Filmchem Limited, a registered company, was incorporated on 17 Mar 2006. 9429034238318 is the number it was issued. "Farm produce or supplies wholesaling" (ANZSIC F331905) is how the company was classified. The company has been supervised by 2 directors: Shayne Mcnamara - an active director whose contract began on 17 Mar 2006,
Grant Morris - an active director whose contract began on 17 Mar 2006.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 29 Brick Bay Drive, Warkworth, 0982 (category: delivery, postal).
Filmchem Limited had been using 20 Waipuia Place, Greenhithe, Auckland as their physical address until 05 Jun 2018.
A single entity controls all company shares (exactly 1000 shares) - Corelli Holdings Limited - located at 0982, Warkworth.
Principal place of activity
29 Brick Bay Drive, Warkworth, 0982 New Zealand
Previous addresses
Address #1: 20 Waipuia Place, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 15 Feb 2010 to 05 Jun 2018
Address #2: 20 Waipuia Place, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 15 Feb 2010 to 08 Jun 2018
Address #3: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland
Physical & registered address used from 15 May 2007 to 15 Feb 2010
Address #4: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland
Registered & physical address used from 17 Mar 2006 to 15 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Corelli Holdings Limited Shareholder NZBN: 9429034195741 |
Warkworth 0982 New Zealand |
12 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, Grant |
Greenhithe Auckland |
17 Mar 2006 - 27 Jun 2010 |
Individual | Mcnamara, Shayne |
Mt Eden Auckland |
17 Mar 2006 - 27 Jun 2010 |
Ultimate Holding Company
Shayne Mcnamara - Director
Appointment date: 17 Mar 2006
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 12 Dec 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 Jun 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Aug 2022
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 10 Feb 2021
Address: Tamahere, Rd3, Hamilton, 3283 New Zealand
Address used since 21 Jan 2019
Address: Peachgrove, Hamilton, 3216 New Zealand
Address used since 12 Oct 2015
Grant Morris - Director
Appointment date: 17 Mar 2006
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 01 Jan 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 17 Mar 2006
Waipuia Trustee Limited
55 Waipuia Place
Princeton Securities Limited
40 Roland Road
Rellim Holdings Limited
40 Roland Road
Dacre Investments Limited
40 Roland Road
Sandmatt Limited
32 Roland Road
Greenhithe Tennis Club Incorporated
Club Pavilion
Belmont Produce Limited
1 Kauri Road
Greenage Meats Export Limited
58 Bur Oak Terrace
Magiland Biotechnology Co. Limited
23 Leiden Place
R C Young Holdings Limited
7 Monet Grove
The Herb Patch Limited
18 Brigham Creek Road
The Ugly Food Foundation Limited
44 Park Hill Road