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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2156247 | |||
Entity (NZ Limited Company) | Azelis New Zealand Limited Shareholder NZBN: 9429039355386 |
Newmarket Auckland 1023 New Zealand |
02 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Rachelle Tammy May |
Omokoroa Omokoroa 3114 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Individual | Lockhart, Richard George |
Orakei Auckland 1071 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Individual | Broderick, Stephen Michael |
Half Moon Bay Auckland 2012 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Individual | Mistry, Pradip Kumar |
Mount Eden Auckland 1024 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Individual | Blankley, John Richard |
Whenuapai Auckland 0618 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Individual | Jacobson, William Bruce |
Remuera Auckland 1050 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Individual | Jacobson, Robyn Maree |
Remuera Auckland 1050 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Individual | Gibbs, Graham William |
Milford Auckland, (the Preston Trust) New Zealand |
07 Dec 1976 - 14 Apr 2010 |
Individual | Gibbs, Graham William |
Milford Auckland, (the Preston Trust) New Zealand |
07 Dec 1976 - 14 Apr 2010 |
Individual | Perry, Melanie Gay |
Orakei Auckland 1071 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Individual | Van Deursen, Geoffrey |
Wynyard Quarter Auckland 1010 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Director | Leigh, Duncan James |
Orakei Auckland 1071 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Individual | Madgwick, Clifton James |
Torbay Auckland 0630 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Individual | Gibbs, Graham William |
Milford Auckland New Zealand |
07 Dec 1976 - 14 Apr 2010 |
Individual | Gibbs, Graham William |
Milford Auckland, (the Preston Trust) New Zealand |
07 Dec 1976 - 14 Apr 2010 |
Individual | Fraher, Michael Gerard |
Strowan Christchurch 8052 New Zealand |
07 Dec 1976 - 14 Apr 2010 |
Other | Miskal Pty Ltd | 02 Feb 2023 - 02 Feb 2023 | |
Individual | Fraher, Michael Gerard |
Strowan Christchurch 8052 New Zealand |
07 Dec 1976 - 14 Apr 2010 |
Entity | Lef Holdings Limited Shareholder NZBN: 9429031492584 Company Number: 2517311 |
02 Feb 2023 - 02 Feb 2023 | |
Entity | Geca It Trustee Limited Shareholder NZBN: 9429041743799 Company Number: 5695228 |
Grey Lynn Auckland 1021 New Zealand |
19 Jun 2018 - 02 Feb 2023 |
Other | D L Mcilraith Pty Ltd | 02 Feb 2023 - 02 Feb 2023 | |
Individual | Trevenen, Bronwyn Joan |
Freemans Bay Auckland 1011 New Zealand |
19 Jun 2018 - 02 Feb 2023 |
Individual | Morrison, William David |
Omokoroa Omokoroa 3114 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Individual | Ringrose, Trudy Joy |
Red Beach Red Beach 0932 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Individual | Coakley, Shane Cunningham |
Rd 2 Lansdowne 7672 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Entity | Reale Property Limited Shareholder NZBN: 9429033722115 Company Number: 1890531 |
137 Great North Road Grey Lynn, Auckland |
20 Apr 2010 - 02 Feb 2023 |
Individual | Alliston, Joshua Paul |
Howick Auckland 2014 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Individual | Tottle, Ivan Paul |
Freemans Bay Auckland 1011 New Zealand |
19 Jun 2018 - 02 Feb 2023 |
Individual | Leigh, Duncan James |
Orakei Auckland 1071 New Zealand |
02 Feb 2023 - 02 Feb 2023 |
Entity | Chantal Trustee Company Limited Shareholder NZBN: 9429033407852 Company Number: 1940808 |
14 Oct 2008 - 23 Jul 2010 | |
Individual | Gibbs, Richard James |
Fairview Heights Auckland 0632 New Zealand |
01 May 2012 - 02 Feb 2023 |
Individual | Gibbs, Richard James |
Fairview Heights Auckland 0632 New Zealand |
01 May 2012 - 02 Feb 2023 |
Entity | Reale Property Limited Shareholder NZBN: 9429033722115 Company Number: 1890531 |
137 Great North Road Grey Lynn, Auckland |
20 Apr 2010 - 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 | Gibbs, Michael Andrew |
Fairview Heights Auckland 0632 New Zealand |
01 May 2012 - 02 Feb 2023 |
Individual | Gibbs, Michael Andrew |
Fairview Heights Auckland 0632 New Zealand |
01 May 2012 - 02 Feb 2023 |
Individual | Fraher, Mary Lorraine |
Strowan Christchurch 8052 New Zealand |
07 Dec 2012 - 02 Feb 2023 |
Individual | Fraher, Mary Lorraine |
Strowan Christchurch 8052 New Zealand |
07 Dec 2012 - 02 Feb 2023 |
Individual | Fraher, Mary Lorraine |
Strowan Christchurch 8052 New Zealand |
07 Dec 2012 - 02 Feb 2023 |
Individual | Fraher, Mary Lorraine |
Strowan Christchurch 8052 New Zealand |
07 Dec 2012 - 02 Feb 2023 |
Individual | Trevenen, Bronwyn Joan |
Freemans Bay Auckland 1011 New Zealand |
19 Jun 2018 - 02 Feb 2023 |
Other | Blimcraft Pty Ltd | 02 Feb 2023 - 02 Feb 2023 | |
Entity | Bealey Trustee 12 Limited Shareholder NZBN: 9429030670914 Company Number: 3819616 |
Christchurch Central Christchurch 8013 New Zealand |
07 Dec 2012 - 02 Feb 2023 |
Entity | Bealey Trustee 12 Limited Shareholder NZBN: 9429030670914 Company Number: 3819616 |
Christchurch Central Christchurch 8013 New Zealand |
07 Dec 2012 - 02 Feb 2023 |
Individual | Sandlant, Anthony Clive |
Kohimarama Auckland 1071 New Zealand |
07 Dec 1976 - 23 Jul 2010 |
Individual | Kimpton, David Colin |
Herne Bay Auckland |
07 Dec 1976 - 07 Dec 2012 |
Individual | Hodgson, Dean |
New Lynn Auckland, (the Preston Trust) |
07 Dec 1976 - 14 Apr 2010 |
Individual | Whatnall, Brent |
St Heliers Auckland, (the Mercurius Trust) New Zealand |
07 Dec 1976 - 14 Apr 2010 |
Individual | Fraher, Michael Gerard |
Strowan Christchurch 8052 New Zealand |
07 Dec 1976 - 14 Apr 2010 |
Entity | Chemiplas Employee Share Scheme Limited Shareholder NZBN: 9429037172220 Company Number: 1056481 |
07 Dec 1976 - 09 Aug 2010 | |
Individual | Fraher, Michael Gerard |
Strowan Christchurch 8052 New Zealand |
07 Dec 1976 - 14 Apr 2010 |
Individual | Hodgson, Dean |
New Lynn Auckland |
07 Dec 1976 - 14 Apr 2010 |
Individual | Clatworthy, Gary Phillip |
Parnell Auckland, (the Chantal Trust) |
07 Dec 1976 - 14 Apr 2010 |
Entity | Chantal Trustee Company Limited Shareholder NZBN: 9429033407852 Company Number: 1940808 |
14 Oct 2008 - 23 Jul 2010 | |
Entity | Chemiplas Employee Share Scheme Limited Shareholder NZBN: 9429037172220 Company Number: 1056481 |
07 Dec 1976 - 09 Aug 2010 | |
Individual | Kimpton, David Collin |
Herne Bay Auckland, (the Ballentrae Trust) |
07 Dec 1976 - 14 Apr 2010 |
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
Reale Property Limited
Ground Floor
Phigra No.4 Limited
Ground Floor
Chemiplas (n.z.) Limited
Ground Floor
Friends Of The Earth New Zealand Limited
147 Great North Road
Pacific Islands Dance Fono
147 Great North Road
Touring Arts Charitable Trust Of New Zealand
L2 147 Great North Road