Champex Consulting Limited, a registered company, was registered on 20 Dec 1993. 9429038784569 is the business number it was issued. "Building, house construction" (business classification E301120) is how the company is classified. This company has been run by 4 directors: Marten James Metz - an active director whose contract started on 12 Dec 2002,
Wayne Arthur Pickard Facer - an inactive director whose contract started on 19 Mar 1999 and was terminated on 12 Dec 2002,
Philippe Morizet - an inactive director whose contract started on 20 Dec 1993 and was terminated on 01 Dec 2000,
Christopher John Auchinvole - an inactive director whose contract started on 20 Dec 1993 and was terminated on 19 Mar 1999.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: 44D Constellation Drive, Rosedale, Auckland, 0632 (type: registered, service).
Champex Consulting Limited had been using 35 Allens Road, East Tamaki, Auckland as their registered address up to 18 Mar 2024.
Other names for this company, as we found at BizDb, included: from 20 Dec 1993 to 21 Feb 2002 they were named Champex Nouvelle Zelande Limited.
A single entity owns all company shares (exactly 1000 shares) - Metz, Marten James - located at 0632, Grey Lynn, Auckland.
Principal place of activity
10 Cockburn Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 24 May 2007 to 18 Mar 2024
Address #2: 10 Cockburn Street, Grey Lynn, Auckland
Registered address used from 17 Oct 2005 to 24 May 2007
Address #3: 10 Cockburn Street, Grey Lynn, Auckland, 1021 New Zealand
Service address used from 17 Oct 2005 to 18 Mar 2024
Address #4: Ground Floor, 83 Grafton Road, Grafton, Auckland
Registered address used from 06 Aug 2001 to 17 Oct 2005
Address #5: 123b Dominion Road, Mount Eden, Auckland
Physical address used from 06 Aug 2001 to 17 Oct 2005
Address #6: Ground Floor, 83 Grafton Road, Grafton, Auckland
Physical address used from 06 Aug 2001 to 06 Aug 2001
Address #7: 53 Moana - Rotomanu Road, Moana, Westland
Registered & physical address used from 09 Jul 1999 to 06 Aug 2001
Address #8: 17 Shoal Bay Road, Devonport, Auckland
Registered & physical address used from 15 May 1998 to 09 Jul 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Metz, Marten James |
Grey Lynn Auckland |
20 Dec 1993 - |
Marten James Metz - Director
Appointment date: 12 Dec 2002
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 12 Dec 2002
Wayne Arthur Pickard Facer - Director (Inactive)
Appointment date: 19 Mar 1999
Termination date: 12 Dec 2002
Address: St Heliers, Auckland,
Address used since 19 Mar 1999
Philippe Morizet - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 01 Dec 2000
Address: Dumbea, New Caledonia,
Address used since 20 Dec 1993
Christopher John Auchinvole - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 19 Mar 1999
Address: 53 Moana Rotomanu Road, Moana, Westland,
Address used since 20 Dec 1993
Ehealth Consulting Limited
35 Allens Road
Drainage Today Limited
35 Allens Road
Toucan Coffee Roasters Limited
35 Allens Road
Astill Hawke And Associates Limited
35 Allens Road
Prestige Bicycle Repairs Limited
U2-35 Allens Road
Hawke Trustees Limited
35 Allens Road
Ford Steel Engineering Limited
Unit 1, Block 4, 22 Harris Road,
Hanptan Development Company Limited
Unit 3, Block 3, 22 Harris Road
Prima Build Limited
35 Allens Road
Sky Construction Limited
35 Allens Road
Superior Construction Limited
35 Allens Road
Supreme Construction Limited
35 Allens Road