Chemfeed Limited, a registered company, was started on 27 Jul 2004. 9429035266013 is the business number it was issued. This company has been run by 4 directors: Mark Anthony Parry - an active director whose contract started on 11 Mar 2013,
Nicholas Joseph Bohm - an active director whose contract started on 01 Apr 2021,
Ian Alexander Hyland - an inactive director whose contract started on 01 Dec 2007 and was terminated on 14 May 2020,
Colin Murray Jamieson - an inactive director whose contract started on 27 Jul 2004 and was terminated on 05 Sep 2018.
Last updated on 25 Mar 2024, our database contains detailed information about 4 addresses the company registered, specifically: 6A Enterprise Drive, Henderson, Auckland, 0612 (postal address),
6A Enterprise Drive, Henderson, Auckland, 0612 (delivery address),
Chemfeed Limited, 6A Enterprise Drive, Henderson, Auckland, 0612 (other address),
Chemfeed Limited, 6A Enterprise Drive, Henderson, Auckland, 0612 (records address) among others.
Chemfeed Limited had been using 3/18 Moselle Avenue, Henderson, Auckland as their physical address until 03 May 2013.
Old names used by the company, as we established at BizDb, included: from 27 Jul 2004 to 14 Feb 2020 they were called Chemical Feed Solutions Limited.
A total of 400 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 200 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 102 shares (25.5%). Lastly there is the third share allotment (98 shares 24.5%) made up of 1 entity.
Other active addresses
Address #4: 6a Enterprise Drive, Henderson, Auckland, 0612 New Zealand
Postal & delivery address used from 03 Mar 2021
Principal place of activity
6a Enterprise Drive, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 3/18 Moselle Avenue, Henderson, Auckland, 0610 New Zealand
Physical & registered address used from 15 Mar 2011 to 03 May 2013
Address #2: 3/18 Moselle Avenue, Henderson, Waitakere City 0650 New Zealand
Registered & physical address used from 13 Apr 2010 to 15 Mar 2011
Address #3: 18 Moselle Avenue, Henderson, Auckland 0654
Physical & registered address used from 08 Apr 2010 to 13 Apr 2010
Address #4: 3 Pippen Court, Henderson Auckland 0612
Physical & registered address used from 08 Apr 2010 to 08 Apr 2010
Address #5: 3/18 Moselle Avenue, Henderson, Auckland
Physical address used from 25 Mar 2010 to 08 Apr 2010
Address #6: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland
Registered address used from 10 May 2005 to 08 Apr 2010
Address #7: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland
Physical address used from 10 May 2005 to 25 Mar 2010
Address #8: Level 1, 370 Great North Road, Henderson, Auckland
Registered address used from 27 Jul 2004 to 10 May 2005
Address #9: 3 Pippen Court, Henderson, Auckland 1008
Physical address used from 27 Jul 2004 to 10 May 2005
Basic Financial info
Total number of Shares: 400
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Other (Other) | Prominent Fluid Controls Pty Limited |
Belrose New South Wales 2085 Australia |
05 May 2021 - |
Shares Allocation #2 Number of Shares: 102 | |||
Other (Other) | Prominent Fluid Controls Pty Limited |
Belrose New South Wales 2085 Australia |
05 May 2021 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Parry, Mark Anthony |
Rd 2 Loburn 7472 New Zealand |
06 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamieson, Lynne |
Henderson Auckland 0612 New Zealand |
25 Feb 2008 - 10 Oct 2018 |
Individual | Jamieson, Lynne |
3 Pippen Court Henderson, Auckland 0612 New Zealand |
25 Feb 2008 - 10 Oct 2018 |
Individual | Jamieson, Colin Murray |
3 Pippen Court Henderson, Auckland 0612 New Zealand |
25 Feb 2008 - 10 Oct 2018 |
Individual | Hyland, Ian Alexander |
Mangere Bridge Auckland 2022 New Zealand |
25 Feb 2008 - 13 Oct 2020 |
Individual | English, Lee |
Sunnyhills Auckland 2010 New Zealand |
06 Jul 2015 - 31 Mar 2021 |
Individual | Jamieson, Colin Murray |
Henderson Auckland 0612 New Zealand |
27 Jul 2004 - 10 Oct 2018 |
Individual | Jamieson, Colin Murray |
3 Pippen Court Henderson, Auckland 0612 New Zealand |
25 Feb 2008 - 10 Oct 2018 |
Individual | Jamieson, Lynne |
3 Pippen Court Henderson, Auckland 0612 New Zealand |
25 Feb 2008 - 10 Oct 2018 |
Individual | Tomlinson, Craig Kevin |
Te Atatu South Auckland 0610 New Zealand |
02 Mar 2012 - 10 Oct 2018 |
Individual | Mcgurck, Debbie |
Mangere Bridge Auckland 2022 New Zealand |
13 Oct 2020 - 01 Apr 2021 |
Individual | English, Lee |
Sunnyhills Auckland 2010 New Zealand |
06 Jul 2015 - 31 Mar 2021 |
Individual | Parry, Kym Elizabeth |
Rd 2 Loburn 7472 New Zealand |
13 Oct 2020 - 31 Mar 2021 |
Individual | Hyland, Ian Alexander |
Mangere Bridge Auckland 2022 New Zealand |
25 Feb 2008 - 13 Oct 2020 |
Individual | Hyland, Ian Alexander |
Mangere Bridge Auckland 2022 New Zealand |
25 Feb 2008 - 13 Oct 2020 |
Entity | Ed Johnston & Co Trustees Limited Shareholder NZBN: 9429037214524 Company Number: 1044981 |
25 Feb 2008 - 02 Mar 2012 | |
Individual | Naidoo, Yogisperan |
Totara Vale Auckland 0629 New Zealand |
12 Jun 2012 - 27 Sep 2016 |
Individual | Tomlinson, Craig Kevin |
Te Atatu South Auckland 0610 New Zealand |
02 Mar 2012 - 10 Oct 2018 |
Entity | Ed Johnston & Co Trustees Limited Shareholder NZBN: 9429037214524 Company Number: 1044981 |
25 Feb 2008 - 02 Mar 2012 |
Mark Anthony Parry - Director
Appointment date: 11 Mar 2013
Address: Rd 2, Loburn, 7472 New Zealand
Address used since 04 May 2018
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 11 Mar 2013
Nicholas Joseph Bohm - Director
Appointment date: 01 Apr 2021
Address: Bayview, New South Wales, 2104 Australia
Address used since 01 Apr 2021
Ian Alexander Hyland - Director (Inactive)
Appointment date: 01 Dec 2007
Termination date: 14 May 2020
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 20 Mar 2008
Colin Murray Jamieson - Director (Inactive)
Appointment date: 27 Jul 2004
Termination date: 05 Sep 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 27 Jul 2004
Smuggler Marine Limited
7 Enterprise Drive
Lh Foods Limited
5a Enterprise Drive
Lian Huat Trading Co (2005) Limited
5a Enterprise Drive
Lian Huat Trading Co Limited
5a Enterprise Drive
Fair Food
27 Corban Avenue
Sound Developments Limited
14c Corban Avenue