Cemac Central Limited, a registered company, was registered on 15 Feb 1999. 9429037660666 is the NZBN it was issued. "Interior design or decorating consultancy service" (ANZSIC M692460) is how the company has been classified. The company has been managed by 3 directors: Paul Maxwell Jones - an active director whose contract began on 15 Feb 1999,
Scott Elliot Shirley - an active director whose contract began on 21 Jul 2023,
Belinda Margaret Jones - an inactive director whose contract began on 17 Mar 1999 and was terminated on 03 Dec 2021.
Updated on 27 Feb 2024, the BizDb data contains detailed information about 1 address: 62 Rostrevor Street, Hamilton Central, Hamilton, 3204 (type: delivery, postal).
Cemac Central Limited had been using C/-Ian J Orr & Associates, Suite 10, 9 Lynden Court, Hamilton as their registered address up until 11 Oct 2011.
More names used by this company, as we found at BizDb, included: from 15 Feb 1999 to 26 Aug 1999 they were called Cemac Interiors Limited.
A total of 100 shares are issued to 13 shareholders (7 groups). The first group consists of 61 shares (61%) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 13 shares (13%). Lastly there is the third share allocation (14 shares 14%) made up of 3 entities.
Other active addresses
Address #4: 62 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Delivery address used from 04 Oct 2022
Principal place of activity
22 Harwood Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: C/-ian J Orr & Associates, Suite 10, 9 Lynden Court, Hamilton New Zealand
Registered address used from 07 Jul 2006 to 11 Oct 2011
Address #2: C/-ian J Orr & Associates, Suite 10, 9 Lynden Court, Hamilton New Zealand
Physical address used from 07 Jul 2006 to 09 Oct 2012
Address #3: C/-accountants On London Limited, One London Street, Hamilton
Registered & physical address used from 01 Nov 2004 to 07 Jul 2006
Address #4: C/- Hanaray Donaldson, Chartered Accountants, 1088 Victoria Street, Hamilton
Registered address used from 12 Apr 2000 to 01 Nov 2004
Address #5: C/- Hanaray Donaldson, Chartered Accountants, 1088 Victoria Street, Hamilton
Physical address used from 16 Feb 1999 to 01 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 61 | |||
Entity (NZ Limited Company) | Brl Trustees T19 Limited Shareholder NZBN: 9429049194760 |
Hamilton Central Hamilton 3204 New Zealand |
13 Apr 2023 - |
Individual | Rowley, Amber |
Hamilton Central Hamilton 3204 New Zealand |
13 Apr 2023 - |
Individual | Shirley, Scott |
Hamilton Central Hamilton 3204 New Zealand |
13 Apr 2023 - |
Shares Allocation #2 Number of Shares: 13 | |||
Other (Other) | Ellice Tanner Trustees No.2 Limited |
Hamilton Central Hamilton 3204 New Zealand |
24 Jul 2019 - |
Individual | Jones, Paul Maxwell |
Flagstaff Hamilton 3210 New Zealand |
12 Oct 2006 - |
Individual | Jones, Belinda Margaret |
Flagstaff Hamilton 3210 New Zealand |
12 Oct 2006 - |
Shares Allocation #3 Number of Shares: 14 | |||
Other (Other) | Ellice Tanner Trustees No.2 Limited |
Hamilton Central Hamilton 3204 New Zealand |
24 Jul 2019 - |
Individual | Jones, Paul Maxwell |
Flagstaff Hamilton 3210 New Zealand |
12 Oct 2006 - |
Individual | Jones, Belinda Margaret |
Flagstaff Hamilton 3210 New Zealand |
12 Oct 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Rowley, Amber |
Hamilton Central Hamilton 3204 New Zealand |
13 Apr 2023 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Shirley, Scott |
Hamilton Central Hamilton 3204 New Zealand |
13 Apr 2023 - |
Shares Allocation #6 Number of Shares: 9 | |||
Individual | Jones, Paul Maxwell |
Hamilton Hamilton 3204 New Zealand |
12 Oct 2006 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Jones, Belinda Margaret |
Hamilton Hamilton 3204 New Zealand |
12 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Paul Family Trust | 12 Oct 2006 - 27 Apr 2009 | |
Individual | Jones, Paul Maxwell |
Hamilton |
03 Dec 2004 - 08 Nov 2005 |
Other | Belinda Familty Trust | 12 Oct 2006 - 12 Oct 2006 | |
Other | Null - Belinda Family Trust | 12 Oct 2006 - 12 Oct 2006 | |
Other | Null - Paul Family Trust | 12 Oct 2006 - 27 Apr 2009 | |
Other | Null - Belinda Familty Trust | 12 Oct 2006 - 12 Oct 2006 | |
Individual | Jones, Belinda Margaret |
Hamilton |
03 Dec 2004 - 08 Nov 2005 |
Other | Belinda Family Trust | 12 Oct 2006 - 12 Oct 2006 | |
Individual | Jones, Paul Maxwell |
Hamilton |
15 Feb 1999 - 08 Nov 2005 |
Paul Maxwell Jones - Director
Appointment date: 15 Feb 1999
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 16 Sep 2009
Scott Elliot Shirley - Director
Appointment date: 21 Jul 2023
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 16 Nov 2023
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 21 Jul 2023
Belinda Margaret Jones - Director (Inactive)
Appointment date: 17 Mar 1999
Termination date: 03 Dec 2021
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 16 Sep 2009
Seddon Ccw Trustee Limited
22 Harwood Street
Kato Investment Trust Limited
22 Harwood Street
Selah Properties Limited
22 Harwood Street
Waters Day Spa Limited
22 Harwood Street
Karah Limited
24 Harwood Street
Waikato Mortgage And Life Brokers Limited
7a Princes Street
Artful Interiors Limited
189 Collingwood Street
Franc Atelier Limited
37c Harwood Street
Light Huis Limited
867 Victoria Street
Our Good Things Limited
16 Boundary Road
Silk Concept Limited
Fowlers Avenue
Turton Oliver Limited
Level 1 Caro House