General information

Chemwash Rotorua Limited

Type: NZ Limited Company (Ltd)
9429038717239
New Zealand Business Number
622938
Company Number
Registered
Company Status

Chemwash Rotorua Limited (issued an NZ business number of 9429038717239) was started on 15 Mar 1994. 2 addresses are in use by the company: 1197 Tutanekai Street, Rotorua, 3010 (type: physical, registered). 33 Mc Kenzie Road, Rotorua had been their physical address, up to 31 Jul 2019. Chemwash Rotorua Limited used other aliases, namely: Nz Suction Limited from 15 Mar 1994 to 14 Nov 1995. 100 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 40 shares (40% of shares), namely:
Tomsett, Gemma Prudence (an individual) located at Rd 2, Ohaupo postcode 3882,
Tomsett, Gavin Roy (an individual) located at Rd 2, Ohaupo postcode 3882. When considering the second group, a total of 2 shareholders hold 40% of all shares (40 shares); it includes
Hall, Tracey Anne (an individual) - located at Rd 2, Hamurana,
Hall, Nathan Thomas (an individual) - located at Rd 2, Hamurana. Moving on to the next group of shareholders, share allotment (20 shares, 20%) belongs to 2 entities, namely:
Hall, Chanel Rose, located at Springfield, Rotorua (an individual),
Hall, Zachary Grahame, located at Springfield, Rotorua (an individual). Our database was last updated on 25 Apr 2024.

Current address Type Used since
1197 Tutanekai Street, Rotorua, 3010 Physical & registered & service 31 Jul 2019
Directors
Name and Address Role Period
Nathan Thomas Hall
Rd 2, Hamurana, 3072
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Gavin Roy Tomsett
Te Awamutu, 3800
Address used since 01 Apr 2019
Rd 2, Ohaupo, 3882
Address used since 29 May 2019
Director 01 Apr 2019 - current
Roger Grahame Hall
Owhata, Rotorua, 3010
Address used since 17 Aug 2015
Director 15 Mar 1994 - 01 Apr 2019
Laura May Hall
Rotorua,
Address used since 15 Mar 1994
Director 15 Mar 1994 - 31 Mar 2004
Jennifer Sandra Knight
Rotorua,
Address used since 15 Mar 1994
Director 15 Mar 1994 - 30 Oct 1995
Gregory Mark Knight
Rotorua,
Address used since 15 Mar 1994
Director 15 Mar 1994 - 30 Oct 1995
Addresses
Previous address Type Period
33 Mc Kenzie Road, Rotorua Physical 22 Oct 1999 - 31 Jul 2019
93 Old Quarry Road, Rotorua Physical 22 Oct 1999 - 22 Oct 1999
33 Mckenzie Road, Owhata, Rotorua, 3010 Registered 31 Jul 1998 - 31 Jul 2019
93 Old Quarry Road, Rotorua Registered 31 Jul 1998 - 31 Jul 1998
93 Old Quarry Road, Rotorua, P. O. Box 868, Rotorua Registered 15 Mar 1994 - 31 Jul 1998
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
30 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Tomsett, Gemma Prudence
Individual
Rd 2
Ohaupo
3882
04 Apr 2019 - current
Tomsett, Gavin Roy
Individual
Rd 2
Ohaupo
3882
04 Apr 2019 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Hall, Tracey Anne
Individual
Rd 2
Hamurana
3072
11 May 2016 - current
Hall, Nathan Thomas
Individual
Rd 2
Hamurana
3072
11 May 2016 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Hall, Chanel Rose
Individual
Springfield
Rotorua
3015
08 Jul 2020 - current
Hall, Zachary Grahame
Individual
Springfield
Rotorua
3015
08 Jul 2020 - current

Historic shareholders

Shareholder Name Address Period
Hall, Roger Grahame
Individual
Owhata
Rotorua
3010
15 Mar 1994 - 08 Jul 2020
Page, Kevin
Individual
Lynmore
Rotorua
3010
02 Jul 2009 - 08 Aug 2011
Hall, Laura Mae
Individual
Owhata
Rotorua
3010
15 Mar 1994 - 08 Jul 2020
Hall, Laura Mae
Individual
Owhata
Rotorua
3010
15 Mar 1994 - 08 Jul 2020
Hall, Roger Grahame
Individual
Owhata
Rotorua
3010
15 Mar 1994 - 08 Jul 2020
Location
Companies nearby
Horner Investments Limited
19 Hayward Rise
J & A London Limited
89 Basley Road
Jb's Electrical Contractors Limited
29 Devoy Drive
The Foodsmith Limited
18 Mckenzie Road
The Fermentary Limited
18 Mckenzie Road
Ky Food Company Limited
40 Stanley Drive