Chemwash Rotorua Limited, a registered company, was registered on 15 Mar 1994. 9429038717239 is the NZBN it was issued. This company has been run by 6 directors: Nathan Thomas Hall - an active director whose contract began on 01 Apr 2019,
Gavin Roy Tomsett - an active director whose contract began on 01 Apr 2019,
Roger Grahame Hall - an inactive director whose contract began on 15 Mar 1994 and was terminated on 01 Apr 2019,
Laura May Hall - an inactive director whose contract began on 15 Mar 1994 and was terminated on 31 Mar 2004,
Jennifer Sandra Knight - an inactive director whose contract began on 15 Mar 1994 and was terminated on 30 Oct 1995.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 1197 Tutanekai Street, Rotorua, 3010 (type: physical, registered).
Chemwash Rotorua Limited had been using 33 Mc Kenzie Road, Rotorua as their physical address up to 31 Jul 2019.
Former names for this company, as we found at BizDb, included: from 15 Mar 1994 to 14 Nov 1995 they were called Nz Suction Limited.
A total of 100 shares are allocated to 6 shareholders (3 groups). The first group consists of 40 shares (40 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 40 shares (40 per cent). Lastly there is the next share allotment (20 shares 20 per cent) made up of 2 entities.
Previous addresses
Address: 33 Mc Kenzie Road, Rotorua New Zealand
Physical address used from 22 Oct 1999 to 31 Jul 2019
Address: 93 Old Quarry Road, Rotorua
Physical address used from 22 Oct 1999 to 22 Oct 1999
Address: 33 Mckenzie Road, Owhata, Rotorua, 3010 New Zealand
Registered address used from 31 Jul 1998 to 31 Jul 2019
Address: 93 Old Quarry Road, Rotorua
Registered address used from 31 Jul 1998 to 31 Jul 1998
Address: 93 Old Quarry Road, Rotorua, P. O. Box 868, Rotorua
Registered address used from 15 Mar 1994 to 31 Jul 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Tomsett, Gemma Prudence |
Rd 2 Ohaupo 3882 New Zealand |
04 Apr 2019 - |
Individual | Tomsett, Gavin Roy |
Rd 2 Ohaupo 3882 New Zealand |
04 Apr 2019 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Hall, Tracey Anne |
Rd 2 Hamurana 3072 New Zealand |
11 May 2016 - |
Individual | Hall, Nathan Thomas |
Rd 2 Hamurana 3072 New Zealand |
11 May 2016 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Hall, Chanel Rose |
Springfield Rotorua 3015 New Zealand |
08 Jul 2020 - |
Individual | Hall, Zachary Grahame |
Springfield Rotorua 3015 New Zealand |
08 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Roger Grahame |
Owhata Rotorua 3010 New Zealand |
15 Mar 1994 - 08 Jul 2020 |
Individual | Page, Kevin |
Lynmore Rotorua 3010 New Zealand |
02 Jul 2009 - 08 Aug 2011 |
Individual | Hall, Laura Mae |
Owhata Rotorua 3010 New Zealand |
15 Mar 1994 - 08 Jul 2020 |
Individual | Hall, Laura Mae |
Owhata Rotorua 3010 New Zealand |
15 Mar 1994 - 08 Jul 2020 |
Individual | Hall, Roger Grahame |
Owhata Rotorua 3010 New Zealand |
15 Mar 1994 - 08 Jul 2020 |
Nathan Thomas Hall - Director
Appointment date: 01 Apr 2019
Address: Rd 2, Hamurana, 3072 New Zealand
Address used since 01 Apr 2019
Gavin Roy Tomsett - Director
Appointment date: 01 Apr 2019
Address: Te Awamutu, 3800 New Zealand
Address used since 01 Apr 2019
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 29 May 2019
Roger Grahame Hall - Director (Inactive)
Appointment date: 15 Mar 1994
Termination date: 01 Apr 2019
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 17 Aug 2015
Laura May Hall - Director (Inactive)
Appointment date: 15 Mar 1994
Termination date: 31 Mar 2004
Address: Rotorua,
Address used since 15 Mar 1994
Jennifer Sandra Knight - Director (Inactive)
Appointment date: 15 Mar 1994
Termination date: 30 Oct 1995
Address: Rotorua,
Address used since 15 Mar 1994
Gregory Mark Knight - Director (Inactive)
Appointment date: 15 Mar 1994
Termination date: 30 Oct 1995
Address: Rotorua,
Address used since 15 Mar 1994
Horner Investments Limited
19 Hayward Rise
J & A London Limited
89 Basley Road
Jb's Electrical Contractors Limited
29 Devoy Drive
The Foodsmith Limited
18 Mckenzie Road
The Fermentary Limited
18 Mckenzie Road
Ky Food Company Limited
40 Stanley Drive