Chemtex Nz Limited, a registered company, was launched on 19 Dec 1968. 9429031908313 is the NZ business number it was issued. "Textile working machinery or equipment wholesaling" (business classification F341970) is how the company is categorised. This company has been run by 3 directors: Michael John Connor - an active director whose contract began on 19 Apr 1991,
John Connor - an inactive director whose contract began on 19 Apr 1991 and was terminated on 13 Aug 2009,
Odelia Agnes Connor - an inactive director whose contract began on 19 Apr 1991 and was terminated on 06 Nov 2006.
Last updated on 21 Feb 2024, our database contains detailed information about 1 address: 128 Riccarton Road, Riccarton, Christchurch, 8014 (type: registered, physical).
Chemtex Nz Limited had been using 10 Livingstone Street, Phillipstown, Christchurch as their physical address up to 23 Apr 2021.
A total of 50000 shares are allocated to 2 shareholders (2 groups). The first group consists of 25000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25000 shares (50 per cent).
Principal place of activity
10 Livingstone Street, Phillipstown, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 10 Livingstone Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 21 Nov 2017 to 23 Apr 2021
Address #2: 46 Leinster Road, Strowan, Christchurch, 8014 New Zealand
Registered & physical address used from 19 Sep 2016 to 21 Nov 2017
Address #3: 10 Livingstone Street, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Oct 2015 to 19 Sep 2016
Address #4: 46 Leinster Road, Strowan, Christchurch, 8014 New Zealand
Registered & physical address used from 30 Apr 2012 to 12 Oct 2015
Address #5: 10 Livingstone Street, Christchurch New Zealand
Registered & physical address used from 24 Jul 2002 to 30 Apr 2012
Address #6: C/- Deloitte Touche Tohmtsu, Level 4, 32 Oxford Terrace, Christchurch
Physical address used from 19 Jun 1998 to 19 Jun 1998
Address #7: C/- Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch
Physical address used from 19 Jun 1998 to 24 Jul 2002
Address #8: C/o Deloitte Haskins & Sells, Level 4, 32 Oxford Terrace, Christchurch
Registered address used from 19 Jun 1997 to 24 Jul 2002
Basic Financial info
Total number of Shares: 50000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Connor, Nicola Mary |
Strowan Christchurch 8014 New Zealand |
04 Dec 2008 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Connor, Michael John |
Strowan Christchurch 8014 New Zealand |
27 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Connor, John |
Christchurch |
27 Apr 2004 - 27 Apr 2004 |
Michael John Connor - Director
Appointment date: 19 Apr 1991
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 09 Sep 2016
John Connor - Director (Inactive)
Appointment date: 19 Apr 1991
Termination date: 13 Aug 2009
Address: Christchurch,
Address used since 19 Apr 1991
Odelia Agnes Connor - Director (Inactive)
Appointment date: 19 Apr 1991
Termination date: 06 Nov 2006
Address: Christchurch,
Address used since 19 Apr 1991
Christchurch Community Accounting
80-82 Fitzgerald Ave
Aviva (incorporating Christchurch Women's Refuge) Charitable Trust
Level 1
Cactus Outdoor Limited
90 Fitzgerald Avenue
Auto & Marine Upholstery Limited
369 Tuam Street
Show Quip Limited
21 Livingstone Street
The Arts For Health Trust
Canterbury Health Limited
Lincspun Limited
444 Hagley Ave
Terry Textiles Limited
24m Allright Place