Shortcuts

Chemrecovery Industries Limited

Type: NZ Limited Company (Ltd)
9429034630488
NZBN
1670946
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M691020
Industry classification code
Industrial Research Institution Operation - Except University
Industry classification description
Current address
17d Nui Mana Place
Te Atatu South
Auckland 0610
New Zealand
Office address used since 11 Oct 2019
17d Nui Mana Place
Te Atatu South
Auckland 0610
New Zealand
Postal & delivery address used since 14 Oct 2019
17d Nui Mana Place
Te Atatu South
Auckland 0610
New Zealand
Physical & service address used since 22 Oct 2019

Chemrecovery Industries Limited, a registered company, was registered on 08 Aug 2005. 9429034630488 is the NZBN it was issued. "Industrial research institution operation - except university" (business classification M691020) is how the company is categorised. This company has been managed by 3 directors: Jafar Davari - an active director whose contract began on 08 Aug 2005,
David John Ross - an inactive director whose contract began on 08 Aug 2005 and was terminated on 11 Dec 2009,
Thomas Mcnicholl - an inactive director whose contract began on 14 May 2009 and was terminated on 11 Dec 2009.
Last updated on 20 Apr 2024, our database contains detailed information about 1 address: 26 Mariri Road, Onehunga, Auckland, 1061 (category: registered, service).
Chemrecovery Industries Limited had been using 17D Nui Mana Place, Te Atatu South, Auckland as their registered address up until 25 Oct 2019.
One entity owns all company shares (exactly 100 shares) - Davari, Jafar - located at 1061, Onehunga, Auckland.

Addresses

Other active addresses

Address #4: 17d Nui Mana Place, Te Atatu South, Auckland, 0610 New Zealand

Registered address used from 25 Oct 2019

Address #5: Po Box 13297, Onehunga, Auckland, 1643 New Zealand

Postal address used from 26 Sep 2023

Address #6: 26 Mariri Road, Onehunga, Auckland, 1061 New Zealand

Office & delivery address used from 26 Sep 2023

Address #7: 26 Mariri Road, Onehunga, Auckland, 1061 New Zealand

Registered & service address used from 04 Oct 2023

Principal place of activity

17d Nui Mana Place, Te Atatu South, Auckland, 0610 New Zealand


Previous addresses

Address #1: 17d Nui Mana Place, Te Atatu South, Auckland, 0610 New Zealand

Registered address used from 22 Oct 2019 to 25 Oct 2019

Address #2: 17d Nui Mana Place, Te Atatu South, Auckland, 0610 New Zealand

Physical & registered address used from 21 Oct 2019 to 22 Oct 2019

Address #3: 23 Pukemiro St, Onehunga, Auckland New Zealand

Physical & registered address used from 27 Sep 2006 to 21 Oct 2019

Address #4: 305 Neilson St, Onehunga, Auckland

Registered & physical address used from 08 Aug 2005 to 27 Sep 2006

Contact info
64 27 2787993
26 Sep 2023
64 9 8383319
27 Sep 2018 Phone
jafar@chemrecovery.co.nz
11 Oct 2019 nzbn-reserved-invoice-email-address-purpose
jafar@chemrecovery.co.nz
27 Sep 2018 Email
www.chemrecovery.co.nz
27 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 17 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Davari, Jafar Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kasper, Hugh Gregory Howick
Auckland

New Zealand
Entity Oil Industries Limited
Shareholder NZBN: 9429039935755
Company Number: 244806
Entity Oil Industries Limited
Shareholder NZBN: 9429039935755
Company Number: 244806
Directors

Jafar Davari - Director

Appointment date: 08 Aug 2005

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Nov 2023

Address: Te Atatue South, Auckland, 0610 New Zealand

Address used since 05 Jan 2017


David John Ross - Director (Inactive)

Appointment date: 08 Aug 2005

Termination date: 11 Dec 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Aug 2005


Thomas Mcnicholl - Director (Inactive)

Appointment date: 14 May 2009

Termination date: 11 Dec 2009

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 14 May 2009

Nearby companies
Similar companies

Emp Motorworks (nz) Limited
570 Massey Road

Heliase Genomics Limited
Apartment 1308, 1 Courthouse Lane

Heliase Limited
Level 2, 43 High Street

Maritime Research And Compliance Limited
4/8 Morrin Street

Parrac Limited
74 Nevada Road

Titanox Development Limited
Level 2, 247 Cameron Road