Shortcuts

Chem Storage Hawkes Bay Limited

Type: NZ Limited Company (Ltd)
9429038410994
NZBN
698534
Company Number
Removed
Company Status
Current address
Gloucester Street
Taradale
Napier New Zealand
Registered & physical & service address used since 03 Jun 2008

Chem Storage Hawkes Bay Limited, a removed company, was incorporated on 22 Nov 1995. 9429038410994 is the NZ business identifier it was issued. The company has been managed by 9 directors: Scott Patrick Walter Ryan - an active director whose contract started on 01 Feb 2019,
Rodney Gordon Ryan - an inactive director whose contract started on 20 Oct 2016 and was terminated on 01 Feb 2019,
Stephen Malcolm Glasspole - an inactive director whose contract started on 28 May 2013 and was terminated on 20 Oct 2016,
Rodney Gordon Ryan - an inactive director whose contract started on 22 Oct 2002 and was terminated on 31 May 2013,
David Foster Hill - an inactive director whose contract started on 22 Nov 1995 and was terminated on 31 Dec 2008.
Last updated on 18 Aug 2023, our database contains detailed information about 1 address: Gloucester Street, Taradale, Napier (types include: registered, physical).
Chem Storage Hawkes Bay Limited had been using Abacus Administration Limited, 53-61 Whitaker Street, Te Aroha as their registered address up until 03 Jun 2008.
A total of 120000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 108000 shares (90 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 12000 shares (10 per cent).

Addresses

Previous addresses

Address: Abacus Administration Limited, 53-61 Whitaker Street, Te Aroha

Registered & physical address used from 17 Apr 2005 to 03 Jun 2008

Address: 78 Kenny Street, Waihi

Registered address used from 11 Dec 2000 to 17 Apr 2005

Address: C/- Diprose Miller Limited, 53-61 Whitaker Street, Te Aroha

Physical address used from 11 Dec 2000 to 17 Apr 2005

Address: Jim Orchard, 78 Kenny Street, Waihi

Physical address used from 11 Dec 2000 to 11 Dec 2000

Address: Jim Orchard, 78 Kenny Street, Waihi

Registered address used from 15 Jun 1996 to 11 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: April

Annual return last filed: 13 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 108000
Entity (NZ Limited Company) Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Ahuriri
Napier
4110
New Zealand
Individual Ryan, Scott Patrick Walter Napier South
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 12000
Individual Hill, David Foster Frimley
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibson, John Matamata
Individual Glasspole, Stephen Malcolm Napier South
Napier
4110
New Zealand
Individual Ryan, Rodney Gordon Awatoto
Napier
4110
New Zealand
Directors

Scott Patrick Walter Ryan - Director

Appointment date: 01 Feb 2019

Address: Napier South, Napier, 4110 New Zealand

Address used since 01 Feb 2019


Rodney Gordon Ryan - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 01 Feb 2019

Address: Awatoto, Napier, 4110 New Zealand

Address used since 20 Oct 2016


Stephen Malcolm Glasspole - Director (Inactive)

Appointment date: 28 May 2013

Termination date: 20 Oct 2016

Address: Napier South, Napier, 4110 New Zealand

Address used since 18 Apr 2016


Rodney Gordon Ryan - Director (Inactive)

Appointment date: 22 Oct 2002

Termination date: 31 May 2013

Address: Napier South, Napier, 4110 New Zealand

Address used since 23 Apr 2010


David Foster Hill - Director (Inactive)

Appointment date: 22 Nov 1995

Termination date: 31 Dec 2008

Address: Levin,

Address used since 28 Oct 2008


John Gibson - Director (Inactive)

Appointment date: 22 Nov 1995

Termination date: 16 Mar 2004

Address: Matamata,

Address used since 22 Nov 1995


Barry Paul Chapel - Director (Inactive)

Appointment date: 22 Nov 1995

Termination date: 22 Oct 2002

Address: Tweed Heads South, Nsw 2486, Australia,

Address used since 22 Nov 1995


Wayne Evan Hislop - Director (Inactive)

Appointment date: 22 Nov 1995

Termination date: 30 Nov 2000

Address: Mission Bay, Auckland,

Address used since 22 Nov 1995


Bruce Ferguson Milner - Director (Inactive)

Appointment date: 22 Nov 1995

Termination date: 08 Jul 1996

Address: Napier,

Address used since 22 Nov 1995