Chemiplas (N.z.) Limited, a registered company, was started on 26 Feb 1987. 9429039652324 is the business number it was issued. This company has been supervised by 11 directors: Duncan James Leigh - an active director whose contract began on 28 Jan 1999,
Nazif Sertac Surur - an active director whose contract began on 31 Jan 2023,
Carlo Ravera - an active director whose contract began on 31 Jan 2023,
Stian Bowes Andersen - an active director whose contract began on 31 Jan 2023,
Graham William Gibbs - an inactive director whose contract began on 06 Apr 1992 and was terminated on 31 Jan 2023.
Chemiplas (N.z.) Limited had been using Floor 2, 42/48 Upper Queen St Auckland as their registered address until 04 Mar 2003.
Previous addresses
Address: Floor 2, 42/48 Upper Queen St Auckland
Registered address used from 17 Jun 1997 to 04 Mar 2003
Address: 42-48 Upper Queen Street, Auckland
Physical address used from 20 Feb 1992 to 04 Mar 2003
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 4500000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4500000 | |||
Entity (NZ Limited Company) | Chemiplas Agencies Limited Shareholder NZBN: 9429040441962 |
137 Great North Road Grey Lynn, Auckland |
26 Feb 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jacobson, William Bruce |
Remuera Auckland 1050 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Ringrose, Trudy Joy |
Red Beach Red Beach 0932 New Zealand |
22 Dec 2020 - 02 Feb 2023 |
Individual | Jacobson, Robyn Maree |
Remuera Auckland 1050 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Gibbs, Richard James |
Fairview Heights Auckland 0632 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Gibbs, Richard James |
Fairview Heights Auckland 0632 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Morrison, Rachelle Tammy May |
Omokoroa Omokoroa 3114 New Zealand |
22 Dec 2020 - 02 Feb 2023 |
Entity | Preston 2 Trust Limited Shareholder NZBN: 9429045842900 Company Number: 6177739 |
Auckland Central Auckland 1010 New Zealand |
14 Aug 2019 - 02 Feb 2023 |
Individual | Fraher, Michael Gerard |
Strowan Christchurch 8052 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Gibbs, Michael Andrew |
Fairview Heights Auckland 0632 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Fraher, Lorraine Mary |
Strowan Christchurch 8052 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Blankley, John Richard |
Whenuapai Auckland 0618 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Entity | Bealey Trustee 12 Limited Shareholder NZBN: 9429030670914 Company Number: 3819616 |
Christchurch Central Christchurch 8013 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Gibbs, Michael Andrew |
Fairview Heights Auckland 0632 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Morrison, William David |
Omokoroa Omokoroa 3114 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Broderick, Stephen Michael |
Half Moon Bay Auckland 2012 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Coakley, Shane Cunningham |
Rd 2 Lansdowne 7672 New Zealand |
22 Dec 2020 - 02 Feb 2023 |
Individual | Jacobson, Robyn Maree |
Remuera Auckland 1050 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Lockhart, Richard George |
Orakei Auckland 1071 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Lockhart, Richard George |
Orakei Auckland 1071 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Mistry, Pradip Kumar |
Mount Eden Auckland 1024 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Perry, Melanie Gay |
Orakei Auckland 1071 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Perry, Melanie Gay |
Orakei Auckland 1071 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Fraher, Lorraine Mary |
Strowan Christchurch 8052 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Fraher, Lorraine Mary |
Strowan Christchurch 8052 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Fraher, Lorraine Mary |
Strowan Christchurch 8052 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Entity | Lef Holdings Limited Shareholder NZBN: 9429031492584 Company Number: 2517311 |
Epsom Auckland 1149 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Entity | Lef Holdings Limited Shareholder NZBN: 9429031492584 Company Number: 2517311 |
Epsom Auckland 1149 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Alliston, Joshua Paul |
Howick Auckland 2014 New Zealand |
22 Dec 2020 - 02 Feb 2023 |
Individual | Gibbs, Graham William |
Takapuna North Shore City 0620 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Van Deursen, Geoff |
Auckland Central Auckland 1010 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Director | Leigh, Duncan James |
Orakei Auckland 1071 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Director | Leigh, Duncan James |
Orakei Auckland 1071 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Director | Leigh, Duncan James |
Orakei Auckland 1071 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Director | Leigh, Duncan James |
Orakei Auckland 1071 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Madgwick, Clifton James |
Torbay Auckland 0630 New Zealand |
22 Dec 2020 - 02 Feb 2023 |
Entity | Bealey Trustee 12 Limited Shareholder NZBN: 9429030670914 Company Number: 3819616 |
Christchurch Central Christchurch 8013 New Zealand |
23 Sep 2016 - 02 Feb 2023 |
Individual | Hodgson, Dean Raymond |
New Lynn Auckland 0600 New Zealand |
23 Sep 2016 - 14 Aug 2019 |
Ultimate Holding Company
Duncan James Leigh - Director
Appointment date: 28 Jan 1999
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Jul 2012
Nazif Sertac Surur - Director
Appointment date: 31 Jan 2023
Address: #08-03 The Coast At Sentosa Cove, 098451 Singapore
Address used since 31 Jan 2023
Carlo Ravera - Director
Appointment date: 31 Jan 2023
Address: #29-04, 079119 Singapore
Address used since 31 Jan 2023
Stian Bowes Andersen - Director
Appointment date: 31 Jan 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 31 Jan 2023
Graham William Gibbs - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 31 Jan 2023
Address: Takapuna, North Shore City, 0620 New Zealand
Address used since 14 Oct 2009
Michael Gerard Fraher - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 31 Jan 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Jul 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Jul 2015
Geoff Van Deursen - Director (Inactive)
Appointment date: 28 Jan 1999
Termination date: 31 Jan 2023
Address: Wynyard Quarter, Auckland, 1010 New Zealand
Address used since 17 Jan 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 May 2015
William Bruce Jacobson - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 31 Jan 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Oct 2015
David Colin Kimpton - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 30 Apr 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 Mar 1992
Gary Philip Clatworthy - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 17 Feb 2010
Address: 9 Judge Street, Parnell, Auckland, 1052 New Zealand
Address used since 14 Oct 2009
David Lyle Mcilraith - Director (Inactive)
Appointment date: 28 Jan 1999
Termination date: 27 Dec 2002
Address: R D 1, Drury, Auckland,
Address used since 28 Jan 1999
Reale Property Limited
Ground Floor
Phigra No.4 Limited
Ground Floor
Chemiplas Agencies Limited
Ground Floor
Amalgamated Workers Union Welfare Trust
Trades Hall
Legal Information Service Incorporated
Room 11, 1st Floor
Northern Amalgamated Workers Union Incorporated
Trades Hall Building