Cea Specialty Equipment Nz Limited, a registered company, was started on 04 Feb 2008. 9429032957969 is the NZ business identifier it was issued. The company has been managed by 3 directors: Filippo Primo Cardaci - an active director whose contract began on 08 Dec 2016,
John Ritchie Grant - an active director whose contract began on 28 Jun 2023,
Marco Antonio Cardaci - an inactive director whose contract began on 04 Feb 2008 and was terminated on 08 Mar 2016.
Updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: 96 Gavin St, Mount Wellington, 1060 (types include: physical, registered).
Cea Specialty Equipment Nz Limited had been using Level 4, B N Z Building, 354 Victoria St, Hamilton as their registered address up until 27 Oct 2020.
More names for this company, as we identified at BizDb, included: from 04 Feb 2008 to 25 Nov 2020 they were named Sdf Landgear Nz Limited.
A single entity controls all company shares (exactly 100 shares) - Contura Mining Pty Limited - located at 1060, West Perth, Western Australia.
Principal place of activity
96 Gavin Street, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address: Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand
Registered & physical address used from 05 Jul 2019 to 27 Oct 2020
Address: Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand
Registered & physical address used from 16 Dec 2011 to 05 Jul 2019
Address: 5th Floor, N W M House, Cnr Victoria & London Streets, Hamilton, 3204 New Zealand
Registered & physical address used from 03 Nov 2011 to 16 Dec 2011
Address: C/-staples Rodway Waikato L.p, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton New Zealand
Registered & physical address used from 11 Dec 2009 to 03 Nov 2011
Address: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton
Physical & registered address used from 07 Nov 2008 to 11 Dec 2009
Address: C/-o'halloran Hmt, Level 8, 203 Queen Street, Auckland City
Registered & physical address used from 12 May 2008 to 07 Nov 2008
Address: Chester Grey Chartered Accountants Ltd, 1st Floor, 230 Great South Road, Papatoetoe
Physical & registered address used from 04 Feb 2008 to 12 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Contura Mining Pty Limited |
West Perth, Western Australia 6005 Australia |
04 Feb 2008 - |
Ultimate Holding Company
Filippo Primo Cardaci - Director
Appointment date: 08 Dec 2016
ASIC Name: Contura Mining Pty Ltd
Address: Trigg, Western Australia, 6029 Australia
Address used since 01 Jul 2022
Address: Perth/western Australia, 6005 Australia
Address: Mt Hawthorn, Western Australia, 6016 Australia
Address: Mt Hawthorn, Western Australia, 6016 Australia
Address: Trigg, Western Australia, 6029 Australia
Address used since 08 Dec 2016
John Ritchie Grant - Director
Appointment date: 28 Jun 2023
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 28 Jun 2023
Marco Antonio Cardaci - Director (Inactive)
Appointment date: 04 Feb 2008
Termination date: 08 Mar 2016
ASIC Name: Centurion Transport Pty Ltd
Address: Mt Hawthorn, Western Australia, 6016 Australia
Address: Scarborough, Western Australia 6019, Australia
Address used since 04 Feb 2008
Address: Mt Hawthorn, Western Australia, 6016 Australia
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building