Chemtest Laboratories Limited, a registered company, was registered on 13 Dec 1982. 9429032060775 is the NZ business identifier it was issued. "Agricultural machinery or equipment wholesaling" (business classification F341110) is how the company was classified. This company has been supervised by 4 directors: Carolyn Margaret Thompson - an active director whose contract began on 30 Sep 1991,
John Christopher Thompson - an active director whose contract began on 30 Sep 1991,
Stephen Graeme French - an active director whose contract began on 31 Mar 1993,
Janice Mary French - an inactive director whose contract began on 31 Mar 1993 and was terminated on 05 Jan 2009.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 58 Sir William Avenue, East Tamaki, Auckland, 2013 (types include: postal, postal).
Chemtest Laboratories Limited had been using 58 Sir William Ave, East Tamaki, Auckland as their registered address until 04 Jul 2002.
A total of 2000 shares are allotted to 9 shareholders (5 groups). The first group is comprised of 1 share (0.05%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 1198 shares (59.9%). Lastly the 3rd share allocation (1 share 0.05%) made up of 1 entity.
Other active addresses
Address #4: 58 Sir William Avenue, East Tamaki, Auckland, 2013 New Zealand
Postal address used from 27 Jul 2023
Principal place of activity
58 Sir William Avenue, East Tamaki, Auckland, 2013 New Zealand
Previous address
Address #1: 58 Sir William Ave, East Tamaki, Auckland
Registered address used from 02 May 1997 to 04 Jul 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Thompson, Carolyn Margaret |
R.d.1 Papakura |
13 Dec 1982 - |
Shares Allocation #2 Number of Shares: 1198 | |||
Individual | Thompson, John Christopher |
R.d.1 Papakura |
25 Sep 2007 - |
Entity (NZ Limited Company) | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 |
Papakura |
25 Sep 2007 - |
Individual | Thompson, Carolyn Margaret |
R.d.1 Papakura |
25 Sep 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Thompson, John Christopher |
R.d.1 Papakura |
13 Dec 1982 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | French, Stephen Graeme |
Papatoetoe |
13 Dec 1982 - |
Shares Allocation #5 Number of Shares: 798 | |||
Individual | French, Stephen Graeme |
Papatoetoe |
13 Dec 1982 - |
Individual | French, Louise Mary |
29 Woolfield Road Papatoetoe New Zealand |
25 Sep 2007 - |
Individual | Steel, Kathryn Anne |
29 Woolfield Road Papatoetoe New Zealand |
25 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | French, Janice Mary |
Papatoetoe |
13 Dec 1982 - 25 Sep 2007 |
Carolyn Margaret Thompson - Director
Appointment date: 30 Sep 1991
Address: R.d.1, Papakura, 2580 New Zealand
Address used since 31 Jul 2015
John Christopher Thompson - Director
Appointment date: 30 Sep 1991
Address: R.d.1, Papakura, 2580 New Zealand
Address used since 31 Jul 2015
Stephen Graeme French - Director
Appointment date: 31 Mar 1993
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 31 Jul 2015
Janice Mary French - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 05 Jan 2009
Address: Papatoetoe,
Address used since 31 Mar 1993
Bioforce Limited
58 Sir William Avenue
New Zealand Community Newspapers Association Incorporated
First Floor
Drip Wholesale Limited
Unit 2, 9 Smales Road
Filter Outlet Store Limited
Unit 2, 9 Smales Road
Nz Filter Warehouse Limited
Unit 2, 9 Smales Road
Pure Water On Tap Limited
Unit 2, 9 Smales Road
Digga Nz Limited
12-14 Joval Place
Kashmir Limited
121 Everglade Drive
Sparex New Zealand Limited
Level 2, Building 5, 60 Highbrook Drive
Tasman Project Service Limited
87 Waipuna Road
Universe Limited
31a Maghera Drive
Yamaha Motor New Zealand Limited
58 Lady Ruby Drive