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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Cox, Peter |
Meadowbank Auckland 1072 New Zealand |
14 Sep 1998 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Mills, Mark Scott | 14 Sep 1998 - | |
Shares Allocation #3 Number of Shares: 130 | |||
Individual | Croft-baker, Jean | 14 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hawker, Allan Peter James |
Mangere Bridge Auckland |
14 Sep 1998 - 06 Apr 2005 |
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
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
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