Cebus Properties Limited, a registered company, was launched on 20 Feb 2001. 9429036998890 is the NZBN it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company is classified. The company has been supervised by 4 directors: Beverley Ann Marsden - an active director whose contract began on 20 Feb 2001,
Colin Edwards - an active director whose contract began on 20 Feb 2001,
Lindsay John Marsden - an active director whose contract began on 25 Feb 2015,
Jonathan Mark Edwards - an active director whose contract began on 25 Feb 2015.
Updated on 01 Mar 2024, our data contains detailed information about 1 address: 66 Spyglass Lane, Whitby, Porirua, 5024 (type: registered, service).
Cebus Properties Limited had been using 66 Spyglass Lane, Whitby, Porirua as their registered address until 14 Apr 2023.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group consists of 998 shares (99.8 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
66 Spyglass Lane, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address #1: 66 Spyglass Lane, Whitby, Porirua, 5024 New Zealand
Registered & service address used from 12 Apr 2019 to 14 Apr 2023
Address #2: L3 21-29 Broderick Rd, Johnsonville, Wellington New Zealand
Registered address used from 19 Mar 2009 to 12 Apr 2019
Address #3: Level 3 21-29 Broderick Rd, Johnsonville, Wellington New Zealand
Physical address used from 19 Mar 2009 to 12 Apr 2019
Address #4: C/- Hercus King & Co, L1, 21-29 Broderick Rd, Johnsonville, Wellington
Physical address used from 23 Mar 2004 to 19 Mar 2009
Address #5: C/- Hercus King & Co, Level 1 21-29 Broderick Rd, Johnsonville, Wellington
Registered address used from 23 Mar 2004 to 19 Mar 2009
Address #6: 91 Main Road, Tawa
Physical & registered address used from 20 Feb 2001 to 23 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Edwards, Colin |
Whitby Porirua 5024 New Zealand |
20 Feb 2001 - |
Individual | Marsden, Beverley Ann |
Whitby Porirua 5024 New Zealand |
20 Feb 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Edwards, Colin |
Whitby Porirua 5024 New Zealand |
20 Feb 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Marsden, Beverley Ann |
Whitby Porirua 5024 New Zealand |
20 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cebam Investments Limited Shareholder NZBN: 9429033031484 Company Number: 2057060 |
17 Mar 2011 - 05 Dec 2016 | |
Entity | Cebam Investments Limited Shareholder NZBN: 9429033031484 Company Number: 2057060 |
17 Mar 2011 - 05 Dec 2016 |
Beverley Ann Marsden - Director
Appointment date: 20 Feb 2001
Address: Whitby, Porirua, 5024 New Zealand
Address used since 19 Apr 2011
Colin Edwards - Director
Appointment date: 20 Feb 2001
Address: Whitby, Porirua, 5024 New Zealand
Address used since 19 Apr 2011
Lindsay John Marsden - Director
Appointment date: 25 Feb 2015
Address: Takapu Valley, Wellington, 5028 New Zealand
Address used since 25 Feb 2015
Jonathan Mark Edwards - Director
Appointment date: 25 Feb 2015
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 25 Feb 2015
Freeway Leisure & Rv Centre Limited
19-21 Broderick Road
Cafe Villa (2003) Limited
Level 1
Dancha Limited
19-21 Broderick Road
Kirkwood Consulting Limited
Level 1 West Side
Stoks Limited
Level 1, West Side
I D P E Consulting Group Limited
21 Broderick Road
Aurora Flats Limited
128 Johnsonville Road
Carob Holdings Limited
3rd Floor, 128 Johnsonville Road
Clydestead Holdings Limited
L3, 21-29 Broderick Road
Midday Investments Limited
C/- Laurenson & Company, Chartered
Ridgemore Properties Limited
120 Johnsonville Road
Treasure Design Limited
J'mall Offices