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 11 Mar 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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Davari, Jafar |
Onehunga Auckland 1061 New Zealand |
08 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kasper, Hugh Gregory |
Howick Auckland New Zealand |
08 Aug 2005 - 14 Dec 2015 |
Entity | Oil Industries Limited Shareholder NZBN: 9429039935755 Company Number: 244806 |
08 Aug 2005 - 25 Aug 2011 | |
Entity | Oil Industries Limited Shareholder NZBN: 9429039935755 Company Number: 244806 |
08 Aug 2005 - 25 Aug 2011 |
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
The Parts Connection Limited
55 Angle Street
Auckland Glass Recyclers Limited
35 Miami Parade
Bryson Engineering Limited
53 Angle Street
Commercial Sprayers (1968) Limited
24 Pukemiro Street
Abc Bullion (nz) Limited
49 Angle Street
New Zealand Gold Merchants Limited
49 Angle Street
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