Chemsafety Limited, a registered company, was incorporated on 18 Apr 1996. 9429038347719 is the New Zealand Business Number it was issued. ""Professional, scientific and technical services nec"" (business classification M699945) is how the company is classified. This company has been managed by 4 directors: Michael John Gray - an active director whose contract started on 18 Apr 1996,
Janet Roslyn Connochie - an active director whose contract started on 17 Dec 2013,
Paul David Robertson - an active director whose contract started on 14 Dec 2016,
Bridgette Jennings - an inactive director whose contract started on 03 Nov 2014 and was terminated on 10 Mar 2023.
Last updated on 02 Mar 2024, our data contains detailed information about 1 address: 33 Highcrest Heights, Christchurch, 8025 (type: registered, postal).
Chemsafety Limited had been using 33 Highcrest Heights, Christchurch as their registered address up until 12 Aug 2022.
A total of 88 shares are allotted to 5 shareholders (5 groups). The first group consists of 12 shares (13.64 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1.14 per cent). Finally the 3rd share allocation (1 share 1.14 per cent) made up of 1 entity.
Other active addresses
Address #4: 33 Highcrest Heights, Christchurch, 8025 New Zealand
Registered address used from 12 Aug 2022
Principal place of activity
Unit 2b, 303 Blenheim Road, Christchurch, 8440 New Zealand
Previous addresses
Address #1: 33 Highcrest Heights, Christchurch New Zealand
Registered address used from 26 Nov 2008 to 12 Aug 2022
Address #2: 269 Hendersons Road, Christchurch
Registered address used from 11 Apr 2000 to 26 Nov 2008
Address #3: 16 Stewart St, Christchurch New Zealand
Physical address used from 01 Dec 1999 to 16 Nov 2010
Address #4: 269 Hendersons Road, Christchurch
Physical address used from 01 Dec 1999 to 01 Dec 1999
Basic Financial info
Total number of Shares: 88
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Connochie, Janet Rosyln |
Hoon Hay Christchurch 8025 New Zealand |
17 Dec 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gray, Jeanette Elizabeth |
Westmorland Christchurch 8025 New Zealand |
21 Oct 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gray, Michael John |
Westmorland Christchurch 8025 New Zealand |
07 Dec 2006 - |
Shares Allocation #4 Number of Shares: 68 | |||
Other (Other) | Michael And Jeanette Gray Family Trust |
Westmorland Christchurch 8025 New Zealand |
04 May 2009 - |
Shares Allocation #5 Number of Shares: 6 | |||
Director | Robertson, Paul David |
St Albans Christchurch 8014 New Zealand |
16 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jennings, Bridgette |
Christchurch 7672 New Zealand |
17 Dec 2013 - 27 Jul 2023 |
Other | Gray Family Trust | 07 Dec 2006 - 19 Nov 2008 | |
Other | Null - Gray Family Trust | 07 Dec 2006 - 19 Nov 2008 | |
Individual | Gray, Michael John |
Christchurch |
18 Apr 1996 - 21 Oct 2005 |
Michael John Gray - Director
Appointment date: 18 Apr 1996
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 03 Nov 2015
Janet Roslyn Connochie - Director
Appointment date: 17 Dec 2013
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 17 Dec 2013
Paul David Robertson - Director
Appointment date: 14 Dec 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Mar 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 14 Dec 2016
Bridgette Jennings - Director (Inactive)
Appointment date: 03 Nov 2014
Termination date: 10 Mar 2023
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 01 Jul 2020
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 03 Nov 2014
Danger Doll Limited
37 Highcrest Heights
Brook Forestry Limited
102 Penruddock Rise
Express Mowing Limited
11 Somerton Rise
Farrant Investments Limited
11 Somerton Rise
Canterbury Environmental Trust
106 Penruddock Rise
N N N Enterprises Limited
36 Highcrest Heights
Abc Contract Services Limited
25 Mokihi Gardens
Buildingpoint New Zealand Limited
Suite 2, 1 Show Place
Land & Water Limited
Level 1b, 303 Blenheim Road
Msc Limited
46 Sandwich Road
Olliver Consulting Limited
4 Fox Lane
Richness Contracting Limited
14 Deloraine Street