Cemac Trade Marks Limited, a registered company, was incorporated on 27 Apr 1995. 9429038616990 is the NZ business number it was issued. This company has been run by 7 directors: Peter Robert Sewell - an active director whose contract started on 03 May 1995,
John Douglas Swallow - an active director whose contract started on 03 May 1995,
Paul Maxwell Jones - an active director whose contract started on 27 Nov 2000,
Derek Finnigan - an active director whose contract started on 17 Aug 2011,
Owen Paul Noonan - an inactive director whose contract started on 03 May 1995 and was terminated on 17 Aug 2011.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 13-15 Jarden Mile, Ngauranga, Wellington (category: physical, registered).
A total of 100 shares are allotted to 5 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 25 shares (25 per cent). Finally we have the 3rd share allotment (25 shares 25 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Cemac Interiors Wellington Limited Shareholder NZBN: 9429042312970 |
Ngauranga Wellington 6035 New Zealand |
23 Dec 2016 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Cemac Construction Waikato Limited Shareholder NZBN: 9429050375417 |
R D 3 Hamilton 3283 New Zealand |
22 Nov 2022 - |
Entity (NZ Limited Company) | Cemac Central Limited Shareholder NZBN: 9429037660666 |
Hamilton Central Hamilton 3204 New Zealand |
05 Oct 2009 - |
Shares Allocation #3 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Cemac Auckland Limited Shareholder NZBN: 9429038786822 |
Mount Wellington Auckland 1060 New Zealand |
27 Apr 1995 - |
Shares Allocation #4 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Cemac Southern Limited Shareholder NZBN: 9429038841279 |
181 High Street Christchurch 8144 New Zealand |
27 Apr 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Seddon Ccw Trustee Limited Shareholder NZBN: 9429032168709 Company Number: 2278669 |
05 Oct 2009 - 22 Nov 2022 | |
Entity | Cw 1993 Limited Shareholder NZBN: 9429038804250 Company Number: 601640 |
27 Apr 1995 - 11 Apr 2006 | |
Entity | Rac Builders Limited Shareholder NZBN: 9429038614101 Company Number: 646054 |
11 Apr 2006 - 11 Apr 2006 | |
Entity | Nuri Ochiba Limited Shareholder NZBN: 9429038819599 Company Number: 596855 |
27 Apr 1995 - 23 Dec 2016 | |
Entity | Cemac Central Limited Shareholder NZBN: 9429037660666 Company Number: 945651 |
27 Apr 1995 - 11 Apr 2006 | |
Entity | Cemac Central Limited Shareholder NZBN: 9429037660666 Company Number: 945651 |
27 Apr 1995 - 11 Apr 2006 | |
Entity | Cw 1993 Limited Shareholder NZBN: 9429038804250 Company Number: 601640 |
27 Apr 1995 - 11 Apr 2006 | |
Entity | Cemac Wellington Limited Shareholder NZBN: 9429038819599 Company Number: 596855 |
27 Apr 1995 - 23 Dec 2016 | |
Entity | Cemac Wellington Limited Shareholder NZBN: 9429038819599 Company Number: 596855 |
27 Apr 1995 - 23 Dec 2016 | |
Entity | Rac Builders Limited Shareholder NZBN: 9429038614101 Company Number: 646054 |
11 Apr 2006 - 11 Apr 2006 | |
Entity | Nuri Ochiba Limited Shareholder NZBN: 9429038819599 Company Number: 596855 |
27 Apr 1995 - 23 Dec 2016 |
Peter Robert Sewell - Director
Appointment date: 03 May 1995
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 06 Oct 2015
John Douglas Swallow - Director
Appointment date: 03 May 1995
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 05 Nov 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 04 Nov 2014
Paul Maxwell Jones - Director
Appointment date: 27 Nov 2000
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 02 Oct 2012
Derek Finnigan - Director
Appointment date: 17 Aug 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 06 Oct 2015
Owen Paul Noonan - Director (Inactive)
Appointment date: 03 May 1995
Termination date: 17 Aug 2011
Address: St Heliers, Auckland,
Address used since 03 May 1995
Martyn Victor Seddon - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 30 Sep 2009
Address: Taupiri, Hamilton, 3791 New Zealand
Address used since 11 Apr 2006
Lex Andrew Smith - Director (Inactive)
Appointment date: 03 May 1995
Termination date: 11 Apr 2006
Address: R D 9, Hamilton,
Address used since 03 May 1995