Chelski Limited, a registered company, was registered on 10 Jul 2003. 9429035882992 is the NZ business identifier it was issued. The company has been managed by 2 directors: Geoffrey Stuart Gray - an active director whose contract began on 10 Jul 2003,
Ronald Bishop - an inactive director whose contract began on 04 Sep 2008 and was terminated on 12 Aug 2010.
Last updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: 54 William Bayes Place, Red Beach, 0932 (type: registered, physical).
Chelski Limited had been using Level 3, 12 Huron Street, Takapuna as their registered address up until 23 Jul 2012.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 998 shares (99.8%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (0.2%).
Previous addresses
Address: Level 3, 12 Huron Street, Takapuna, 0622 New Zealand
Registered & physical address used from 20 Aug 2010 to 23 Jul 2012
Address: Level 3, 12 Huron Street, Takapuna New Zealand
Registered address used from 25 Sep 2006 to 20 Aug 2010
Address: Level 3, 12 Huron Street, Takapuna, Auckland New Zealand
Physical address used from 25 Sep 2006 to 20 Aug 2010
Address: Suite 5, Level 4, 15 Huron Street, Takapuna, Auckland
Registered & physical address used from 10 Jul 2003 to 25 Sep 2006
Basic Financial info
Total number of Shares: 1000
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: 998 | |||
Individual | Gray, Geoffrey Stuart |
Red Beach Red Beach 0932 New Zealand |
10 Jul 2003 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Gray, Leanne Michelle |
Red Beach Red Beach 0932 New Zealand |
10 Jul 2003 - |
Geoffrey Stuart Gray - Director
Appointment date: 10 Jul 2003
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 07 Sep 2011
Ronald Bishop - Director (Inactive)
Appointment date: 04 Sep 2008
Termination date: 12 Aug 2010
Address: Hibiscius Coast,
Address used since 04 Sep 2008
Masgem Limited
54 William Bayes Place
Yarg Saltaire Limited
54 William Bayes Place
Something Good Limited
60 William Bayes Place
Quatro Consulting Limited
80 William Bayes Place
Airtime Hoops Limited
14 Esther Place
Peninsula Decorators Limited
58 Esther Place