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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Huglin, Wilma Margaret |
Lysterfield Victoria, Australia |
23 Jan 1991 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Huglin, Edward Alexander |
Lysterfield Victoria, Australia |
23 Jan 1991 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Jones, Brian Thomas |
Berwick Vic 3806, Australia |
23 Jan 1991 - |
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
W Investments Limited
Geyser
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
End 2 End Limited
205/100 Parnell Road
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road