General information

Cemac Auckland Limited

Type: NZ Limited Company (Ltd)
9429038786822
New Zealand Business Number
606840
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Cemac Auckland Limited (issued a New Zealand Business Number of 9429038786822) was launched on 05 Oct 1993. 6 addresess are in use by the company: 120 Carbine Road, Mount Wellington, Auckland, 1060 (type: registered, service). 22 Nevill Road, Hobsonville, Auckland had been their registered address, up to 01 Aug 2023. Cemac Auckland Limited used other names, namely: Noonan & Finnigan Investments Limited from 05 Oct 1993 to 04 Nov 1993. 40000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 40000 shares (100 per cent of shares), namely:
Evesham Trustee Limited (an entity) located at Manukau, Auckland postcode 2104,
Finnigan, Derek (an individual) located at Glendowie, Auckland postcode 1071,
Finnigan, Carolyn (an individual) located at Glendowie, Auckland postcode 1071. The Businesscheck data was updated on 27 Mar 2024.

Current address Type Used since
22 Nevill Road, Hobsonville, Auckland, 0616 Physical 24 Oct 2018
Po Box 62122, Sylvia Park, Auckland, 1644 Postal & invoice 16 Oct 2019
120 Carbine Road, Mount Wellington, Auckland, 1060 Office & delivery 16 Oct 2019
120 Carbine Road, Mount Wellington, Auckland, 1060 Registered & service 01 Aug 2023
Contact info
64 9 2598700
Phone (Phone)
team@cemac-auckland.co.nz
Email
www.datacentresolutions.co.nz
Website
www.dscauckland.co.nz
Website
www.cemac.co.nz
Website
Directors
Name and Address Role Period
Derek Finnigan
Glendowie, Auckland, 1071
Address used since 01 Nov 2022
Glendowie, Auckland, 1071
Address used since 30 Oct 2015
Director 05 Oct 1993 - current
Kevin James Connell
Castor Bay, Auckland,
Address used since 22 Jun 2007
Director 22 Jun 2007 - 30 Sep 2014
Paul James Noonan
Glendowie, Auckland, 1071
Address used since 02 Jul 2012
Director 02 Jul 2012 - 21 Dec 2012
Owen Paul Noonan
St Heliers, Auckland,
Address used since 05 Oct 1993
Director 05 Oct 1993 - 04 May 2012
Addresses
Other active addresses
Type Used since
120 Carbine Road, Mount Wellington, Auckland, 1060 Registered & service 01 Aug 2023
Principal place of activity
120 Carbine Road , Mount Wellington , Auckland , 1060
Previous address Type Period
22 Nevill Road, Hobsonville, Auckland, 0616 Registered & service 24 Oct 2018 - 01 Aug 2023
Unit 18, 43c Apollo Drive, Mairangi Bay, Auckland, 0632 Physical & registered 31 Jan 2013 - 24 Oct 2018
17-16 Nixon Street, Grey Lynn, Auckland Physical 21 Oct 2001 - 21 Oct 2001
17-19 Nixon Street, Grey Lynn, Auckland Physical 21 Oct 2001 - 31 Jan 2013
41 College Hill, Freemans Bay, Auckland Registered 05 Jun 2001 - 05 Jun 2001
17-19 Nixon Street, Grey Lynn, Auckland Registered 05 Jun 2001 - 31 Jan 2013
41 College Hill, Freemans Bay, Auckland Physical 05 Jun 2001 - 21 Oct 2001
Financial Data
Financial info
40000
Total number of Shares
October
Annual return filing month
10 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 40000
Shareholder Name Address Period
Evesham Trustee Limited
Shareholder NZBN: 9429050717194
Entity (NZ Limited Company)
Manukau
Auckland
2104
15 Aug 2022 - current
Finnigan, Derek
Individual
Glendowie
Auckland
1071
05 Oct 1993 - current
Finnigan, Carolyn
Individual
Glendowie
Auckland
1071
05 Oct 1993 - current

Historic shareholders

Shareholder Name Address Period
Foster, Paul Kenneth
Individual
Glendowie
Auckland
05 Oct 1993 - 15 Aug 2022
Noonan, Owen Paul
Individual
St Heliers
Auckland
05 Oct 1993 - 21 Dec 2012
Noonan, Valerie
Individual
St Heliers
Auckland
05 Oct 1993 - 21 Dec 2012
Weston, Christopher
Individual
St Heliers
Auckland
05 Oct 1993 - 21 Dec 2012
Location
Companies nearby
Iter8 Limited
Unit 2, 43 Apollo Drive
By's Trustee Limited
Unit 2, 43 Apollo Drive
Kowhai Limited
Unit 2, 43 Apollo Drive
Burmester Realty Limited
Unit 2, 43 Apollo Drive
Jelr Services Limited
Unit 2, 43 Apollo Drive
Taylor Brown Limited
Unit 12/43 Apollo Drive