C Schlemmer Limited (NZBN 9429033211169) was launched on 01 Aug 2007. 2 addresses are currently in use by the company: 168 Flighty's Road, Pauahatanui, Wellington, 5381 (type: physical, service). 36 Churton Drive, Churton Park, Wellington had been their registered address, up until 05 May 2020. C Schlemmer Limited used other names, namely: Boostnest Bookkeeping Limited from 08 Sep 2014 to 30 Mar 2016, The Outsourced Office Limited (01 Aug 2007 to 08 Sep 2014). 76 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 76 shares (100% of shares), namely:
Day, Charmaine (an individual) located at Pauahatanui, Wellington postcode 5381. "Business consultant service" (business classification M696205) is the classification the ABS issued to C Schlemmer Limited. Our data was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 168 Flighty's Road, Pauahatanui, Wellington, 5381 | Physical & service & registered | 05 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Charmaine Rees
Pauahatanui, Wellington, 5381
Address used since 24 Apr 2020
Churton Park, Wellington, 6037
Address used since 07 Apr 2019 |
Director | 31 Mar 2008 - current |
|
Charmaine Day
Crofton Downs, Wellington, 6035
Address used since 02 Feb 2015 |
Director | 31 Mar 2008 - current |
|
Dean Gordon Eggers
Lansdowne, Masterton, 5810
Address used since 23 May 2011 |
Director | 01 Aug 2007 - 29 May 2013 |
|
Anne-marie Swinburne
Glen Iris, Victoria 3146, Australia,
Address used since 01 Aug 2007 |
Director | 01 Aug 2007 - 31 Mar 2008 |
| 17-21 Whitmore Street , Level 4 , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 36 Churton Drive, Churton Park, Wellington, 6037 | Registered & physical | 16 Apr 2018 - 05 May 2020 |
| 37 Thatcher Crescent, Crofton Downs, Wellington, 6027 | Registered & physical | 12 Apr 2016 - 16 Apr 2018 |
| 36 Churton Drive, Churton Park, Wellington, 6037 | Physical & registered | 16 Sep 2014 - 12 Apr 2016 |
| 90 Cortina Avenue, Johnsonville, Wellington, 6037 | Physical & registered | 07 Jun 2013 - 16 Sep 2014 |
| Suite 4, 124 Dixon Street, Te Aro, Wellington, 6011 | Registered & physical | 23 May 2011 - 07 Jun 2013 |
| Level 1, 50 Manners Street, 50 Manners Street, Wellington | Physical | 29 Apr 2009 - 23 May 2011 |
| Level 1, Bnz Trust House, 50 Manners Street, Wellington | Registered | 29 Apr 2009 - 23 May 2011 |
| 6a Bunker Way, Strathmore, Wellington, New Zealand | Physical & registered | 01 Aug 2007 - 29 Apr 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Day, Charmaine Individual |
Pauahatanui Wellington 5381 |
01 Oct 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eggers, Dean Gordon Individual |
Lansdowne Masterton 5810 |
01 Aug 2007 - 29 May 2013 |
|
Swinburne, Anne-marie Individual |
Glen Iris Victoria 3146, Australia |
01 Aug 2007 - 27 Jun 2010 |
![]() |
Catalyst (plants) Limited 22 Churton Drive |
![]() |
Samudra Limited 51 Churton Drive |
![]() |
Solutions By Design NZ Limited 48 Churton Drive |
![]() |
Highland Regis Limited 11 Cranwell Street |
![]() |
Quest 4 Wellness Limited 1 Cranwell Street |
![]() |
Princeton Development Limited 1 Cranwell Street |
|
Allgo Analytics Limited 4 Chisbury Street |
|
Et Global Investments Limited 52 Cambrian Street |
|
Maui Corporation Limited 52 Cambrian Street |
|
Resource Connector Limited Churton Park |
|
Ralph Chivers Consulting Limited 2 Handly Grove |
|
Cedar Communication Limited 8 Ellwood Place |