Shortcuts

Chemz Limited

Type: NZ Limited Company (Ltd)
9429037388133
NZBN
1010450
Company Number
Registered
Company Status
Current address
80 Rangitane Road
Hastings 4180
New Zealand
Registered & physical & service address used since 08 Feb 2019

Chemz Limited, a registered company, was launched on 28 Jan 2000. 9429037388133 is the NZBN it was issued. The company has been managed by 6 directors: John William Berry - an active director whose contract started on 24 Feb 2005,
Tiffany Anne Berry - an active director whose contract started on 24 Jan 2022,
Prudence Jane Berry - an active director whose contract started on 24 Jan 2022,
Suzanne Julia Berry - an inactive director whose contract started on 31 Jul 2003 and was terminated on 24 Feb 2005,
John William Berry - an inactive director whose contract started on 28 Jan 2000 and was terminated on 31 Jul 2003.
Updated on 21 Feb 2024, the BizDb data contains detailed information about 1 address: 80 Rangitane Road, Hastings, 4180 (types include: registered, physical).
Chemz Limited had been using 205 Hastings Street South, Hastings as their registered address up until 08 Feb 2019.
Previous names used by the company, as we established at BizDb, included: from 28 Jan 2000 to 13 Feb 2003 they were called Chemix Limited.
A total of 100000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 12500 shares (12.5%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 12500 shares (12.5%). Lastly there is the third share allotment (25000 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 205 Hastings Street South, Hastings New Zealand

Registered & physical address used from 19 Jul 2006 to 08 Feb 2019

Address: C/- Dent Robertson & Partners, 301 Queen Street East, Hastings

Registered & physical address used from 26 Jun 2003 to 19 Jul 2006

Address: State Highway 2, Takapau

Registered address used from 12 Apr 2000 to 26 Jun 2003

Address: State Highway 2, Takapau

Physical address used from 28 Jan 2000 to 26 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 25 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Director Berry, Tiffany Anne Hope Island
Queensland
4212
Australia
Shares Allocation #2 Number of Shares: 12500
Director Berry, Prudence Jane Sanctuary Cove
Queensland
4212
Australia
Shares Allocation #3 Number of Shares: 25000
Individual Berry, Suzanne Julia Hastings
4172
New Zealand
Shares Allocation #4 Number of Shares: 50000
Individual Berry, John William Hastings
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maxwell, Grant Lawrence Browns Bay
Auckland

New Zealand
Individual Anderson, Adrian Joseph Henderson
Auckland
0612
New Zealand
Individual Gerard, Peter John Ngaio Strowan
Christchurch
8014
New Zealand
Directors

John William Berry - Director

Appointment date: 24 Feb 2005

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 16 Oct 2015


Tiffany Anne Berry - Director

Appointment date: 24 Jan 2022

Address: Hope Island, Queensland, 4212 Australia

Address used since 24 Jan 2022


Prudence Jane Berry - Director

Appointment date: 24 Jan 2022

Address: Sanctuary Cove, Queensland, 4212 Australia

Address used since 24 Jan 2022


Suzanne Julia Berry - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 24 Feb 2005

Address: R D 1, Waipukurau,

Address used since 31 Jul 2003


John William Berry - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 31 Jul 2003

Address: Takapau,

Address used since 28 Jan 2000


Suzanne Julia Berry - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 16 May 2003

Address: Takapau,

Address used since 28 Jan 2000

Nearby companies

Rtl Consulting Limited
205 Hastings Street South

Bruce Trustee Company Limited
205 Hastings Street South

Bay Rheumatology Limited
205 Hastings Street

Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South

W & D Woodward Family Trustee Company Limited
205 Hastings Street

Jrmd Trustees (bg) Limited
205 Hastings Street South