Shortcuts

Cerno Holdings Limited

Type: NZ Limited Company (Ltd)
9429030194083
NZBN
4471913
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 10 Jun 2013
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Postal & office & delivery address used since 10 May 2022

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.

Addresses

Principal place of activity

Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Contact info
64 04 4739966
10 May 2022 Phone
tania@cerno.co.nz
10 May 2022 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 751
Director Graham, Tania Clare Newlands
Wellington
6037
New Zealand
Individual Kennedy-moffat, Robin John Woodridge
Wellington
6037
New Zealand
Individual Graham, Jeffrey Lewis Newlands
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 751
Director Mirfin, Kathryn Audrey Days Bay
Lower Hutt
5013
New Zealand
Individual Newman, Stephen David Days Bay
Lower Hutt
5013
New Zealand
Individual Van Den Broek, Paul Willem Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bull, Vivienne Lisa Rd 2
Napier
4182
New Zealand
Individual Henderson, Andrew Kinley Ormond Wellington Central
Wellington
6011
New Zealand
Individual George, David Ian Wadestown
Wellington
6012
New Zealand
Individual Lark, Perry Wayne Kelburn
Wellington
6012
New Zealand
Individual George, Robyn Anne Wadestown
Wellington
6012
New Zealand
Individual Rippin, Sharon Mary Kelburn
Wellington
6012
New Zealand
Director David Ian George Wadestown
Wellington
6012
New Zealand
Individual Mcmurray, Russell James Rd 2
Napier
4182
New Zealand
Director Sharon Mary Rippin Kelburn
Wellington
6012
New Zealand
Director Russell James Mcmurray Rd 2
Napier
4182
New Zealand
Directors

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

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