Celtic Dales Limited, a registered company, was incorporated on 28 Feb 2000. 9429037373993 is the business number it was issued. The company has been run by 4 directors: Marie Louise Farrell - an active director whose contract began on 28 Feb 2000,
Stephen John Farrell - an active director whose contract began on 28 Jun 2007,
Anthony Francis Farrell - an active director whose contract began on 28 Jun 2007,
Leo Anthony Farrell - an inactive director whose contract began on 28 Feb 2000 and was terminated on 06 Jun 2003.
Updated on 13 May 2024, BizDb's database contains detailed information about 1 address: 61 Edinburgh Street, Pukekohe, 2120 (type: physical, service).
Celtic Dales Limited had been using 18 Anzac Road, Pukekohe as their registered address up to 29 Jul 2016.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group consists of 4975 shares (49.75 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4975 shares (49.75 per cent). Finally there is the 3rd share allotment (50 shares 0.5 per cent) made up of 1 entity.
Previous addresses
Address #1: 18 Anzac Road, Pukekohe, 2120 New Zealand
Registered address used from 13 Nov 2008 to 29 Jul 2016
Address #2: 18 Anzac Road, Pukekohe, 2120 New Zealand
Physical address used from 13 Nov 2008 to 08 Aug 2016
Address #3: C/- Chatfield & Co Chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Rd, Auckland 1001
Registered address used from 19 May 2003 to 13 Nov 2008
Address #4: C/- Chatfield & Co Chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Rd, Auckand
Physical address used from 19 May 2003 to 13 Nov 2008
Address #5: Chatfield & Co, Level 1/10 Turner Street, Auckland
Registered & physical address used from 10 May 2002 to 19 May 2003
Address #6: 23 Hall Street, Pukekohe
Registered address used from 12 Apr 2000 to 10 May 2002
Address #7: 23 Hall Street, Pukekohe
Physical address used from 29 Feb 2000 to 10 May 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 24 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4975 | |||
Individual | Farrell, Stephen John |
Rd 2 Drury 2578 New Zealand |
28 Feb 2000 - |
Shares Allocation #2 Number of Shares: 4975 | |||
Individual | Farrell, Anthony Francis |
Rd 1 Pukekohe 2676 New Zealand |
28 Feb 2000 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Farrell, Marie Louise |
R D 1 Pukekohe 2676 New Zealand |
28 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farrell, Estate Of Leo Anthony |
R D 1 Pukekohe 2676 New Zealand |
28 Feb 2000 - 28 Jul 2021 |
Marie Louise Farrell - Director
Appointment date: 28 Feb 2000
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 19 May 2017
Stephen John Farrell - Director
Appointment date: 28 Jun 2007
Address: Rd 2, Drury, 2578 New Zealand
Address used since 29 Apr 2010
Anthony Francis Farrell - Director
Appointment date: 28 Jun 2007
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 14 Apr 2014
Leo Anthony Farrell - Director (Inactive)
Appointment date: 28 Feb 2000
Termination date: 06 Jun 2003
Address: R D 1, Pukekohe,
Address used since 28 Feb 2000
Shorter Construction Limited
61 Edinburgh Street
Pukekohe Electrical Limited
61 Edinburgh Street
Ten Lives Limited
61 Edinburgh Street
Independent Real Estate Limited
61 Edinburgh Street
Polwart Family Trust Limited
61 Edinburgh Street
Total Coatings Limited
61 Edinburgh Street