Hazchem Services Limited (issued an NZ business identifier of 9429042068563) was incorporated on 13 Nov 2015. 6 addresess are in use by the company: 19 Pukemiro Street, Onehunga, Auckland, 1061 (type: registered, service). 62 Bank Street, Whangarei, Whangarei had been their physical address, up until 16 Mar 2022. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (50% of shares), namely:
Allen, Daniel (a director) located at Rd 4, Whangarei Heads postcode 0174. "Scientific or technical service nec" (business classification M692540) is the classification the Australian Bureau of Statistics issued to Hazchem Services Limited. The Businesscheck database was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
96 Millington Road, Rd 9, Whangarei, 0179 | Registered | 24 May 2018 |
Po Box 59043, Mangere Bridge, Auckland, 2151 | Postal | 28 Feb 2020 |
96 Millington Road, Whangarei, 0179 | Physical & service | 16 Mar 2022 |
Po Box 59043, Mangere Bridge, Auckland, 2151 | Postal | 08 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Daniel Allen
Rd 4, Whangarei, 0174
Address used since 19 Jan 2016
Rd 4, Whangarei Heads, 0174
Address used since 01 Mar 2019 |
Director | 13 Nov 2015 - current |
Myles Anthony Bruce
Port Whangarei, Whangarei, 0110
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 21 Aug 2017 |
Type | Used since | |
---|---|---|
Po Box 59043, Mangere Bridge, Auckland, 2151 | Postal | 08 Feb 2023 |
19 Pukemiro Street, Onehunga, Auckland, 1061 | Registered & service | 16 Feb 2023 |
62 Bank Street , Whangarei , Whangarei , 0110 |
Previous address | Type | Period |
---|---|---|
62 Bank Street, Whangarei, Whangarei, 0110 | Physical | 24 May 2018 - 16 Mar 2022 |
2c Owhiwa Road, Rd 4, Whangarei, 0174 | Registered & physical | 09 Mar 2017 - 24 May 2018 |
2c Owhiwa Road, Rd 4, Whangarei, 0174 | Registered & physical | 27 Jan 2016 - 09 Mar 2017 |
41 Muir Avenue, Mangere Bridge, Auckland, 2022 | Physical & registered | 13 Nov 2015 - 27 Jan 2016 |
Shareholder Name | Address | Period |
---|---|---|
Allen, Daniel Director |
Rd 4 Whangarei Heads 0174 |
13 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Bruce, Myles Anthony Individual |
Port Whangarei Whangarei 0110 |
30 Aug 2016 - 21 Aug 2017 |
Pines Golf Club Incorporated Parua Bay |
|
The Colin Edwards Trust Parua Cemetery Road |
|
Greg Innes Consulting Limited 56 Parua Cemetery Road |
|
Mt Manaia Bowling Club Incorporated Whangarei Heads Road |
|
Titan Gas And Plumbing Limited 29 Crisp Road |
|
Pro Land Matters Company Limited 57 Wharf Road |
Iota System Integration Limited 45 Te Maika Road |
Effluent Monitoring Services Limited 90 Mangakino Lane |
Avogro Limited 884 Tauhoa Road |
Style Limited 17a Langana Avenue |
Mobiapp Limited 5 Wineberry Place |
Institute Of Theoretical And Applied Social Sciences Limited 2/91b Roseberry Avenue |