Celcrete Wellington Limited was registered on 10 Apr 2006 and issued an NZBN of 9429034181423. This registered LTD company has been supervised by 1 director, named Daryl Ewens - an active director whose contract began on 10 Apr 2006.
As stated in our information (updated on 16 Apr 2024), this company uses 3 addresses: 164A Wadestown Road, Wadestown, Wellington, 6012 (physical address),
164A Wadestown Road, Wadestown, Wellington, 6012 (service address),
164A Wadestown Road, Wadestown, Wellington, 6012 (registered address),
164A Wadestown Road, Wadestown, Wellington, 6012 (other address) among others.
Until 14 Apr 2015, Celcrete Wellington Limited had been using 28 Hollies Crescent, Johnsonville, Wellinton, 6004 as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Grant, Christine Mary (an individual) located at Khandallah, Wellington,
Collins, Michelle Lee (an individual) located at Wadestown, Wellington postcode 6012,
Ewens, Daryl (an individual) located at Wadestown, Wellington postcode 6012.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Collins, Michelle Lee - located at Wadestown, Wellington.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Ewens, Daryl, located at Wadestown, Wellington (an individual).
Previous addresses
Address #1: 28 Hollies Crescent, Johnsonville, Wellinton, 6004 New Zealand
Registered address used from 04 Apr 2008 to 14 Apr 2015
Address #2: 28 Hollies Crescent, Johnsonville, Wellintgon, 6004 New Zealand
Physical address used from 04 Apr 2008 to 14 Apr 2015
Address #3: The Offices Of The Tax Pack, 16 Rajkot Terrace, Broadmeadows, Wellington
Registered address used from 11 May 2007 to 04 Apr 2008
Address #4: The Offices Of The Tax Pack, 11 Waru Street, Khandallah, Wellington
Registered address used from 10 Apr 2006 to 11 May 2007
Address #5: The Offices Of The Tax Pack, 11 Waru Street, Khandallah, Wellington
Physical address used from 10 Apr 2006 to 04 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Grant, Christine Mary |
Khandallah Wellington New Zealand |
10 Apr 2006 - |
Individual | Collins, Michelle Lee |
Wadestown Wellington 6012 New Zealand |
10 Apr 2006 - |
Individual | Ewens, Daryl |
Wadestown Wellington 6012 New Zealand |
10 Apr 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Collins, Michelle Lee |
Wadestown Wellington 6012 New Zealand |
10 Apr 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ewens, Daryl |
Wadestown Wellington 6012 New Zealand |
10 Apr 2006 - |
Daryl Ewens - Director
Appointment date: 10 Apr 2006
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 30 Mar 2016
Kiwi Memories Limited
164a Wadestown Road
Reid Physiotherapy Limited
160 Wadestown Road
Phortys Syndicate Limited
158 Wadestown Road
Quoteit Limited
165 Wadestown Road
Epuro Hands International Limited
1 Lytton Street
Andersens 2005 Limited
149 Wadestown Road