Shortcuts

Cem Industries Limited

Type: NZ Limited Company (Ltd)
9429035725015
NZBN
1419943
Company Number
Registered
Company Status
Current address
4 Clinker Grove
Silverstream
Upper Hutt 5019
New Zealand
Registered & physical & service address used since 13 Dec 2018

Cem Industries Limited was launched on 16 Oct 2003 and issued an NZ business identifier of 9429035725015. This registered LTD company has been run by 1 director, named Michael Peter Garden - an active director whose contract started on 16 Oct 2003.
According to the BizDb data (updated on 01 Apr 2024), the company registered 2 addresses: 34 Sunshine Crescent, Kelson, Lower Hutt, 5010 (office address),
4 Clinker Grove, Silverstream, Upper Hutt, 5019 (registered address),
4 Clinker Grove, Silverstream, Upper Hutt, 5019 (physical address),
4 Clinker Grove, Silverstream, Upper Hutt, 5019 (service address) among others.
Until 13 Dec 2018, Cem Industries Limited had been using 34 Sunshine Crescent, Kelson, Lower Hutt as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Garden, Catherine Martha (an individual) located at Silverstream, Upper Hutt postcode 5019.
Another group consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Garden, Catherine Martha - located at Kelson, Lower Hutt 5010,
Garden, Michael Peter - located at Silverstream, Upper Hutt.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Garden, Michael Peter, located at Silverstream, Upper Hutt (an individual).

Addresses

Principal place of activity

34 Sunshine Crescent, Kelson, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 34 Sunshine Crescent, Kelson, Lower Hutt, 5010 New Zealand

Registered & physical address used from 18 Nov 2014 to 13 Dec 2018

Address #2: C/-hetherington Johnston Limited, 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand

Physical address used from 08 Jul 2011 to 18 Nov 2014

Address #3: 34 Sunshine Crescent, Kelson, Lower Hutt 5010 New Zealand

Registered address used from 23 Mar 2010 to 18 Nov 2014

Address #4: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Physical address used from 23 Mar 2010 to 08 Jul 2011

Address #5: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt

Physical address used from 01 Apr 2005 to 23 Mar 2010

Address #6: 34 Sunshine Crescent, Kelson, Lower Hutt

Registered address used from 16 Oct 2003 to 23 Mar 2010

Address #7: C/- Hetherington Johnston Ltd, 5th Floor, 44-56 Queens Drive,, Lower Hutt

Physical address used from 16 Oct 2003 to 01 Apr 2005

Contact info
cemindustries@xtra.co.nz
05 Dec 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Garden, Catherine Martha Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Garden, Catherine Martha Kelson
Lower Hutt 5010

New Zealand
Individual Garden, Michael Peter Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Garden, Michael Peter Silverstream
Upper Hutt
5019
New Zealand
Directors

Michael Peter Garden - Director

Appointment date: 16 Oct 2003

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 05 Dec 2018

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 16 Oct 2003

Nearby companies

Anchor Baptist Church Of The Hutt Valley
2/3 Terry's Place

Avalon Congregation Of Jehovah's Witnesses, Lower Hutt
2 Terrys Place

Natural Wool Products Limited
42 Sunshine Crescent

Aneka Limited
44 Sunshine Crescent

Akira Limited
44 Sunshine Crescent

Branded Productions Limited
6 Terry's Place