Chemistry Interaction Limited (NZBN 9429030617070) was launched on 27 Jun 2012. 2 addresses are in use by the company: Level 1, 20 Beaumont Street, Auckland Central, Auckland, 1010 (type: registered, service). L1, Pier 21, 11 Westhaven Drive, Auckland had been their registered address, up to 09 Jan 2024. Chemistry Interaction Limited used other aliases, namely: Chemistry Group Limited from 20 Jun 2012 to 13 Feb 2013. 10000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 4249 shares (42.49 per cent of shares), namely:
Silk, Amanda Jane (an individual) located at Auckland postcode 0624,
Silk, Joseph David (a director) located at Auckland postcode 0624. When considering the second group, a total of 1 shareholder holds 42.5 per cent of all shares (4250 shares); it includes
Larmer, Michael Lloyd (an individual) - located at Paremoremo, Auckland. The next group of shareholders, share allocation (1000 shares, 10%) belongs to 2 entities, namely:
Larmer, Michael Lloyd, located at Paremoremo, Auckland (an individual),
Silk, Joseph David, located at Auckland (a director). "Advertising agency operation" (ANZSIC M694010) is the category the Australian Bureau of Statistics issued Chemistry Interaction Limited. Our data was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
L1, Pier 21, 11 Westhaven Drive, Auckland, 1010 | Physical | 21 Feb 2013 |
Level 1, 20 Beaumont Street, Auckland Central, Auckland, 1010 | Registered & service | 09 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Joseph David Silk
Auckland, 0624
Address used since 28 Feb 2024
Bayswater, Auckland, 0622
Address used since 27 Jun 2012 |
Director | 27 Jun 2012 - current |
Michael Lloyd Larmer
Paremoremo, Auckland, 0632
Address used since 17 Dec 2012 |
Director | 17 Dec 2012 - current |
Andrew William Mitchell
Takapuna, Auckland, 0622
Address used since 27 Jun 2012 |
Director | 27 Jun 2012 - 17 Dec 2012 |
Previous address | Type | Period |
---|---|---|
L1, Pier 21, 11 Westhaven Drive, Auckland, 1010 | Registered & service | 21 Feb 2013 - 09 Jan 2024 |
L1, Crown Centre, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 | Physical & registered | 27 Jun 2012 - 21 Feb 2013 |
Shareholder Name | Address | Period |
---|---|---|
Silk, Amanda Jane Individual |
Auckland 0624 |
28 Jan 2015 - current |
Silk, Joseph David Director |
Auckland 0624 |
27 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Larmer, Michael Lloyd Individual |
Paremoremo Auckland 0632 |
19 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Larmer, Michael Lloyd Individual |
Paremoremo Auckland 0632 |
19 Dec 2012 - current |
Silk, Joseph David Director |
Auckland 0624 |
27 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Young, Susan Individual |
Titirangi Auckland 0604 |
28 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Silk, Joseph David Director |
Auckland 0624 |
27 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Pickmere, Ross Hugh Individual |
Rd 2 Drury 2578 |
28 Jan 2015 - 27 Feb 2024 |
Pickmere, Ross Hugh Individual |
Rd 2 Papakura 2578 |
28 Jan 2015 - 27 Feb 2024 |
Pickmere, Ross Hugh Individual |
Rd 2 Papakura 2578 |
28 Jan 2015 - 27 Feb 2024 |
Pickmere, Ross Hugh Individual |
Rd 2 Papakura 2578 |
28 Jan 2015 - 27 Feb 2024 |
Murphy, Patrick Individual |
Tuakau Tuakau 2121 |
28 Jan 2015 - 22 Nov 2023 |
Andrew William Mitchell Director |
Takapuna Auckland 0622 |
27 Jun 2012 - 19 Dec 2012 |
Mitchell, Andrew William Individual |
Takapuna Auckland 0622 |
27 Jun 2012 - 19 Dec 2012 |
A B Marine Services Limited 15 Westhaven Drive |
|
Riviera NZ Limited 23 Westhaven Drive |
|
Vbike Limited 23 Westhaven Drive |
|
Xelocity Limited Pier 21 Building |
|
Boat Books Limited 22 Westhaven Drive |
|
36 Degrees Brokers Limited 9 Westhaven Drive |
Fyim Limited L4, 152 Fanshawe Street |
Central Station (nz) Limited 35 Ireland Street |
Contagion Limited 86 Franklin Road |
Csad Limited 22 Georgina Street |
Dentsu Aotearoa Limited 68 Sale Street |
Dentsu Media Aotearoa Limited 68 Sale Street |