Cemac Interiors Wellington Limited was launched on 27 Apr 2016 and issued an NZ business identifier of 9429042312970. The registered LTD company has been managed by 5 directors: Peter Robert Sewell - an active director whose contract started on 27 Apr 2016,
Peter John Henry Walker - an active director whose contract started on 27 Apr 2016,
Leighton Bruce Miller - an inactive director whose contract started on 01 May 2020 and was terminated on 14 Jun 2021,
Philip Jason Rice - an inactive director whose contract started on 01 May 2020 and was terminated on 30 Sep 2020,
Terence John Hefft - an inactive director whose contract started on 27 Apr 2016 and was terminated on 31 Oct 2018.
According to BizDb's data (last updated on 22 Apr 2024), this company registered 1 address: 15 Jarden Mile, Ngauranga, Wellington, 6035 (type: physical, registered).
A total of 12000 shares are allocated to 2 groups (5 shareholders in total). In the first group, 6000 shares are held by 3 entities, namely:
Cromie, Andrew Graeme (an individual) located at Rd 1, Porirua postcode 5381,
Sewell, Katrine Doris (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Sewell, Peter Robert (a director) located at Hutt Central, Lower Hutt postcode 5010.
The second group consists of 2 shareholders, holds 50% shares (exactly 6000 shares) and includes
Walker, Peter John Henry - located at Fairfield, Lower Hutt,
Sewell, Peter Robert - located at Hutt Central, Lower Hutt. Cemac Interiors Wellington Limited has been classified as "Building contractor - all construction sub-contracted" (business classification L671205).
Basic Financial info
Total number of Shares: 12000
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Cromie, Andrew Graeme |
Rd 1 Porirua 5381 New Zealand |
16 Jul 2021 - |
Individual | Sewell, Katrine Doris |
Hutt Central Lower Hutt 5010 New Zealand |
27 Apr 2016 - |
Director | Sewell, Peter Robert |
Hutt Central Lower Hutt 5010 New Zealand |
27 Apr 2016 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Director | Walker, Peter John Henry |
Fairfield Lower Hutt 5011 New Zealand |
27 Apr 2016 - |
Director | Sewell, Peter Robert |
Hutt Central Lower Hutt 5010 New Zealand |
27 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Iw Trustee 10853 Limited Shareholder NZBN: 9429047999930 Company Number: 7902416 |
08 May 2020 - 25 Nov 2020 | |
Individual | Cromie, Graeme |
Roseneath Wellington 6011 New Zealand |
27 Apr 2016 - 16 Jul 2021 |
Individual | Miller, Linton Mark |
Eastbourne Lower Hutt 5013 New Zealand |
08 May 2020 - 14 Jun 2021 |
Individual | Hefft, Terence John |
Heretaunga Upper Hutt 5018 New Zealand |
27 Apr 2016 - 31 Oct 2018 |
Individual | Cromie, Graeme |
Roseneath Wellington 6011 New Zealand |
27 Apr 2016 - 16 Jul 2021 |
Entity | Macalister Mazengarb Trust Company (2014) Limited Shareholder NZBN: 9429041082539 Company Number: 4932762 |
08 May 2020 - 14 Jun 2021 | |
Entity | Macalister Mazengarb Trust Company (2014) Limited Shareholder NZBN: 9429041082539 Company Number: 4932762 |
36 Brandon Street Wellington 6011 New Zealand |
08 May 2020 - 14 Jun 2021 |
Individual | Rice, Kerry |
Timberlea Upper Hutt 5018 New Zealand |
08 May 2020 - 25 Nov 2020 |
Individual | Cromie, Graeme |
Roseneath Wellington 6011 New Zealand |
27 Apr 2016 - 16 Jul 2021 |
Individual | Cromie, Graeme |
Roseneath Wellington 6011 New Zealand |
27 Apr 2016 - 16 Jul 2021 |
Individual | Miller, Leighton Bruce |
Eastbourne Lower Hutt 5013 New Zealand |
08 May 2020 - 14 Jun 2021 |
Individual | Rice, Philip Jason |
Timberlea Upper Hutt 5018 New Zealand |
08 May 2020 - 25 Nov 2020 |
Entity | Iw Trustee 10853 Limited Shareholder NZBN: 9429047999930 Company Number: 7902416 |
Wellington Central Wellington 6011 New Zealand |
08 May 2020 - 25 Nov 2020 |
Individual | Simpson-hefft, Nicola Mary |
Heretaunga Upper Hutt 5018 New Zealand |
27 Apr 2016 - 31 Oct 2018 |
Peter Robert Sewell - Director
Appointment date: 27 Apr 2016
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 27 Apr 2016
Peter John Henry Walker - Director
Appointment date: 27 Apr 2016
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 27 Apr 2016
Leighton Bruce Miller - Director (Inactive)
Appointment date: 01 May 2020
Termination date: 14 Jun 2021
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 May 2020
Philip Jason Rice - Director (Inactive)
Appointment date: 01 May 2020
Termination date: 30 Sep 2020
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 01 May 2020
Terence John Hefft - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 31 Oct 2018
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 02 May 2017
Automated Music Systems Limited
Level 1, 2 Centennial Highway
D W Dentice Datamaster 2008 Limited
1 Jarden Mile
Buildmaster Limited
1 Jarden Mile
Alexander Mary Holdings Limited
1 Jarden Mile
D W Dentice Limited
1 Jarden Mile
All Sports Lighting Limited
1 Jarden Mile
Apex Electrical & Communications Limited
Unit C 2 Centennial Highway
Autostop Arctic Limited
1st Floor
Autostop Baltic Limited
117 Johnsonville Road
Autostop Pacific Limited
1st Floor
Autostop Tasman Limited
1st Floor
Tracer Construction Limited
18 Kaiwharawhara Rd