General information

Chemz Limited

Type: NZ Limited Company (Ltd)
9429037388133
New Zealand Business Number
1010450
Company Number
Registered
Company Status

Chemz Limited (issued a business number of 9429037388133) was incorporated on 28 Jan 2000. 2 addresses are currently in use by the company: 80 Rangitane Road, Hastings, 4180 (type: registered, physical). 205 Hastings Street South, Hastings had been their registered address, up to 08 Feb 2019. Chemz Limited used other names, namely: Chemix Limited from 28 Jan 2000 to 13 Feb 2003. 100000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 12500 shares (12.5 per cent of shares), namely:
Berry, Tiffany Anne (a director) located at Hope Island, Queensland postcode 4212. In the second group, a total of 1 shareholder holds 12.5 per cent of all shares (12500 shares); it includes
Berry, Prudence Jane (a director) - located at Sanctuary Cove, Queensland. Moving on to the third group of shareholders, share allotment (25000 shares, 25%) belongs to 1 entity, namely:
Berry, Suzanne Julia, located at Hastings (an individual). Businesscheck's database was last updated on 01 Apr 2024.

Current address Type Used since
80 Rangitane Road, Hastings, 4180 Registered & physical & service 08 Feb 2019
Directors
Name and Address Role Period
John William Berry
Rd 2, Hastings, 4172
Address used since 16 Oct 2015
Director 24 Feb 2005 - current
Tiffany Anne Berry
Hope Island, Queensland, 4212
Address used since 24 Jan 2022
Director 24 Jan 2022 - current
Prudence Jane Berry
Sanctuary Cove, Queensland, 4212
Address used since 24 Jan 2022
Director 24 Jan 2022 - current
Suzanne Julia Berry
R D 1, Waipukurau,
Address used since 31 Jul 2003
Director 31 Jul 2003 - 24 Feb 2005
John William Berry
Takapau,
Address used since 28 Jan 2000
Director 28 Jan 2000 - 31 Jul 2003
Suzanne Julia Berry
Takapau,
Address used since 28 Jan 2000
Director 28 Jan 2000 - 16 May 2003
Addresses
Previous address Type Period
205 Hastings Street South, Hastings Registered & physical 19 Jul 2006 - 08 Feb 2019
C/- Dent Robertson & Partners, 301 Queen Street East, Hastings Registered & physical 26 Jun 2003 - 19 Jul 2006
State Highway 2, Takapau Registered 12 Apr 2000 - 26 Jun 2003
State Highway 2, Takapau Physical 28 Jan 2000 - 26 Jun 2003
Financial Data
Financial info
100000
Total number of Shares
November
Annual return filing month
25 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12500
Shareholder Name Address Period
Berry, Tiffany Anne
Director
Hope Island
Queensland
4212
31 Jan 2022 - current
Shares Allocation #2 Number of Shares: 12500
Shareholder Name Address Period
Berry, Prudence Jane
Director
Sanctuary Cove
Queensland
4212
31 Jan 2022 - current
Shares Allocation #3 Number of Shares: 25000
Shareholder Name Address Period
Berry, Suzanne Julia
Individual
Hastings
4172
28 Jan 2000 - current
Shares Allocation #4 Number of Shares: 50000
Shareholder Name Address Period
Berry, John William
Individual
Hastings
4172
28 Jan 2000 - current

Historic shareholders

Shareholder Name Address Period
Anderson, Adrian Joseph
Individual
Henderson
Auckland
0612
16 Nov 2015 - 29 Mar 2018
Maxwell, Grant Lawrence
Individual
Browns Bay
Auckland
07 Jun 2007 - 30 Sep 2011
Gerard, Peter John Ngaio
Individual
Strowan
Christchurch
8014
07 Jun 2007 - 25 May 2018
Location
Companies nearby
Rtl Consulting Limited
205 Hastings Street South
Bruce Trustee Company Limited
205 Hastings Street South
Bay Rheumatology Limited
205 Hastings Street
Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South
W & D Woodward Family Trustee Company Limited
205 Hastings Street
Jrmd Trustees (bg) Limited
205 Hastings Street South