Shortcuts

Hazchem Limited

Type: NZ Limited Company (Ltd)
9429039011206
NZBN
538306
Company Number
Registered
Company Status
69007120
GST Number
No Abn Number
Australian Business Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
44 Caithness Pl
Pakuranga
Auckland 2012
New Zealand
Registered & physical & service address used since 01 Mar 2017
Po Box 51604
Pakuranga
Auckland 2140
New Zealand
Postal address used since 04 Feb 2020
44 Caithness Place
Farm Cove
Auckland 2012
New Zealand
Postal address used since 24 Feb 2023

Hazchem Limited, a registered company, was registered on 19 May 1992. 9429039011206 is the NZ business identifier it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company was categorised. This company has been supervised by 4 directors: Phillip Gordon Tse - an active director whose contract started on 19 May 1992,
Michael Albert Harry Perkins - an inactive director whose contract started on 10 Oct 1997 and was terminated on 29 Aug 2007,
Sheryl Maree Ong - an inactive director whose contract started on 19 May 1992 and was terminated on 31 May 1998,
Teng Siong Ong - an inactive director whose contract started on 19 May 1992 and was terminated on 31 May 1998.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: 44 Caithness Place, Farm Cove, Auckland, 2012 (type: postal, postal).
Hazchem Limited had been using 44 Caithness Pl, Pakuranga, Auckland as their registered address until 01 Mar 2017.
Former names for this company, as we found at BizDb, included: from 19 May 1992 to 30 Sep 1997 they were named Enhanz Limited.
One entity owns all company shares (exactly 6000 shares) - Chemie-Tech Limited - located at 2012, Pakuranga, Manukau City, 2012.

Addresses

Principal place of activity

44 Caithness Pl, Pakuranga, Auckland, 2012 New Zealand


Previous addresses

Address #1: 44 Caithness Pl, Pakuranga, Auckland New Zealand

Registered address used from 30 Jun 1999 to 01 Mar 2017

Address #2: 21 Kookaburra Place, Howick, Auckland

Registered address used from 30 Jun 1999 to 30 Jun 1999

Address #3: Peter R. Bell, 3/29a Picton Street, Howick, Auckland

Registered address used from 06 Apr 1993 to 30 Jun 1999

Address #4: -

Registered address used from 21 May 1992 to 06 Apr 1993

Address #5: -

Physical address used from 19 May 1992 to 19 May 1992

Address #6: Same As Registered Office Address New Zealand

Physical address used from 19 May 1992 to 01 Mar 2017

Contact info
64 9 5720063
Phone
pgtse@chemie-tech.com
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000
Entity (NZ Limited Company) Chemie-tech Limited
Shareholder NZBN: 9429039647221
Pakuranga
Manukau City, 2012

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Adi Training Services
Other Null - Adi Training Services

Ultimate Holding Company

Chemie-tech Limited
Name
Ltd
Type
332152
Ultimate Holding Company Number
NZ
Country of origin
44 Caithness Place
Farm Cove
Auckland 2012
New Zealand
Address
Directors

Phillip Gordon Tse - Director

Appointment date: 19 May 1992

Address: Pakuranga, Auckland, 2012 New Zealand

Address used since 09 Feb 2016


Michael Albert Harry Perkins - Director (Inactive)

Appointment date: 10 Oct 1997

Termination date: 29 Aug 2007

Address: Titoki, Rd2, Whangarei 0172,

Address used since 01 Aug 2006


Sheryl Maree Ong - Director (Inactive)

Appointment date: 19 May 1992

Termination date: 31 May 1998

Address: Howick,

Address used since 19 May 1992


Teng Siong Ong - Director (Inactive)

Appointment date: 19 May 1992

Termination date: 31 May 1998

Address: Howick,

Address used since 19 May 1992

Nearby companies

Chemie-tech Limited
44 Caithness Place

Dar Company Limited
15 Hill Rise

Top Painting Services Limited
9 Meanda Gardens

Narahoe Holdings Limited
10 Meanda Gardens

Shanty Limited
19 Hamish Place

Carstens Family Trust Limited
5 Paykel Avenue

Similar companies

Chemie-tech Limited
44 Caithness Place

Invegor Limited
316 Bucklands Beach Road

Project Solar Limited
8 Dunn Place

Tankship Inspections Australasia & Pacific Islands Limited
Flat 2, 129 Ridge Road

Viatx Limited
84 Glenmore Road

Y&t International Limited
123 Botany Road