Chimney Bay Limited (issued a New Zealand Business Number of 9429040469515) was launched on 26 Nov 1975. 1 address is in use by the company: 14A Johnstone St, Pt Chevalier, Auckland, 1022 (type: physical, registered). 207 Bethells Road, Rd 1, Henderson had been their registered address, until 17 Apr 2018. 1000 shares are allotted to 21 shareholders who belong to 12 shareholder groups. The first group includes 6 entities and holds 84 shares (8.4% of shares), namely:
Dallas Power (an individual) located at South Australia 5606, Australia,
Shareholder Group 1 - Steve, Gary, Vaughan, Dallas, Jane (an other) located at Pt Chevalier postcode 1022,
Stephen Worley (an individual) located at R D 1, Henderson. As far as the second group is concerned, a total of 1 shareholder holds 8.3% of all shares (83 shares); it includes
William Trevethick (an individual) - located at La Jolla, California 92037, United States. The 3rd group of shareholders, share allocation (83 shares, 8.3%) belongs to 5 entities, namely:
Shareholder Group 2 - Gary, Steve, Vaughan, Dallas, located at Pt Chevalier, Auckland (an other),
Jts Trust, located at 14A Johnstone St, Pt Chevalier, Auckland (an other),
Vaughan Kearns, located at Lyall Bay, Wellington (an individual). "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued to Chimney Bay Limited. The Businesscheck database was last updated on 04 Jun 2022.
Current address | Type | Used since |
---|---|---|
14a Johnstone St, Pt Chevalier, Auckland, 1022 | Physical & registered | 17 Apr 2018 |
Name and Address | Role | Period |
---|---|---|
Gary Pearce
Point Chevalier, Auckland, 1022
Address used since 03 Oct 2012 |
Director | 25 Jun 1995 - current |
Stephen Worley
R D 1, Bethells Beach, 0781
Address used since 06 May 2020
R D 1, Henderson, 0781
Address used since 04 May 2015 |
Director | 25 Jun 1995 - current |
John Worley
R D 1, Auckland, 0781
Address used since 04 May 2015 |
Director | 25 Jun 1995 - 17 Apr 2017 |
Peter Ullstrup
Great Barrier Island, Auckland, 0991
Address used since 04 May 2015 |
Director | 25 Jun 1995 - 30 Jan 2015 |
Robert Charles Evermeyer
Owahata, Rotorua,
Address used since 30 Nov 1983 |
Director | 30 Nov 1983 - 30 Oct 2014 |
Heather Anne Sutton
Great Barrier Island,
Address used since 30 Nov 1983 |
Director | 30 Nov 1983 - 25 Jun 1984 |
14a Johnstone St , Pt Chevalier , Auckland , 1022 |
Previous address | Type | Period |
---|---|---|
207 Bethells Road, Rd 1, Henderson, 0781 | Registered & physical | 12 May 2003 - 17 Apr 2018 |
2 Pompallier Terrace, Ponsonby | Registered & physical | 01 Jul 1997 - 12 May 2003 |
Shareholder Name | Address | Period |
---|---|---|
Dallas Power Individual |
South Australia 5606 Australia |
29 May 2005 - current |
Shareholder Group 1 - Steve, Gary, Vaughan, Dallas, Jane Other |
Pt Chevalier 1022 |
23 Apr 2018 - current |
Stephen Worley Individual |
R D 1 Henderson |
29 May 2005 - current |
Jts Trust Other |
14a Johnstone St Pt Chevalier, Auckland 1022 |
23 Feb 2008 - current |
Elizabeth Jane Worley Individual |
Rd 1 Bethells Beach 0781 |
11 Dec 2017 - current |
Vaughan Kearns Individual |
Lyall Bay Wellington 6022 |
29 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
William Trevethick Individual |
La Jolla California 92037, United States |
29 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Shareholder Group 2 - Gary, Steve, Vaughan, Dallas Other |
Pt Chevalier Auckland 1022 |
23 Apr 2018 - current |
Jts Trust Other |
14a Johnstone St Pt Chevalier, Auckland 1022 |
23 Feb 2008 - current |
Vaughan Kearns Individual |
Lyall Bay Wellington 6022 |
29 May 2005 - current |
Dallas Power Individual |
South Australia 5606 Australia |
29 May 2005 - current |
Stephen Worley Individual |
R D 1 Henderson |
29 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Paul Worley Individual |
R D 1 Henderson |
29 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter Ullstrup Individual |
Great Barrier Island |
29 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Dallas Power Individual |
South Australia 5606 Australia |
29 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Steve Guy Individual |
Santa Barbara California 93103, United States |
29 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mark Switzer Individual |
California 94937 United States |
29 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Stephen Worley Individual |
R D 1 Henderson |
29 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Jts Trust Other |
14a Johnstone St Pt Chevalier, Auckland 1022 |
23 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Elizabeth Jane Worley Individual |
Rd 1 Bethells Beach 0781 |
11 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Vaughan Kearns Individual |
Lyall Bay Wellington 6022 |
29 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Gary-steve-john-dallas-vaughan Shareholder Group Individual |
14a Johnstone Street Pt Chevalier, Auckland 1022 |
26 Nov 1975 - 23 Apr 2018 |
Craig Fostvedt Individual |
Hawaii 96743 United States |
29 May 2005 - 21 Apr 2018 |
Heather Anne Sutton Individual |
Great Barrier Island |
26 Nov 1975 - 29 May 2005 |
John Worley Individual |
R D 1 Henderson |
29 May 2005 - 11 Dec 2017 |
Gary Pearce Individual |
Pt Chevalier Auckland |
29 May 2005 - 29 May 2005 |
Gerard Johnstone Productions Limited 14 Johnstone Street |
|
Eggbeater Limited 1-475 Pt Chevalier Road |
|
Widenet Group Limited 19 Johnstone Street |
|
Pylones New Zealand Limited 1/15 Johnstone Street |
|
Interior Components Limited 1/15 Johnstone Street |
|
Tane Nui Limited 6 Bangor Street |
D.a. West Holdings Limited 500 Pt Chevalier Road |
Chalet 956 Limited 55 Dignan Street |
Occidental Limited 18 Seacombe Road |
Anderoa Properties Limited 373 Point Chevalier Road |
Tiimata Holdings Limited 31 Walford Road |
Ripeddie Limited 16 Te Ra Road |