Cerno Holdings Limited was registered on 10 Jun 2013 and issued an NZBN of 9429030194083. The registered LTD company has been managed by 5 directors: Kathryn Audrey Mirfin - an active director whose contract started on 17 Aug 2015,
Tania Clare Graham - an active director whose contract started on 17 Aug 2015,
Sharon Mary Rippin - an inactive director whose contract started on 10 Jun 2013 and was terminated on 01 Apr 2017,
David Ian George - an inactive director whose contract started on 10 Jun 2013 and was terminated on 15 Mar 2017,
Russell James Mcmurray - an inactive director whose contract started on 10 Jun 2013 and was terminated on 15 Mar 2017.
As stated in BizDb's information (last updated on 30 Mar 2024), the company filed 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: postal, office).
A total of 1502 shares are issued to 2 groups (6 shareholders in total). In the first group, 751 shares are held by 3 entities, namely:
Graham, Tania Clare (a director) located at Newlands, Wellington postcode 6037,
Kennedy-Moffat, Robin John (an individual) located at Woodridge, Wellington postcode 6037,
Graham, Jeffrey Lewis (an individual) located at Newlands, Wellington postcode 6037.
Another group consists of 3 shareholders, holds 50% shares (exactly 751 shares) and includes
Mirfin, Kathryn Audrey - located at Days Bay, Lower Hutt,
Newman, Stephen David - located at Days Bay, Lower Hutt,
Van Den Broek, Paul Willem - located at Wadestown, Wellington.
Principal place of activity
Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Basic Financial info
Total number of Shares: 1502
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 751 | |||
Director | Graham, Tania Clare |
Newlands Wellington 6037 New Zealand |
18 Aug 2015 - |
Individual | Kennedy-moffat, Robin John |
Woodridge Wellington 6037 New Zealand |
18 Aug 2015 - |
Individual | Graham, Jeffrey Lewis |
Newlands Wellington 6037 New Zealand |
18 Aug 2015 - |
Shares Allocation #2 Number of Shares: 751 | |||
Director | Mirfin, Kathryn Audrey |
Days Bay Lower Hutt 5013 New Zealand |
18 Aug 2015 - |
Individual | Newman, Stephen David |
Days Bay Lower Hutt 5013 New Zealand |
18 Aug 2015 - |
Individual | Van Den Broek, Paul Willem |
Wadestown Wellington 6012 New Zealand |
18 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bull, Vivienne Lisa |
Rd 2 Napier 4182 New Zealand |
10 Jun 2013 - 08 May 2017 |
Individual | Henderson, Andrew Kinley Ormond |
Wellington Central Wellington 6011 New Zealand |
10 Jun 2013 - 08 May 2017 |
Individual | George, David Ian |
Wadestown Wellington 6012 New Zealand |
10 Jun 2013 - 08 May 2017 |
Individual | Lark, Perry Wayne |
Kelburn Wellington 6012 New Zealand |
10 Jun 2013 - 08 May 2017 |
Individual | George, Robyn Anne |
Wadestown Wellington 6012 New Zealand |
10 Jun 2013 - 08 May 2017 |
Individual | Rippin, Sharon Mary |
Kelburn Wellington 6012 New Zealand |
10 Jun 2013 - 08 May 2017 |
Director | David Ian George |
Wadestown Wellington 6012 New Zealand |
10 Jun 2013 - 08 May 2017 |
Individual | Mcmurray, Russell James |
Rd 2 Napier 4182 New Zealand |
10 Jun 2013 - 08 May 2017 |
Director | Sharon Mary Rippin |
Kelburn Wellington 6012 New Zealand |
10 Jun 2013 - 08 May 2017 |
Director | Russell James Mcmurray |
Rd 2 Napier 4182 New Zealand |
10 Jun 2013 - 08 May 2017 |
Kathryn Audrey Mirfin - Director
Appointment date: 17 Aug 2015
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 17 Aug 2015
Tania Clare Graham - Director
Appointment date: 17 Aug 2015
Address: Newlands, Wellington, 6037 New Zealand
Address used since 17 Aug 2015
Sharon Mary Rippin - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 01 Apr 2017
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 10 Jun 2013
David Ian George - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 15 Mar 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 10 Jun 2013
Russell James Mcmurray - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 15 Mar 2017
Address: Rd 2, Napier, 4182 New Zealand
Address used since 10 Jun 2013
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