Shortcuts

Comac Industrial Services Limited

Type: NZ Limited Company (Ltd)
9429038609312
NZBN
647254
Company Number
Registered
Company Status
Current address
Level 2, 116 Vautier Street
Napier 4110
New Zealand
Registered & physical & service address used since 13 Jul 2018


Comac Industrial Services Limited was launched on 21 Apr 1995 and issued an NZBN of 9429038609312. This registered LTD company has been run by 2 directors: Justin Joseph Power - an active director whose contract started on 21 Apr 1995,
Kim Maree Diack - an inactive director whose contract started on 24 Jan 2003 and was terminated on 17 Jun 2008.
According to BizDb's information (updated on 12 Mar 2024), the company filed 1 address: Level 2, 116 Vautier Street, Napier, 4110 (category: registered, physical).
Up to 13 Jul 2018, Comac Industrial Services Limited had been using Level 1, Shed 5, 1 Lever Street, Ahuriri, Napier as their physical address.
BizDb identified old names for the company: from 09 Feb 2000 to 10 Oct 2003 they were called Comac Industrial Cleaning Limited, from 21 Apr 1995 to 09 Feb 2000 they were called J.p. Racing Limited.
A total of 10 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Power, Justin Joseph (an individual) located at Pandora, Napier postcode 4110.

Addresses

Previous addresses

Address: Level 1, Shed 5, 1 Lever Street, Ahuriri, Napier, 4110 New Zealand

Physical & registered address used from 29 Jul 2015 to 13 Jul 2018

Address: 61 Kennedy Road, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 18 Mar 2011 to 29 Jul 2015

Address: C/-gary Berntsen Accounting, 163 Tennyson St, , Napier New Zealand

Physical address used from 24 Jun 2009 to 18 Mar 2011

Address: Gary Berntsen Accounting, 163 Tennyson St, Napier New Zealand

Registered address used from 24 Jun 2009 to 18 Mar 2011

Address: C/-deco City Accounting & Business, 46 Higgins Street, Marewa, Napier

Registered & physical address used from 21 May 2008 to 24 Jun 2009

Address: C/-pene Johnstone Accounting Ltd, Cnr Austin Street & Cadbury Road, Onekawa, Napier

Registered & physical address used from 22 Apr 2004 to 21 May 2008

Address: Flat 8, 9 Mckeefry Avenue, Greenmeadows

Physical address used from 08 Feb 2000 to 08 Feb 2000

Address: Pene Johnstone Accounting, 112 Tait Drive, Napier

Physical address used from 08 Feb 2000 to 22 Apr 2004

Address: 188 Kennedy Road, Napier

Registered address used from 08 Feb 2000 to 22 Apr 2004

Address: Flat 8, 9 Mckeefry Avenue, Greenmeadows

Registered address used from 14 Dec 1996 to 08 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: March

Annual return last filed: 29 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Power, Justin Joseph Pandora
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Diack, Kim Maree Napier
Directors

Justin Joseph Power - Director

Appointment date: 21 Apr 1995

Address: Pandora, Napier, 4110 New Zealand

Address used since 21 Jul 2015


Kim Maree Diack - Director (Inactive)

Appointment date: 24 Jan 2003

Termination date: 17 Jun 2008

Address: Napier,

Address used since 26 Apr 2007

Nearby companies

Benchtops For You Limited
Level 2, 116 Vautier Street

B & N Investments Limited
Level 2, 116 Vautier Street

Current Controls Limited
Level 2, 116 Vautier Street

J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street

South Island Logistics Limited
Shed 5, Level 1, Lever Street

Kai Muri Limited
Level 1, 15 Shakespeare Road