Shortcuts

Chemwash Rotorua Limited

Type: NZ Limited Company (Ltd)
9429038717239
NZBN
622938
Company Number
Registered
Company Status
Current address
1197 Tutanekai Street
Rotorua 3010
New Zealand
Physical & registered & service address used since 31 Jul 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 40
Individual Tomsett, Gemma Prudence Rd 2
Ohaupo
3882
New Zealand
Individual Tomsett, Gavin Roy Rd 2
Ohaupo
3882
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Hall, Tracey Anne Rd 2
Hamurana
3072
New Zealand
Individual Hall, Nathan Thomas Rd 2
Hamurana
3072
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Hall, Chanel Rose Springfield
Rotorua
3015
New Zealand
Individual Hall, Zachary Grahame Springfield
Rotorua
3015
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Roger Grahame Owhata
Rotorua
3010
New Zealand
Individual Page, Kevin Lynmore
Rotorua
3010
New Zealand
Individual Hall, Laura Mae Owhata
Rotorua
3010
New Zealand
Individual Hall, Laura Mae Owhata
Rotorua
3010
New Zealand
Individual Hall, Roger Grahame Owhata
Rotorua
3010
New Zealand
Directors

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

Nearby companies

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