General information

Chemfeed Limited

Type: NZ Limited Company (Ltd)
9429035266013
New Zealand Business Number
1538475
Company Number
Registered
Company Status
88537610
GST Number

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 14 Feb 2024.

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 & registered & service 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
Contact info
64 9 8376075
Phone (Phone)
admin@chemfeed.co.nz
Email
www.chemfeed.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
6a Enterprise Drive, Henderson, Auckland, 0612 Postal & delivery 03 Mar 2021
Principal place of activity
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
Financial Data
Financial info
400
Total number of Shares
March
Annual return filing month
06 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Prominent Fluid Controls Pty Limited
Other (Other)
Belrose
New South Wales
2085
05 May 2021 - current
Shares Allocation #2 Number of Shares: 102
Shareholder Name Address Period
Prominent Fluid Controls Pty Limited
Other (Other)
Belrose
New South Wales
2085
05 May 2021 - current
Shares Allocation #3 Number of Shares: 98
Shareholder Name Address Period
Parry, Mark Anthony
Individual
Rd 2
Loburn
7472
06 Apr 2010 - current

Historic shareholders

Shareholder Name Address Period
Jamieson, Lynne
Individual
3 Pippen Court
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
Hyland, Ian Alexander
Individual
Mangere Bridge
Auckland
2022
25 Feb 2008 - 13 Oct 2020
English, Lee
Individual
Sunnyhills
Auckland
2010
06 Jul 2015 - 31 Mar 2021
Jamieson, Colin Murray
Individual
Henderson
Auckland
0612
27 Jul 2004 - 10 Oct 2018
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
Mcgurck, Debbie
Individual
Mangere Bridge
Auckland
2022
13 Oct 2020 - 01 Apr 2021
English, Lee
Individual
Sunnyhills
Auckland
2010
06 Jul 2015 - 31 Mar 2021
Parry, Kym Elizabeth
Individual
Rd 2
Loburn
7472
13 Oct 2020 - 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
Location
Companies nearby
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