Cedar Roof Investments Limited was launched on 27 Feb 2013 and issued a New Zealand Business Number of 9429030329270. The registered LTD company has been managed by 3 directors: Philip Maurice Carter - an active director whose contract began on 27 Feb 2013,
David Antonius Van Dijk - an active director whose contract began on 21 Oct 2022,
Andrew Tod Carter - an active director whose contract began on 21 Oct 2022.
According to BizDb's data (last updated on 21 Mar 2024), the company registered 1 address: Level 2, Asb House, The Crossing, 166 Cashel Street, Christchurch, 8011 (category: registered, physical).
Until 16 Mar 2018, Cedar Roof Investments Limited had been using Level 2, Asb Building, The Crossing, 166 Cashel Street, Christchurch as their physical address.
A total of 300 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 300 shares are held by 2 entities, namely:
Carter, Philip Maurice (an individual) located at Scarborough, Christchurch postcode 8081,
Van Dijk, David (an individual) located at Burnside, Christchurch postcode 8053. Cedar Roof Investments Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: Level 2, Asb Building, The Crossing, 166 Cashel Street, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Mar 2018 to 16 Mar 2018
Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Aug 2015 to 08 Mar 2018
Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 10 Nov 2014 to 31 Aug 2015
Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 04 Nov 2014 to 31 Aug 2015
Address: 356 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 27 Feb 2013 to 10 Nov 2014
Address: 356 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 27 Feb 2013 to 04 Nov 2014
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Carter, Philip Maurice |
Scarborough Christchurch 8081 New Zealand |
27 Feb 2013 - |
Individual | Van Dijk, David |
Burnside Christchurch 8053 New Zealand |
10 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, Michael Joseph |
Sumner Christchurch 8081 New Zealand |
27 Feb 2013 - 10 May 2022 |
Philip Maurice Carter - Director
Appointment date: 27 Feb 2013
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 19 Dec 2016
David Antonius Van Dijk - Director
Appointment date: 21 Oct 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 21 Oct 2022
Andrew Tod Carter - Director
Appointment date: 21 Oct 2022
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 21 Oct 2022
Rolleston Industrial Developments Limited
Level 2, Asb House, The Crossing
Rolleston Industrial Holdings Limited
Level 2, Asb House, The Crossing
Leo Investments Limited
Level 2, Asb House, The Crossing
Priscilla David Limited
Level 2, Asb House, The Crossing
Poynder Trust Services Limited
Level 2, Asb House, The Crossing
Blackhills (2012) Limited
Level 2, Asb House, The Crossing
Carter Christchurch City Limited
Level 2, Asb House, The Crossing
Crossing Cbd Limited
Level 2, Asb House, The Crossing
Dancing Water Holdings Limited
Level 1, 241 High Street
Hcv Holdings Limited
134 Hereford Street
NgĀi Tahu Holdings Corporation Limited
Level 5
NgĀi Tahu Tourism Limited
Level 5