Shortcuts

Cemac Auckland Limited

Type: NZ Limited Company (Ltd)
9429038786822
NZBN
606840
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
22 Nevill Road
Hobsonville
Auckland 0616
New Zealand
Physical address used since 24 Oct 2018
Po Box 62122
Sylvia Park
Auckland 1644
New Zealand
Postal & invoice address used since 16 Oct 2019
120 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 16 Oct 2019

Cemac Auckland Limited, a registered company, was incorporated on 05 Oct 1993. 9429038786822 is the business number it was issued. The company has been supervised by 4 directors: Derek Finnigan - an active director whose contract started on 05 Oct 1993,
Kevin James Connell - an inactive director whose contract started on 22 Jun 2007 and was terminated on 30 Sep 2014,
Paul James Noonan - an inactive director whose contract started on 02 Jul 2012 and was terminated on 21 Dec 2012,
Owen Paul Noonan - an inactive director whose contract started on 05 Oct 1993 and was terminated on 04 May 2012.
Last updated on 16 Feb 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 120 Carbine Road, Mount Wellington, Auckland, 1060 (registered address),
120 Carbine Road, Mount Wellington, Auckland, 1060 (service address),
Po Box 62122, Sylvia Park, Auckland, 1644 (postal address),
120 Carbine Road, Mount Wellington, Auckland, 1060 (office address) among others.
Cemac Auckland Limited had been using 22 Nevill Road, Hobsonville, Auckland as their registered address up to 01 Aug 2023.
Other names used by this company, as we found at BizDb, included: from 05 Oct 1993 to 04 Nov 1993 they were called Noonan & Finnigan Investments Limited.
All company shares (40000 shares exactly) are owned by a single group consisting of 3 entities, 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.

Addresses

Other active addresses

Address #4: 120 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand

Registered & service address used from 01 Aug 2023

Principal place of activity

120 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 22 Nevill Road, Hobsonville, Auckland, 0616 New Zealand

Registered & service address used from 24 Oct 2018 to 01 Aug 2023

Address #2: Unit 18, 43c Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Physical & registered address used from 31 Jan 2013 to 24 Oct 2018

Address #3: 17-16 Nixon Street, Grey Lynn, Auckland

Physical address used from 21 Oct 2001 to 21 Oct 2001

Address #4: 17-19 Nixon Street, Grey Lynn, Auckland New Zealand

Physical address used from 21 Oct 2001 to 31 Jan 2013

Address #5: 41 College Hill, Freemans Bay, Auckland

Registered address used from 05 Jun 2001 to 05 Jun 2001

Address #6: 17-19 Nixon Street, Grey Lynn, Auckland New Zealand

Registered address used from 05 Jun 2001 to 31 Jan 2013

Address #7: 41 College Hill, Freemans Bay, Auckland

Physical address used from 05 Jun 2001 to 21 Oct 2001

Contact info
64 9 2598700
19 Oct 2018 Phone
team@cemac-auckland.co.nz
19 Oct 2018 Email
www.datacentresolutions.co.nz
10 Oct 2023 Website
www.dscauckland.co.nz
10 Oct 2023 Website
www.cemac.co.nz
19 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40000
Entity (NZ Limited Company) Evesham Trustee Limited
Shareholder NZBN: 9429050717194
Manukau
Auckland
2104
New Zealand
Individual Finnigan, Derek Glendowie
Auckland
1071
New Zealand
Individual Finnigan, Carolyn Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foster, Paul Kenneth Glendowie
Auckland
Individual Noonan, Owen Paul St Heliers
Auckland
Individual Noonan, Valerie St Heliers
Auckland
Individual Weston, Christopher St Heliers
Auckland
Directors

Derek Finnigan - Director

Appointment date: 05 Oct 1993

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Nov 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Oct 2015


Kevin James Connell - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 30 Sep 2014

Address: Castor Bay, Auckland,

Address used since 22 Jun 2007


Paul James Noonan - Director (Inactive)

Appointment date: 02 Jul 2012

Termination date: 21 Dec 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Jul 2012


Owen Paul Noonan - Director (Inactive)

Appointment date: 05 Oct 1993

Termination date: 04 May 2012

Address: St Heliers, Auckland,

Address used since 05 Oct 1993

Nearby companies

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