Chemetall (New Zealand) Limited, a registered company, was started on 02 Dec 2010. 9429031309240 is the business number it was issued. "Manufacturing nec" (business classification C259907) is how the company is classified. This company has been run by 9 directors: Lorraine Du Plessis - an active director whose contract began on 21 Dec 2017,
Jin Hui - an active director whose contract began on 19 Jun 2018,
Evelyn Shen - an active director whose contract began on 28 Feb 2023,
Juergen Herzog - an inactive director whose contract began on 17 Sep 2018 and was terminated on 31 Jan 2023,
Michael John Watson - an inactive director whose contract began on 02 Dec 2010 and was terminated on 30 Nov 2018.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Box 15783, New Lynn, Waitakere, 0640 (type: postal, office).
Principal place of activity
664 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Basic Financial info
Total number of Shares: 250000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Other (Other) | Chemetall Gmbh | 02 Dec 2010 - |
Ultimate Holding Company
Lorraine Du Plessis - Director
Appointment date: 21 Dec 2017
ASIC Name: Chemetall (australasia) Pty Ltd
Address: Croydon, Victoria, 3136 Australia
Address used since 23 Jul 2019
Address: Box Hill, Victoria, 3128 Australia
Address used since 21 Dec 2017
Address: Bayswater North, Victoria, 3153 Australia
Address: Box Hill, Victoria, 3128 Australia
Address used since 20 Sep 2018
Jin Hui - Director
Appointment date: 19 Jun 2018
Address: Shun Chang Road, Shanghai, China
Address used since 19 Jun 2018
Evelyn Shen - Director
Appointment date: 28 Feb 2023
Address: Singapore, 348964 Singapore
Address used since 28 Feb 2023
Juergen Herzog - Director (Inactive)
Appointment date: 17 Sep 2018
Termination date: 31 Jan 2023
Address: 266121 Singapore, Singapore
Address used since 17 Sep 2018
Michael John Watson - Director (Inactive)
Appointment date: 02 Dec 2010
Termination date: 30 Nov 2018
Address: 31 Tomlinson Road, Singapore, 247855 Singapore
Address used since 11 Mar 2015
Laurent Andre Edmond Georges Couvreur - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 21 Dec 2017
ASIC Name: Chemetall (australasia) Pty Ltd
Address: Bayswater North, Victoria, 3153 Australia
Address: Hampton, Victoria, 3188 Australia
Address used since 07 Sep 2015
Joris M. - Director (Inactive)
Appointment date: 02 Dec 2010
Termination date: 01 Mar 2017
Grantley Pirie Cruickshank - Director (Inactive)
Appointment date: 02 Dec 2010
Termination date: 01 Jul 2015
Address: Templestowe Lower, Victoria, 3107 Australia
Address used since 02 Dec 2010
Matthias S. - Director (Inactive)
Appointment date: 13 Feb 2011
Termination date: 21 Apr 2011
Western Engineering Group 1996 Limited
11 Patiki Road
Auckland Welder Repairs Limited
13 Patiki Road
Auckland Speedway Riders Club Incorporated
126 Patiki Rd
2 Way Industries Limited
23 Patiki Road
Langslow Engineering (2015) Limited
23 Patiki Road
Road Legal Limited
703 Rosebank Road
Fineline Marine Limited
519 Rosebank Road
Icon Robotics Limited
455 Rosebank Road
Linea Stone Limited
653 Rosebank Road
Link Plas Limited
10 Fremlin Place
Thos Holdsworth & Sons Limited
386 Rosebank Rd
Turbo Traders Limited
659 Rosebank Road