Chemfeed Limited (NZBN 9429035266013) was registered on 27 Jul 2004. 9 addresess are in use by the company: 6A Enterprise Drive, Henderson, Auckland, 0612 (type: postal, delivery). 3/18 Moselle Avenue, Henderson, Auckland had been their physical address, up until 03 May 2013. Chemfeed Limited used other aliases, namely: Chemical Feed Solutions Limited from 27 Jul 2004 to 14 Feb 2020. 400 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 200 shares (50 per cent of shares), namely:
Prominent Fluid Controls Pty Limited (an other) located at Belrose, New South Wales postcode 2085. In the second group, a total of 1 shareholder holds 25.5 per cent of all shares (exactly 102 shares); it includes
Prominent Fluid Controls Pty Limited (an other) - located at Belrose, New South Wales. Moving on to the 3rd group of shareholders, share allotment (98 shares, 24.5%) belongs to 1 entity, namely:
Parry, Mark Anthony, located at Rd 2, Loburn (an individual). Businesscheck's database was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Chemical Feed Solutions Limited, 6a Enterprise Drive, Henderson, Auckland, 0612 | Other (Address For Share Register) | 25 Apr 2013 |
| 6a Enterprise Drive, Henderson, Auckland, 0612 | Physical & service & registered | 03 May 2013 |
| Chemfeed Limited, 6a Enterprise Drive, Henderson, Auckland, 0612 | Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) | 03 Mar 2020 |
| 6a Enterprise Drive, Henderson, Auckland, 0612 | Postal & delivery | 03 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Anthony Parry
Rd 2, Loburn, 7472
Address used since 04 May 2018
Henderson Valley, Auckland, 0612
Address used since 11 Mar 2013 |
Director | 11 Mar 2013 - current |
|
Nicholas Joseph Bohm
Bayview, New South Wales, 2104
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
|
Ian Alexander Hyland
Mangere Bridge, Auckland, 2022
Address used since 20 Mar 2008 |
Director | 01 Dec 2007 - 14 May 2020 |
|
Colin Murray Jamieson
Henderson, Auckland, 0612
Address used since 27 Jul 2004 |
Director | 27 Jul 2004 - 05 Sep 2018 |
| Type | Used since | |
|---|---|---|
| 6a Enterprise Drive, Henderson, Auckland, 0612 | Postal & delivery | 03 Mar 2021 |
| 6a Enterprise Drive , Henderson , Auckland , 0612 |
| Previous address | Type | Period |
|---|---|---|
| 3/18 Moselle Avenue, Henderson, Auckland, 0610 | Physical & registered | 15 Mar 2011 - 03 May 2013 |
| 3/18 Moselle Avenue, Henderson, Waitakere City 0650 | Registered & physical | 13 Apr 2010 - 15 Mar 2011 |
| 18 Moselle Avenue, Henderson, Auckland 0654 | Physical & registered | 08 Apr 2010 - 13 Apr 2010 |
| 3 Pippen Court, Henderson Auckland 0612 | Physical & registered | 08 Apr 2010 - 08 Apr 2010 |
| 3/18 Moselle Avenue, Henderson, Auckland | Physical | 25 Mar 2010 - 08 Apr 2010 |
| C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland | Registered | 10 May 2005 - 08 Apr 2010 |
| C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland | Physical | 10 May 2005 - 25 Mar 2010 |
| Level 1, 370 Great North Road, Henderson, Auckland | Registered | 27 Jul 2004 - 10 May 2005 |
| 3 Pippen Court, Henderson, Auckland 1008 | Physical | 27 Jul 2004 - 10 May 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Prominent Fluid Controls Pty Limited Other (Other) |
Belrose New South Wales 2085 |
05 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Prominent Fluid Controls Pty Limited Other (Other) |
Belrose New South Wales 2085 |
05 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parry, Mark Anthony Individual |
Rd 2 Loburn 7472 |
06 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parry, Kym Elizabeth Individual |
Rd 2 Loburn 7472 |
13 Oct 2020 - 31 Mar 2021 |
|
Mcgurck, Debbie Individual |
Mangere Bridge Auckland 2022 |
13 Oct 2020 - 01 Apr 2021 |
|
Jamieson, Colin Murray Individual |
Henderson Auckland 0612 |
27 Jul 2004 - 10 Oct 2018 |
|
Hyland, Ian Alexander Individual |
Mangere Bridge Auckland 2022 |
25 Feb 2008 - 13 Oct 2020 |
|
Jamieson, Lynne Individual |
Henderson Auckland 0612 |
25 Feb 2008 - 10 Oct 2018 |
|
Jamieson, Lynne Individual |
Henderson Auckland 0612 |
25 Feb 2008 - 10 Oct 2018 |
|
Jamieson, Colin Murray Individual |
3 Pippen Court Henderson, Auckland 0612 |
25 Feb 2008 - 10 Oct 2018 |
|
English, Lee Individual |
Sunnyhills Auckland 2010 |
06 Jul 2015 - 31 Mar 2021 |
|
Jamieson, Colin Murray Individual |
3 Pippen Court Henderson, Auckland 0612 |
25 Feb 2008 - 10 Oct 2018 |
|
Jamieson, Lynne Individual |
3 Pippen Court Henderson, Auckland 0612 |
25 Feb 2008 - 10 Oct 2018 |
|
Tomlinson, Craig Kevin Individual |
Te Atatu South Auckland 0610 |
02 Mar 2012 - 10 Oct 2018 |
|
English, Lee Individual |
Sunnyhills Auckland 2010 |
06 Jul 2015 - 31 Mar 2021 |
|
Hyland, Ian Alexander Individual |
Mangere Bridge Auckland 2022 |
25 Feb 2008 - 13 Oct 2020 |
|
Hyland, Ian Alexander Individual |
Mangere Bridge Auckland 2022 |
25 Feb 2008 - 13 Oct 2020 |
|
Ed Johnston & Co Trustees Limited Shareholder NZBN: 9429037214524 Company Number: 1044981 Entity |
25 Feb 2008 - 02 Mar 2012 | |
|
Naidoo, Yogisperan Individual |
Totara Vale Auckland 0629 |
12 Jun 2012 - 27 Sep 2016 |
|
Tomlinson, Craig Kevin Individual |
Te Atatu South Auckland 0610 |
02 Mar 2012 - 10 Oct 2018 |
|
Ed Johnston & Co Trustees Limited Shareholder NZBN: 9429037214524 Company Number: 1044981 Entity |
25 Feb 2008 - 02 Mar 2012 |
![]() |
Smuggler Marine Limited 7 Enterprise Drive |
![]() |
Lh Foods Limited 5a Enterprise Drive |
![]() |
Lian Huat Trading Co (2005) Limited 5a Enterprise Drive |
![]() |
Lian Huat Trading Co Limited 5a Enterprise Drive |
![]() |
Fair Food 27 Corban Avenue |
![]() |
Sound Developments Limited 14c Corban Avenue |