Cheeky9 Limited was registered on 18 Sep 2013 and issued an NZBN of 9429030082069. This registered LTD company has been run by 4 directors: Charles Thompson - an active director whose contract began on 18 Sep 2013,
Angus Newsam - an active director whose contract began on 18 Sep 2013,
Nicholas White - an active director whose contract began on 18 Sep 2013,
James Speight - an inactive director whose contract began on 18 Sep 2013 and was terminated on 10 Oct 2013.
As stated in BizDb's information (updated on 24 Mar 2024), this company registered 1 address: Po Box 50, Whangamata, 3603 (type: postal, office).
Up until 17 Nov 2016, Cheeky9 Limited had been using 26 Maungawhau Road, Epsom, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Thompson, Charles (a director) located at Westmere, Auckland postcode 1022.
The 2nd group consists of 1 shareholder, holds 75 per cent shares (exactly 75 shares) and includes
White, Nicholas - located at Whangamata, Whangamata.
The third share allotment (5 shares, 5%) belongs to 1 entity, namely:
Newsam, Angus, located at Mount Albert, Auckland (a director). Cheeky9 Limited was categorised as "Sports and service to sports - community sport nec" (ANZSIC R911495).
Principal place of activity
105 Bell Street, Whangamata, 3620 New Zealand
Previous address
Address #1: 26 Maungawhau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 18 Sep 2013 to 17 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Thompson, Charles |
Westmere Auckland 1022 New Zealand |
18 Sep 2013 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | White, Nicholas |
Whangamata Whangamata 3620 New Zealand |
18 Sep 2013 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Newsam, Angus |
Mount Albert Auckland 1025 New Zealand |
18 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Speight, James |
Karori Wellington 6012 New Zealand |
18 Sep 2013 - 20 Mar 2014 |
Director | James Speight |
Karori Wellington 6012 New Zealand |
18 Sep 2013 - 20 Mar 2014 |
Charles Thompson - Director
Appointment date: 18 Sep 2013
Address: Westmere, Auckland, 1022 New Zealand
Address used since 26 Oct 2020
Address: Brunswick East, Melbourne, 3057 Australia
Address used since 28 Feb 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 08 Oct 2019
Angus Newsam - Director
Appointment date: 18 Sep 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 21 Oct 2019
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 03 Oct 2018
Nicholas White - Director
Appointment date: 18 Sep 2013
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 21 Oct 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Sep 2013
James Speight - Director (Inactive)
Appointment date: 18 Sep 2013
Termination date: 10 Oct 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 18 Sep 2013
Matt Sullivan Builders Limited
318 Williamson Road
Ordos Limited
218 Tui Road
3b Construction Limited
214 Tui Road
Whangamata Lifestyles Limited
209 Kiwi Road
Liberty Bells Limited
222 Hauturu Street
Tyrol Properties Limited
215b Mary Road
Enternow Limited
187 Levers Road
Icon Sport Limited
23 Myres Street
Kinesis Group Limited
108d Plummer Road
Kuaotunu Beach Getaways Limited
Peninsula Business Services
Submariner Limited
167 Marine Parade
The Gymnastics Academy Limited
Level 1, The Hub, 525 Cameron Road