Master Chem Manufacturing Limited, a registered company, was launched on 17 Sep 1973. 9429040395371 is the number it was issued. This company has been managed by 2 directors: Shelagh Ruth Williams - an active director whose contract started on 02 Feb 1979,
Lyndon John Williams - an active director whose contract started on 02 Feb 1979.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 9 Bancroft Crescent, Glendene, Auckland, 0602 (registered address),
Level 10, 203 Queen Street, Auckland, 1010 (physical address),
Level 10, 203 Queen Street, Auckland, 1010 (service address),
120B Konini Road, Titirangi, Auckland, 0604 (registered address) among others.
Master Chem Manufacturing Limited had been using C/- Moore Stephens Markhams Auckland, Level 10, 203 Queen Street, Auckland as their physical address until 25 Mar 2015.
Previous aliases for the company, as we found at BizDb, included: from 17 Sep 1973 to 13 May 1985 they were called Aqua Pet Aquarium Products Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: C/- Moore Stephens Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical address used from 20 Mar 2013 to 25 Mar 2015
Address #2: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical address used from 22 Mar 2011 to 20 Mar 2013
Address #3: C/-markhams Auckland, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand
Physical address used from 12 Mar 2010 to 22 Mar 2011
Address #4: C/o O'halloran & Company, Lvl 8,203 Queen Street
Physical address used from 16 Mar 2006 to 12 Mar 2010
Address #5: C/- Hargrave Munn& Teague, Level 3, 17 Albert Street, Auckland
Physical address used from 31 Mar 1998 to 16 Mar 2006
Address #6: 1 Kotinga Ave, Glen Eden, Auckland
Registered address used from 23 Apr 1995 to 23 Apr 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Williams, Lyndon John |
Glendene Auckland 0602 New Zealand |
17 Sep 1973 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Williams, Shelagh Ruth |
Howick Auckland 2014 New Zealand |
17 Sep 1973 - |
Shelagh Ruth Williams - Director
Appointment date: 02 Feb 1979
Address: Howick, Auckland, 2014 New Zealand
Address used since 04 Sep 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Feb 1979
Lyndon John Williams - Director
Appointment date: 02 Feb 1979
Address: Glendene, Auckland, 0602 New Zealand
Address used since 19 Apr 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Feb 1979
P & D Childs Limited
16a Puketitiro Street
Black & White Mortgage Brokers Limited
8 Kotinga Avenue
Titirangi Electrical Limited
6 Puketitiro Street
Stratful-carter Properties Limited
6 Puketitiro Street
Stratful Carter Enterprises Limited
6 Puketitiro Street
Urban Raw Food Co Limited
5 Puketitiro Street