Celoces Limited was registered on 03 Aug 2005 and issued a business number of 9429034617359. The registered LTD company has been managed by 3 directors: Rodney Melvin Jensen - an active director whose contract started on 03 Aug 2005,
Heidi Thonig - an active director whose contract started on 30 Jun 2008,
Peter Thomas Simpson - an inactive director whose contract started on 03 Aug 2005 and was terminated on 01 May 2008.
As stated in BizDb's information (last updated on 20 Mar 2024), this company filed 1 address: 166 Stredwick Drive, Torbay, Auckland, 0630 (type: registered, physical).
Up to 18 Jan 2011, Celoces Limited had been using 166 Stredwick Dr, Torbay, Auckland 0630 as their physical address.
BizDb found old names used by this company: from 03 Aug 2005 to 25 Feb 2008 they were named Wirelessip New Zealand Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Thonig, Heidi Karina (an individual) located at Torbay, North Shore City postcode 0630.
The 2nd group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
Jensen, Rodney Melvin - located at Torbay, North Shore City. Celoces Limited has been classified as "Software development service nec" (business classification M700050).
Principal place of activity
166 Stredwick Drive, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address: 166 Stredwick Dr, Torbay, Auckland 0630 New Zealand
Physical address used from 25 Jan 2010 to 18 Jan 2011
Address: 166 Stredwick Drive, Torbay, Auckland 0430 New Zealand
Registered address used from 25 Jan 2010 to 18 Jan 2011
Address: 1/66 Waiau St, Torbay, Auckland 0630
Registered & physical address used from 09 Dec 2009 to 25 Jan 2010
Address: 268a Glamorgan Drive, Torbay, North Shore City, Auckland 0630
Registered address used from 12 Aug 2009 to 09 Dec 2009
Address: 268a Glamorgan Driv, Torbay, North Shore City, Auckland 0630
Physical address used from 12 Aug 2009 to 09 Dec 2009
Address: 5/6 Peary Rd, Mt Eden, Auckland 1024
Registered & physical address used from 03 Mar 2008 to 12 Aug 2009
Address: 76 Saddleback Rise, Murrays Bay, Auckland
Registered & physical address used from 05 Dec 2006 to 03 Mar 2008
Address: 119 Hobson Street, Auckland
Physical & registered address used from 03 Aug 2005 to 05 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Thonig, Heidi Karina |
Torbay North Shore City 0630 New Zealand |
12 May 2008 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Jensen, Rodney Melvin |
Torbay North Shore City 0630 New Zealand |
03 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dehghani-najvani, Shahab |
Docklands Melbourne Vic 3008 Australia |
15 Sep 2010 - 06 Mar 2014 |
Individual | Simpson, Peter Thomas |
Murrays Bay Auckland |
03 Aug 2005 - 28 Nov 2006 |
Other | Null - Wirelessip Technology Pty Limited | 03 Aug 2005 - 03 Aug 2005 | |
Other | Wirelessip Technology Pty Limited | 03 Aug 2005 - 03 Aug 2005 |
Rodney Melvin Jensen - Director
Appointment date: 03 Aug 2005
Address: Torbay, North Shore City, Auckland, 0630 New Zealand
Address used since 25 Nov 2015
Heidi Thonig - Director
Appointment date: 30 Jun 2008
Address: Torbay, North Shore City, Auckland, 0630 New Zealand
Address used since 25 Nov 2015
Peter Thomas Simpson - Director (Inactive)
Appointment date: 03 Aug 2005
Termination date: 01 May 2008
Address: Murrays Bay, Auckland,
Address used since 03 Aug 2005
Timeless Shack Limited
166 Stredwick Drive
Little Buds Accounting Limited
160 Stredwick Drive
Napoli Central Limited
62 Killarney Avenue
Human Symphony Productions Limited
58 Killarney Avenue
Drew Mcrae Hair Division Limited
54b Killarney Avenue
First Auto Electrical Limited
165 Stredwick Drive
Atom It Solution Limited
98b Glamorgan Drive
Drobnic Invest Limited
106 Glenvar Road
I.t On Demand Limited
40 County Road
Myoasis Limited
40 County Road
Nt Software Limited
126 Deep Creek Road
The Huskarls Limited
1 Danbury Drive