Shortcuts

Consolidated Chemicals (nz) Limited

Type: NZ Limited Company (Ltd)
9429039168825
NZBN
488047
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1f/272 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 15 Aug 2018
Po Box 3878
Shortland Street
Auckland 1140
New Zealand
Postal address used since 13 Jul 2020

Consolidated Chemicals (Nz) Limited, a registered company, was registered on 23 Jan 1991. 9429039168825 is the NZ business number it was issued. This company has been supervised by 3 directors: Wilma Margaret Huglin - an active director whose contract began on 23 Jan 1991,
Edward Alexander Huglin - an active director whose contract began on 23 Jan 1991,
Brian Thomas Jones - an inactive director whose contract began on 23 Jan 1991 and was terminated on 20 Jan 2023.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 3878, Shortland Street, Auckland, 1140 (types include: postal, physical).
Consolidated Chemicals (Nz) Limited had been using Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland as their physical address until 15 Aug 2018.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25%). Lastly we have the 3rd share allocation (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 28 Aug 2012 to 15 Aug 2018

Address #2: C/- Robert Wong C.a. Ltd, Level 2, Windsor Court, 128-136 Parnell Road, Auckland New Zealand

Physical & registered address used from 03 Apr 2002 to 28 Aug 2012

Address #3: Same As Registered Office Address

Physical address used from 02 Oct 2000 to 03 Apr 2002

Address #4: Burns & Mccurrach, Level 5, Union House, 132 Quay Street, Auckland

Physical address used from 02 Oct 2000 to 02 Oct 2000

Address #5: C/- Appleby & Burns, 5th Floor Union House, 132 Quay Street, Auckland

Registered address used from 02 Oct 2000 to 03 Apr 2002

Address #6: C/- Appleby & Burns, 5th Floor Union House, 32 Quay Street, Auckland

Registered address used from 30 Jul 1998 to 02 Oct 2000

Address #7: 5th Floor, Union House, 32 Quay Street, Auckland

Physical address used from 31 Jul 1997 to 31 Jul 1997

Address #8: Burns & Mccurrach, L5, Union House, 32 Quay Street, Auckland

Physical address used from 31 Jul 1997 to 02 Oct 2000

Address #9: C/- Appleby & Burns, Union House, 32 Quay Street, Auckland

Registered address used from 10 Feb 1997 to 30 Jul 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Huglin, Wilma Margaret Lysterfield
Victoria, Australia
Shares Allocation #2 Number of Shares: 25
Individual Huglin, Edward Alexander Lysterfield
Victoria, Australia
Shares Allocation #3 Number of Shares: 25
Individual Jones, Brian Thomas Berwick
Vic 3806, Australia
Directors

Wilma Margaret Huglin - Director

Appointment date: 23 Jan 1991

ASIC Name: Semal Pty. Ltd.

Address: Dandenong South, Vic, 3175 Australia

Address: Lysterfield, Victoria, Australia

Address used since 23 Jan 1991


Edward Alexander Huglin - Director

Appointment date: 23 Jan 1991

ASIC Name: Semal Pty. Ltd.

Address: Lysterfoeld, Victoria, Australia

Address used since 23 Jan 1991

Address: Dandenong South, Vic, 3175 Australia


Brian Thomas Jones - Director (Inactive)

Appointment date: 23 Jan 1991

Termination date: 20 Jan 2023

ASIC Name: Semal Pty. Ltd.

Address: Berwick, Victoria 3806, Australia

Address used since 23 Jan 1991

Address: Dandenong South, Vic, 3175 Australia

Nearby companies