Shortcuts

Ceylonese Holdings Limited

Type: NZ Limited Company (Ltd)
9429033572147
NZBN
1914507
Company Number
Registered
Company Status
Current address
41 Chilton Drive
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 28 Mar 2019

Ceylonese Holdings Limited was incorporated on 08 Mar 2007 and issued an NZ business number of 9429033572147. This registered LTD company has been managed by 5 directors: Christine Suckling - an active director whose contract began on 08 Mar 2007,
Cindy Nicola Craig - an active director whose contract began on 17 Aug 2009,
Gina Maree Van Reenen - an active director whose contract began on 17 Aug 2009,
Mark Antony Suckling - an active director whose contract began on 17 Aug 2009,
Morris Suckling - an inactive director whose contract began on 08 Mar 2007 and was terminated on 01 May 2009.
As stated in our database (updated on 23 Apr 2024), this company uses 1 address: 41 Chilton Drive, Paraparaumu, 5032 (category: registered, physical).
Up to 28 Mar 2019, Ceylonese Holdings Limited had been using 2 Grand Oaks Drive, Awapuni, Palmerston North as their registered address.
A total of 150 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Craig, Cindy Nicola (an individual) located at Everton Hill, Brisbane postcode 4053.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 50 shares) and includes
Suckling, Mark Antony - located at Christchurch.
The next share allotment (50 shares, 33.33%) belongs to 1 entity, namely:
Van Reenen, Gina Maree, located at Paraparaumu (an individual).

Addresses

Principal place of activity

41 Chilton Drive, Paraparaumu, 5032 New Zealand


Previous addresses

Address: 2 Grand Oaks Drive, Awapuni, Palmerston North, 4412 New Zealand

Registered & physical address used from 24 Aug 2009 to 28 Mar 2019

Address: 469 College Street, Palmerston North

Physical & registered address used from 08 Mar 2007 to 24 Aug 2009

Contact info
64 27 9309703
Phone
christinesuckling@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Craig, Cindy Nicola Everton Hill
Brisbane
4053
Australia
Shares Allocation #2 Number of Shares: 50
Individual Suckling, Mark Antony Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Van Reenen, Gina Maree Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Suckling, Mark Antony Christchurch
Directors

Christine Suckling - Director

Appointment date: 08 Mar 2007

Address: Paraparaumu, 5032 New Zealand

Address used since 20 Mar 2019

Address: Palmerston North, 4412 New Zealand

Address used since 23 Jun 2015


Cindy Nicola Craig - Director

Appointment date: 17 Aug 2009

Address: Everton Hill, Brisbane, 4053 Australia

Address used since 18 Mar 2024

Address: Ashgrove, Brisbane, 4060 Australia

Address used since 21 Mar 2023

Address: Windsor, Brisbane, 4030 Australia

Address used since 09 Mar 2022

Address: Red Hill, Brisbane, 4059 Australia

Address used since 10 Mar 2015


Gina Maree Van Reenen - Director

Appointment date: 17 Aug 2009

Address: Newlands, Wellington, 6037 New Zealand

Address used since 04 Mar 2013

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 15 Dec 2017


Mark Antony Suckling - Director

Appointment date: 17 Aug 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 17 Aug 2009


Morris Suckling - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 01 May 2009

Address: Palmerston North,

Address used since 08 Mar 2007

Nearby companies

Awarua A&j Limited
5 The Oaks

Ct Chiang Limited
31 Aintree Crescent

Godfrey Holdings Limited
3 Doncaster Court

Ecomist Central (2009) Limited
3 Doncaster Court

Tls Rentals Limited
3 Doncaster Court

Jellicle Corporation Limited
3 Doncaster Court