Shortcuts

Chemwash Top Of The South Limited

Type: NZ Limited Company (Ltd)
9429033770369
NZBN
1882428
Company Number
Registered
Company Status
Current address
57 Panorama Drive
Enner Glynn
Nelson 7011
New Zealand
Service & physical address used since 06 Mar 2017
57 Panorama Drive
Enner Glynn
Nelson 7011
New Zealand
Registered address used since 09 Mar 2017

Chemwash Top Of The South Limited was launched on 10 Nov 2006 and issued a number of 9429033770369. This registered LTD company has been supervised by 2 directors: Megan Dale Gordon - an active director whose contract began on 10 Nov 2006,
Bruce Keith Gordon - an active director whose contract began on 10 Nov 2006.
According to BizDb's database (updated on 28 Feb 2024), this company filed 1 address: 57 Panorama Drive, Enner Glynn, Nelson, 7011 (types include: registered, physical).
Up to 09 Mar 2017, Chemwash Top Of The South Limited had been using 107 Harley Road, Rd 2, Upper Moutere as their registered address.
BizDb identified previous aliases for this company: from 10 Nov 2006 to 03 Sep 2018 they were named Chemwash Nelson (2006) Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Gordon, Megan Dale (an individual) located at Enner Glynn, Nelson postcode 7011.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Gordon, Bruce Keith - located at Enner Glynn, Nelson.

Addresses

Previous addresses

Address #1: 107 Harley Road, Rd 2, Upper Moutere, 7175 New Zealand

Registered address used from 06 Jul 2011 to 09 Mar 2017

Address #2: 107 Harley Road, Rd 2, Upper Moutere, 7175 New Zealand

Physical address used from 06 Jul 2011 to 06 Mar 2017

Address #3: Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka New Zealand

Registered & physical address used from 14 Aug 2007 to 06 Jul 2011

Address #4: Milnes Beatson & Associates, 39 Wallace Street, Motueka

Physical & registered address used from 10 Nov 2006 to 14 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Gordon, Megan Dale Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Gordon, Bruce Keith Enner Glynn
Nelson
7011
New Zealand
Directors

Megan Dale Gordon - Director

Appointment date: 10 Nov 2006

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 25 Feb 2017


Bruce Keith Gordon - Director

Appointment date: 10 Nov 2006

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 25 Feb 2017

Nearby companies