Chemtest Laboratories Limited (issued an NZBN of 9429032060775) was registered on 13 Dec 1982. 8 addresess are in use by the company: 72 Sim Road, Rd 1, Papakura, 2580 (type: registered, service). 58 Sir William Ave, East Tamaki, Auckland had been their registered address, until 04 Jul 2002. 2000 shares are allotted to 9 shareholders who belong to 5 shareholder groups. The first group is composed of 3 entities and holds 798 shares (39.9% of shares), namely:
French, Louise Mary (an individual) located at 29 Woolfield Road, Papatoetoe,
French, Stephen Graeme (an individual) located at Papatoetoe,
Steel, Kathryn Anne (an individual) located at 29 Woolfield Road, Papatoetoe. In the second group, a total of 1 shareholder holds 0.1% of all shares (2 shares); it includes
French, Stephen Graeme (an individual) - located at Papatoetoe. Next there is the 3rd group of shareholders, share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Thompson, Carolyn Margaret, located at R.d.1, Papakura (an individual). "Agricultural machinery or equipment wholesaling" (business classification F341110) is the classification the Australian Bureau of Statistics issued to Chemtest Laboratories Limited. Businesscheck's database was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 58 Sir William Avenue, East Tamaki, Auckland, 2013 | Registered & physical & service | 04 Jul 2002 |
| P.o. Box 73, Drury, Auckland, 2247 | Postal | 26 Jul 2021 |
| 58 Sir William Avenue, East Tamaki, Auckland, 2013 | Office & delivery | 26 Jul 2021 |
| 58 Sir William Avenue, East Tamaki, Auckland, 2013 | Postal | 27 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Carolyn Margaret Thompson
R.d.1, Papakura, 2580
Address used since 31 Jul 2015 |
Director | 30 Sep 1991 - current |
|
John Christopher Thompson
R.d.1, Papakura, 2580
Address used since 31 Jul 2015 |
Director | 30 Sep 1991 - current |
|
Stephen Graeme French
Papatoetoe, Auckland, 2025
Address used since 31 Jul 2015 |
Director | 31 Mar 1993 - current |
|
Janice Mary French
Papatoetoe,
Address used since 31 Mar 1993 |
Director | 31 Mar 1993 - 05 Jan 2009 |
| Type | Used since | |
|---|---|---|
| 58 Sir William Avenue, East Tamaki, Auckland, 2013 | Postal | 27 Jul 2023 |
| 72 Sim Road, Rd 1, Papakura, 2580 | Registered & service | 03 Oct 2024 |
| 58 Sir William Avenue , East Tamaki , Auckland , 2013 |
| Previous address | Type | Period |
|---|---|---|
| 58 Sir William Ave, East Tamaki, Auckland | Registered | 02 May 1997 - 04 Jul 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
French, Louise Mary Individual |
29 Woolfield Road Papatoetoe |
25 Sep 2007 - current |
|
French, Stephen Graeme Individual |
Papatoetoe |
13 Dec 1982 - current |
|
Steel, Kathryn Anne Individual |
29 Woolfield Road Papatoetoe |
25 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
French, Stephen Graeme Individual |
Papatoetoe |
13 Dec 1982 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Carolyn Margaret Individual |
R.d.1 Papakura |
13 Dec 1982 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Professional Trustee Services Limited Shareholder NZBN: 9429037577513 Entity (NZ Limited Company) |
Papakura |
25 Sep 2007 - current |
|
Thompson, John Christopher Individual |
R.d.1 Papakura |
25 Sep 2007 - current |
|
Thompson, Carolyn Margaret Individual |
R.d.1 Papakura |
25 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, John Christopher Individual |
R.d.1 Papakura |
13 Dec 1982 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
French, Janice Mary Individual |
Papatoetoe |
13 Dec 1982 - 25 Sep 2007 |
![]() |
Bioforce Limited 58 Sir William Avenue |
![]() |
New Zealand Community Newspapers Association Incorporated First Floor |
![]() |
Drip Wholesale Limited Unit 2, 9 Smales Road |
![]() |
Filter Outlet Store Limited Unit 2, 9 Smales Road |
![]() |
NZ Filter Warehouse Limited Unit 2, 9 Smales Road |
![]() |
Pure Water On Tap Limited Unit 2, 9 Smales Road |
|
Yamaha Motor New Zealand Limited 58 Lady Ruby Drive |
|
Universe Limited 31a Maghera Drive |
|
Wallace Industries Limited 27a Norman Spencer Drive |
|
Digga NZ Limited 12-14 Joval Place |
|
Forged Enhancement Limited 8 Misty Place |
|
Oregon Select (australasia) Limited 90a Waiatarua Rd |