Cemac Auckland Limited, a registered company, was incorporated on 05 Oct 1993. 9429038786822 is the business number it was issued. The company has been supervised by 4 directors: Derek Finnigan - an active director whose contract started on 05 Oct 1993,
Kevin James Connell - an inactive director whose contract started on 22 Jun 2007 and was terminated on 30 Sep 2014,
Paul James Noonan - an inactive director whose contract started on 02 Jul 2012 and was terminated on 21 Dec 2012,
Owen Paul Noonan - an inactive director whose contract started on 05 Oct 1993 and was terminated on 04 May 2012.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 120 Carbine Road, Mount Wellington, Auckland, 1060 (registered address),
120 Carbine Road, Mount Wellington, Auckland, 1060 (service address),
Po Box 62122, Sylvia Park, Auckland, 1644 (postal address),
120 Carbine Road, Mount Wellington, Auckland, 1060 (office address) among others.
Cemac Auckland Limited had been using 22 Nevill Road, Hobsonville, Auckland as their registered address up to 01 Aug 2023.
Other names used by this company, as we found at BizDb, included: from 05 Oct 1993 to 04 Nov 1993 they were called Noonan & Finnigan Investments Limited.
All company shares (40000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Evesham Trustee Limited (an entity) located at Manukau, Auckland postcode 2104,
Finnigan, Derek (an individual) located at Glendowie, Auckland postcode 1071,
Finnigan, Carolyn (an individual) located at Glendowie, Auckland postcode 1071.
Other active addresses
Address #4: 120 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & service address used from 01 Aug 2023
Principal place of activity
120 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 22 Nevill Road, Hobsonville, Auckland, 0616 New Zealand
Registered & service address used from 24 Oct 2018 to 01 Aug 2023
Address #2: Unit 18, 43c Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical & registered address used from 31 Jan 2013 to 24 Oct 2018
Address #3: 17-16 Nixon Street, Grey Lynn, Auckland
Physical address used from 21 Oct 2001 to 21 Oct 2001
Address #4: 17-19 Nixon Street, Grey Lynn, Auckland New Zealand
Physical address used from 21 Oct 2001 to 31 Jan 2013
Address #5: 41 College Hill, Freemans Bay, Auckland
Registered address used from 05 Jun 2001 to 05 Jun 2001
Address #6: 17-19 Nixon Street, Grey Lynn, Auckland New Zealand
Registered address used from 05 Jun 2001 to 31 Jan 2013
Address #7: 41 College Hill, Freemans Bay, Auckland
Physical address used from 05 Jun 2001 to 21 Oct 2001
Basic Financial info
Total number of Shares: 40000
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Evesham Trustee Limited Shareholder NZBN: 9429050717194 |
Manukau Auckland 2104 New Zealand |
15 Aug 2022 - |
Individual | Finnigan, Derek |
Glendowie Auckland 1071 New Zealand |
05 Oct 1993 - |
Individual | Finnigan, Carolyn |
Glendowie Auckland 1071 New Zealand |
05 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foster, Paul Kenneth |
Glendowie Auckland |
05 Oct 1993 - 15 Aug 2022 |
Individual | Noonan, Owen Paul |
St Heliers Auckland |
05 Oct 1993 - 21 Dec 2012 |
Individual | Noonan, Valerie |
St Heliers Auckland |
05 Oct 1993 - 21 Dec 2012 |
Individual | Weston, Christopher |
St Heliers Auckland |
05 Oct 1993 - 21 Dec 2012 |
Derek Finnigan - Director
Appointment date: 05 Oct 1993
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Nov 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Oct 2015
Kevin James Connell - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 30 Sep 2014
Address: Castor Bay, Auckland,
Address used since 22 Jun 2007
Paul James Noonan - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 21 Dec 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Jul 2012
Owen Paul Noonan - Director (Inactive)
Appointment date: 05 Oct 1993
Termination date: 04 May 2012
Address: St Heliers, Auckland,
Address used since 05 Oct 1993
Iter8 Limited
Unit 2, 43 Apollo Drive
By's Trustee Limited
Unit 2, 43 Apollo Drive
Kowhai Limited
Unit 2, 43 Apollo Drive
Burmester Realty Limited
Unit 2, 43 Apollo Drive
Jelr Services Limited
Unit 2, 43 Apollo Drive
Taylor Brown Limited
Unit 12/43 Apollo Drive