Chilli's & More Limited (issued an NZ business identifier of 9429030654501) was incorporated on 30 May 2012. 5 addresess are in use by the company: 156-158 Stafford Street, Timaru, 7910 (type: registered, physical). The Vault 46 George Street, Timaru had been their registered address, up to 29 Sep 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 45 shares (45% of shares), namely:
Allan, Jeffrey Norman (a director) located at Gleniti, Timaru postcode 7910. In the second group, a total of 1 shareholder holds 55% of all shares (55 shares); it includes
Currie, Nicola Jayne (a director) - located at Gleniti, Timaru. "Clothing retailing" (ANZSIC G425115) is the category the Australian Bureau of Statistics issued to Chilli's & More Limited. Businesscheck's information was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
21 Butler Street, Timaru, Timaru, 7910 | Postal & delivery & office | 25 Jun 2019 |
156-158 Stafford Street, Timaru, 7910 | Registered & physical & service | 29 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Jeffrey Norman Allan
Gleniti, Timaru, 7910
Address used since 30 May 2012 |
Director | 30 May 2012 - current |
Nicola Jayne Currie
Gleniti, Timaru, 7910
Address used since 30 May 2012 |
Director | 30 May 2012 - current |
Kay Louise Paterson
Lyall Bay, Wellington, 6022
Address used since 01 Jun 2021
Rd 5, Timaru, 7975
Address used since 30 May 2012 |
Director | 30 May 2012 - 16 Dec 2022 |
Alan John Paterson
Lyall Bay, Wellington, 6022
Address used since 01 Jun 2021
Rd 5, Timaru, 7975
Address used since 31 May 2012 |
Director | 31 May 2012 - 16 Dec 2022 |
21 Butler Street , Timaru , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
The Vault 46 George Street, Timaru, 7910 | Registered & physical | 24 Sep 2018 - 29 Sep 2021 |
5/45 Heaton Street, Timaru, 7910 | Registered & physical | 11 Dec 2017 - 24 Sep 2018 |
100-104 Sophia Street, Timaru, 7910 | Registered | 30 Jun 2014 - 11 Dec 2017 |
100-104 Sophia Street, Timaru, 7910 | Registered | 28 Jun 2013 - 30 Jun 2014 |
100-104 Sophia Street, Timaru, 7910 | Registered | 27 Jun 2013 - 28 Jun 2013 |
100-104 Sophia Street, Timaru, 7910 | Physical | 30 May 2012 - 11 Dec 2017 |
100-104 Sophia Street, Timaru, 7910 | Registered | 30 May 2012 - 27 Jun 2013 |
Shareholder Name | Address | Period |
---|---|---|
Allan, Jeffrey Norman Director |
Gleniti Timaru 7910 |
30 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Nicola Jayne Director |
Gleniti Timaru 7910 |
30 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Hc Trustees 2017 Limited Shareholder NZBN: 9429046337726 Company Number: 6426392 Entity |
04 Mar 2019 - 16 Dec 2022 | |
Paterson, Alan John Individual |
Lyall Bay Wellington 6022 |
30 May 2012 - 16 Dec 2022 |
Paterson, Kay Louise Individual |
Lyall Bay Wellington 6022 |
30 May 2012 - 16 Dec 2022 |
Jeff Allan (2013) Limited Shareholder NZBN: 9429034676615 Company Number: 1656540 Entity |
Timaru 7910 |
30 May 2012 - 19 Dec 2022 |
Paterson, Alan John Individual |
Lyall Bay Wellington 6022 |
30 May 2012 - 16 Dec 2022 |
Paterson, Alan John Individual |
Lyall Bay Wellington 6022 |
30 May 2012 - 16 Dec 2022 |
Adapt Data Solutions Limited 5/45 Heaton Street |
|
Kieran Chamberlain Building Limited 5/45 Heaton Street |
|
Living Developers Limited 5/45 Heaton Street |
|
Burnlea Holdings Limited 5/45 Heaton Street |
|
Adapt Solutions Limited 5/45 Heaton Street |
|
Baxter Farms Limited 5/45 Heaton Street |
Geraldine Motels Limited Chartered Accountants |
Work Outfitters Limited 1 Cains Terrace |
D-code Limited 16a Canon Street |
Lhk Retail Limited 4c Sefton Street |
Kp Clothing Limited 385 Pages Road |
His And Hers Fashion Limited 57 Waiapi Road |