Shortcuts

Chemiplas Agencies Limited

Type: NZ Limited Company (Ltd)
9429040441962
NZBN
99700
Company Number
Registered
Company Status
Current address
Ground Floor
137 Great North Road
Grey Lynn, Auckland New Zealand
Physical address used since 04 Mar 2003
Level 3, 111 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 25 Mar 2024

Chemiplas Agencies Limited, a registered company, was incorporated on 07 Dec 1976. 9429040441962 is the number it was issued. This company has been managed by 12 directors: Duncan James Leigh - an active director whose contract started on 06 Apr 2010,
Nazif Sertac Surur - an active director whose contract started on 31 Jan 2023,
Stian Bowes Andersen - an active director whose contract started on 31 Jan 2023,
Carlo Ravera - an active director whose contract started on 31 Jan 2023,
Graham William Gibbs - an inactive director whose contract started on 06 Apr 1992 and was terminated on 31 Jan 2023.
Updated on 18 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: 137 Great North Road, Grey Lynn, Auckland, 1021 (office address),
Level 3, 111 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Level 3, 111 Carlton Gore Road, Newmarket, Auckland, 1023 (service address),
Ground Floor, 137 Great North Road, Grey Lynn, Auckland (physical address) among others.
Chemiplas Agencies Limited had been using Ground Floor, 137 Great North Road, Grey Lynn, Auckland as their registered address up to 25 Mar 2024.
One entity controls all company shares (exactly 2156247 shares) - Azelis New Zealand Limited - located at 1021, Newmarket, Auckland.

Addresses

Principal place of activity

137 Great North Road, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: Ground Floor, 137 Great North Road, Grey Lynn, Auckland New Zealand

Registered & service address used from 04 Mar 2003 to 25 Mar 2024

Address #2: 42-48 Upper Queen Street, Auckland

Physical address used from 17 Jun 1997 to 04 Mar 2003

Address #3: Porter Wigglesworth, Level 14 Tower 2, 55-65 Shortland Street, Auckland

Registered address used from 12 Dec 1991 to 04 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 2156247

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
Shares Allocation Number of Shares: 2156247
Entity (NZ Limited Company) Azelis New Zealand Limited
Shareholder NZBN: 9429039355386
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrison, Rachelle Tammy May Omokoroa
Omokoroa
3114
New Zealand
Individual Lockhart, Richard George Orakei
Auckland
1071
New Zealand
Individual Broderick, Stephen Michael Half Moon Bay
Auckland
2012
New Zealand
Individual Mistry, Pradip Kumar Mount Eden
Auckland
1024
New Zealand
Individual Blankley, John Richard Whenuapai
Auckland
0618
New Zealand
Individual Jacobson, William Bruce Remuera
Auckland
1050
New Zealand
Individual Jacobson, Robyn Maree Remuera
Auckland
1050
New Zealand
Individual Gibbs, Graham William Milford
Auckland, (the Preston Trust)

New Zealand
Individual Gibbs, Graham William Milford
Auckland, (the Preston Trust)

New Zealand
Individual Perry, Melanie Gay Orakei
Auckland
1071
New Zealand
Individual Van Deursen, Geoffrey Wynyard Quarter
Auckland
1010
New Zealand
Director Leigh, Duncan James Orakei
Auckland
1071
New Zealand
Individual Madgwick, Clifton James Torbay
Auckland
0630
New Zealand
Individual Gibbs, Graham William Milford
Auckland

New Zealand
Individual Gibbs, Graham William Milford
Auckland, (the Preston Trust)

New Zealand
Individual Fraher, Michael Gerard Strowan
Christchurch
8052
New Zealand
Other Miskal Pty Ltd
Individual Fraher, Michael Gerard Strowan
Christchurch
8052
New Zealand
Entity Lef Holdings Limited
Shareholder NZBN: 9429031492584
Company Number: 2517311
Entity Geca It Trustee Limited
Shareholder NZBN: 9429041743799
Company Number: 5695228
Grey Lynn
Auckland
1021
New Zealand
Other D L Mcilraith Pty Ltd
Individual Trevenen, Bronwyn Joan Freemans Bay
Auckland
1011
New Zealand
Individual Morrison, William David Omokoroa
Omokoroa
3114
New Zealand
Individual Ringrose, Trudy Joy Red Beach
Red Beach
0932
New Zealand
Individual Coakley, Shane Cunningham Rd 2
Lansdowne
7672
New Zealand
Entity Reale Property Limited
Shareholder NZBN: 9429033722115
Company Number: 1890531
137 Great North Road
Grey Lynn, Auckland
Individual Alliston, Joshua Paul Howick
Auckland
2014
New Zealand
Individual Tottle, Ivan Paul Freemans Bay
Auckland
1011
New Zealand
Individual Leigh, Duncan James Orakei
Auckland
1071
New Zealand
Entity Chantal Trustee Company Limited
Shareholder NZBN: 9429033407852
Company Number: 1940808
Individual Gibbs, Richard James Fairview Heights
Auckland
0632
New Zealand
Individual Gibbs, Richard James Fairview Heights
Auckland
0632
New Zealand
Entity Reale Property Limited
Shareholder NZBN: 9429033722115
Company Number: 1890531
137 Great North Road
Grey Lynn, Auckland
Entity Preston 2 Trust Limited
Shareholder NZBN: 9429045842900
Company Number: 6177739
Auckland Central
Auckland
1010
New Zealand
Individual Gibbs, Michael Andrew Fairview Heights
Auckland
0632
New Zealand
Individual Gibbs, Michael Andrew Fairview Heights
Auckland
0632
New Zealand
Individual Fraher, Mary Lorraine Strowan
Christchurch
8052
New Zealand
Individual Fraher, Mary Lorraine Strowan
Christchurch
8052
New Zealand
Individual Fraher, Mary Lorraine Strowan
Christchurch
8052
New Zealand
Individual Fraher, Mary Lorraine Strowan
Christchurch
8052
New Zealand
Individual Trevenen, Bronwyn Joan Freemans Bay
Auckland
1011
New Zealand
Other Blimcraft Pty Ltd
Entity Bealey Trustee 12 Limited
Shareholder NZBN: 9429030670914
Company Number: 3819616
Christchurch Central
Christchurch
8013
New Zealand
Entity Bealey Trustee 12 Limited
Shareholder NZBN: 9429030670914
Company Number: 3819616
Christchurch Central
Christchurch
8013
New Zealand
Individual Sandlant, Anthony Clive Kohimarama
Auckland 1071

New Zealand
Individual Kimpton, David Colin Herne Bay
Auckland
Individual Hodgson, Dean New Lynn
Auckland, (the Preston Trust)
Individual Whatnall, Brent St Heliers
Auckland, (the Mercurius Trust)

New Zealand
Individual Fraher, Michael Gerard Strowan
Christchurch
8052
New Zealand
Entity Chemiplas Employee Share Scheme Limited
Shareholder NZBN: 9429037172220
Company Number: 1056481
Individual Fraher, Michael Gerard Strowan
Christchurch
8052
New Zealand
Individual Hodgson, Dean New Lynn
Auckland
Individual Clatworthy, Gary Phillip Parnell
Auckland, (the Chantal Trust)
Entity Chantal Trustee Company Limited
Shareholder NZBN: 9429033407852
Company Number: 1940808
Entity Chemiplas Employee Share Scheme Limited
Shareholder NZBN: 9429037172220
Company Number: 1056481
Individual Kimpton, David Collin Herne Bay
Auckland, (the Ballentrae Trust)
Directors

Duncan James Leigh - Director

Appointment date: 06 Apr 2010

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


Stian Bowes Andersen - Director

Appointment date: 31 Jan 2023

Address: Mount Albert, Auckland, 1025 New Zealand

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


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 19 Jan 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Jul 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


Geoffrey Van Deursen - Director (Inactive)

Appointment date: 06 Apr 2010

Termination date: 31 Jan 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 05 May 2015

Address: Wynyard Quarter, Auckland, 1010 New Zealand

Address used since 17 Jan 2019


Ivan Paul Tottle - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 31 Jan 2023

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 04 May 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jun 2015


David Lyle Mcilraith - Director (Inactive)

Appointment date: 06 Apr 2010

Termination date: 23 Oct 2015

Address: Hawthorn East, Melbourne Vic 3123, Australia

Address used since 06 Apr 2010


David Colin Kimpton - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 30 Apr 2012

Address: Herne Bay, 1011 New Zealand

Address used since 06 Apr 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

Nearby companies