Shortcuts

Chemfeed Limited

Type: NZ Limited Company (Ltd)
9429035266013
NZBN
1538475
Company Number
Registered
Company Status
88537610
GST Number
Current address
Chemical Feed Solutions Limited
6a Enterprise Drive
Henderson, Auckland 0612
New Zealand
Other address (Address For Share Register) used since 25 Apr 2013
6a Enterprise Drive
Henderson
Auckland 0612
New Zealand
Physical & registered & service address used since 03 May 2013
Chemfeed Limited
6a Enterprise Drive
Henderson, Auckland 0612
New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used since 03 Mar 2020

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.

Addresses

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

Contact info
64 9 8376075
05 Mar 2019 Phone
sales@chemfeed.co.nz
06 Mar 2024 Email
admin@chemfeed.co.nz
05 Mar 2019 Email
www.chemfeed.co.nz
05 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 200
Other (Other) Prominent Fluid Controls Pty Limited Belrose
New South Wales
2085
Australia
Shares Allocation #2 Number of Shares: 102
Other (Other) Prominent Fluid Controls Pty Limited Belrose
New South Wales
2085
Australia
Shares Allocation #3 Number of Shares: 98
Individual Parry, Mark Anthony Rd 2
Loburn
7472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jamieson, Lynne Henderson
Auckland
0612
New Zealand
Individual Jamieson, Lynne 3 Pippen Court
Henderson, Auckland
0612
New Zealand
Individual Jamieson, Colin Murray 3 Pippen Court
Henderson, Auckland
0612
New Zealand
Individual Hyland, Ian Alexander Mangere Bridge
Auckland
2022
New Zealand
Individual English, Lee Sunnyhills
Auckland
2010
New Zealand
Individual Jamieson, Colin Murray Henderson
Auckland
0612
New Zealand
Individual Jamieson, Colin Murray 3 Pippen Court
Henderson, Auckland
0612
New Zealand
Individual Jamieson, Lynne 3 Pippen Court
Henderson, Auckland
0612
New Zealand
Individual Tomlinson, Craig Kevin Te Atatu South
Auckland
0610
New Zealand
Individual Mcgurck, Debbie Mangere Bridge
Auckland
2022
New Zealand
Individual English, Lee Sunnyhills
Auckland
2010
New Zealand
Individual Parry, Kym Elizabeth Rd 2
Loburn
7472
New Zealand
Individual Hyland, Ian Alexander Mangere Bridge
Auckland
2022
New Zealand
Individual Hyland, Ian Alexander Mangere Bridge
Auckland
2022
New Zealand
Entity Ed Johnston & Co Trustees Limited
Shareholder NZBN: 9429037214524
Company Number: 1044981
Individual Naidoo, Yogisperan Totara Vale
Auckland
0629
New Zealand
Individual Tomlinson, Craig Kevin Te Atatu South
Auckland
0610
New Zealand
Entity Ed Johnston & Co Trustees Limited
Shareholder NZBN: 9429037214524
Company Number: 1044981
Directors

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

Nearby companies

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