Shortcuts

Chemsafety Limited

Type: NZ Limited Company (Ltd)
9429038347719
NZBN
803941
Company Number
Registered
Company Status
M699945
Industry classification code
"professional, Scientific And Technical Services Nec"
Industry classification description
Current address
Unit 2b, 303 Blenheim Road
Christchurch 8440
New Zealand
Physical & service address used since 16 Nov 2010
Po Box 8141
Christchurch 8440
New Zealand
Postal address used since 25 Nov 2019
Unit 2b, 303 Blenheim Road
Christchurch 8440
New Zealand
Office & delivery address used since 25 Nov 2019

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.

Addresses

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

Contact info
64 3 3663700
19 Nov 2018 Phone
info@chemsafety.co.nz
19 Nov 2018 Email
www.chemsafety.co.nz
19 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 12
Individual Connochie, Janet Rosyln Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gray, Jeanette Elizabeth Westmorland
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gray, Michael John Westmorland
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 68
Other (Other) Michael And Jeanette Gray Family Trust Westmorland
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 6
Director Robertson, Paul David St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jennings, Bridgette Christchurch
7672
New Zealand
Other Gray Family Trust
Other Null - Gray Family Trust
Individual Gray, Michael John Christchurch
Directors

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

Nearby companies

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

Similar companies

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