scott
Shares Allocation #3 Number of Shares: 130
Individual Croft-baker, Jean

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hawker, Allan Peter James Mangere Bridge
Auckland
Directors

Peter Cox - Director

Appointment date: 14 Sep 1998

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 26 Apr 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 22 Apr 2009

Nearby companies

American Chamber Of Commerce In New Zealand Incorporated
95 Esperance Road

Jk Sisters Limited
96 Esperance Road

Ok 55 Limited
87 Esperance Road

Y J & H Hospitality Limited
75 Mount Taylor Drive

Y J & H Investments Limited
75 Mount Taylor Drive

Kcp Co. Limited
92 Esperance Road

Similar companies

Atelier Indj Limited
Flat 1, 289 St Heliers Bay Road

I Candy Design Limited
125 St Heliers Bay Road

Knucklebones Design Company Limited
116 Mount Taylor Drive

Kognito Limited
19 Yattendon Road

Lucyg Design Limited
17c Walmsley Road

Rapture Media Limited
36 Colchester Avenue