Shortcuts

Cemac Southern Limited

Type: NZ Limited Company (Ltd)
9429038841279
NZBN
590272
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Physical & registered & service address used since 30 Mar 2022

Cemac Southern Limited, a registered company, was started on 30 Aug 1993. 9429038841279 is the NZ business number it was issued. The company has been managed by 4 directors: John Douglas Swallow - an active director whose contract began on 30 Sep 1993,
Euan Keith Muirson - an inactive director whose contract began on 30 Sep 1993 and was terminated on 28 Nov 1997,
Neil Ross Grant - an inactive director whose contract began on 30 Aug 1993 and was terminated on 30 Sep 1993,
Jonathan Allan Taylor - an inactive director whose contract began on 30 Aug 1993 and was terminated on 30 Sep 1993.
Updated on 19 Feb 2024, BizDb's database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (types include: physical, registered).
Cemac Southern Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 30 Mar 2022.
Other names used by the company, as we identified at BizDb, included: from 30 Aug 1993 to 27 Oct 1993 they were called Forthwith Shelf Company No 85 Limited.
All company shares (20000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Torea Trustees Limited (an entity) located at Christchurch postcode 8011,
Swallow, Melanie Jayne (an individual) located at Parklands, Christchurch postcode 8083,
Swallow, John Douglas (an individual) located at Parklands, Christchurch postcode 8083.

Addresses

Previous addresses

Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Physical address used from 14 Sep 2018 to 30 Mar 2022

Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered address used from 01 Aug 2017 to 30 Mar 2022

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical address used from 06 Nov 2015 to 14 Sep 2018

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered address used from 06 Nov 2015 to 01 Aug 2017

Address: 48 Lunns Road, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 06 May 2011 to 06 Nov 2015

Address: 185 Antigua Street, Christchurch New Zealand

Physical & registered address used from 03 Feb 2009 to 06 May 2011

Address: 49 Coleridge Street, Sydenham, Christchurch

Physical & registered address used from 23 Mar 2004 to 03 Feb 2009

Address: 24 Byron Street, Christchurch

Physical address used from 30 Jun 1997 to 23 Mar 2004

Address: 46 Coleridge Street, Christchurch

Registered address used from 01 May 1995 to 23 Mar 2004

Address: 1st Floor, Kelvin Chambers, 44-52 The Terrace, Wellington

Registered address used from 05 Oct 1993 to 01 May 1995

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) Torea Trustees Limited
Shareholder NZBN: 9429042181170
Christchurch
8011
New Zealand
Individual Swallow, Melanie Jayne Parklands
Christchurch
8083
New Zealand
Individual Swallow, John Douglas Parklands
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Joanne & John Swallow Family Trust
Other Null - Joanne & John Swallow Family Trust
Individual Swallow, Geoffrey John Cashmere
Christchurch
Directors

John Douglas Swallow - Director

Appointment date: 30 Sep 1993

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Jun 2018

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 08 Mar 2013


Euan Keith Muirson - Director (Inactive)

Appointment date: 30 Sep 1993

Termination date: 28 Nov 1997

Address: Christchurch,

Address used since 30 Sep 1993


Neil Ross Grant - Director (Inactive)

Appointment date: 30 Aug 1993

Termination date: 30 Sep 1993

Address: Paremata,

Address used since 30 Aug 1993


Jonathan Allan Taylor - Director (Inactive)

Appointment date: 30 Aug 1993

Termination date: 30 Sep 1993

Address: Wellington,

Address used since 30 Aug 1993