Shortcuts

Cemeck Engineering Limited

Type: NZ Limited Company (Ltd)
9429040771793
NZBN
39248
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical address used since 31 Aug 2018
83-85 Fitzherbert Street
Petone
Wellington 5012
New Zealand
Registered & service address used since 05 Jan 2023

Cemeck Engineering Limited, a registered company, was registered on 02 Jun 1982. 9429040771793 is the NZBN it was issued. The company has been supervised by 3 directors: Carl Theodor Schuch - an active director whose contract started on 18 Dec 2022,
Ernst Schuch - an inactive director whose contract started on 02 Jun 1982 and was terminated on 30 Aug 2023,
Christine Mary Schuch - an inactive director whose contract started on 02 Jun 1982 and was terminated on 18 Dec 2022.
Last updated on 26 Apr 2024, our data contains detailed information about 2 addresses this company registered, specifically: 83-85 Fitzherbert Street, Petone, Wellington, 5012 (registered address),
83-85 Fitzherbert Street, Petone, Wellington, 5012 (service address),
Level 1, 50 Customhouse Quay, Wellington, 6011 (physical address).
Cemeck Engineering Limited had been using Level 1, 50 Customhouse Quay, Wellington as their service address up until 05 Jan 2023.
A single entity controls all company shares (exactly 5000 shares) - Schuch, Carl Theodore - located at 5012, Newlands, Wellington.

Addresses

Previous addresses

Address #1: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Service address used from 31 Aug 2018 to 05 Jan 2023

Address #2: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 24 Aug 2010 to 05 Jan 2023

Address #3: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Physical address used from 24 Aug 2010 to 31 Aug 2018

Address #4: 50 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 25 Aug 2008 to 24 Aug 2010

Address #5: C/ B D O Spicers, 2nd Floor, B D O House, 99-105 Customhouse Quay, Wellington

Registered address used from 17 Aug 2002 to 25 Aug 2008

Address #6: B D O Spicers, 2nd Floor, Bdo House, 99 - 105 Customhouse Quay, Wellington

Physical address used from 17 Aug 2002 to 25 Aug 2008

Address #7: Bdo House, 99-105 Customhouse Quay, Wellington

Registered address used from 15 Aug 2001 to 17 Aug 2002

Address #8: Bdo Spicers, 2nd Floor, Bdo House, 99 - 105 Customhouse Quay, Wellington

Physical address used from 15 Aug 2001 to 17 Aug 2002

Address #9: Bdo Hogg Young Cathie, Level 2, Bdo House, 99 - 105 Customhouse Quay, Wellington

Physical address used from 15 Aug 2001 to 15 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Schuch, Carl Theodore Newlands
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schuch, Ernest Newlands
Wellington
Individual Schuch, Ernest Newlands
Wellington
Individual Schuch, Christine Mary Newlands
Wellington
Individual Schuch, Christine Mary Newlands
Wellington
Directors

Carl Theodor Schuch - Director

Appointment date: 18 Dec 2022

Address: Newlands, Wellington, 6037 New Zealand

Address used since 18 Dec 2022


Ernst Schuch - Director (Inactive)

Appointment date: 02 Jun 1982

Termination date: 30 Aug 2023

Address: Newlands, Wellington, 6037 New Zealand

Address used since 02 Jun 1982


Christine Mary Schuch - Director (Inactive)

Appointment date: 02 Jun 1982

Termination date: 18 Dec 2022

Address: Newlands, Wellington, 6037 New Zealand

Address used since 02 Jun 1982

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace