Cep Auckland Limited, a registered company, was incorporated on 17 Oct 2016. 9429043379521 is the NZ business identifier it was issued. This company has been run by 5 directors: Philip Ainsworth - an active director whose contract began on 17 Oct 2016,
Jack Lee Porus - an active director whose contract began on 17 Oct 2016,
Chiong Yong Tiong - an active director whose contract began on 17 Oct 2016,
Thomas Chai Leng Song - an inactive director whose contract began on 17 Oct 2016 and was terminated on 15 Apr 2019,
Thomas Grant Brebner - an inactive director whose contract began on 17 Oct 2016 and was terminated on 01 Mar 2018.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: 8 Nugent Street, Grafton, Auckland, 1023 (types include: registered, physical).
A single entity owns all company shares (exactly 100 shares) - The Neil Group Limited - located at 1023, 8 Nugent Street, Auckland.
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Neil Group Limited Shareholder NZBN: 9429040630588 |
8 Nugent Street Auckland New Zealand |
17 Oct 2016 - |
Ultimate Holding Company
Philip Ainsworth - Director
Appointment date: 17 Oct 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Oct 2016
Jack Lee Porus - Director
Appointment date: 17 Oct 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Oct 2016
Chiong Yong Tiong - Director
Appointment date: 17 Oct 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Oct 2016
Thomas Chai Leng Song - Director (Inactive)
Appointment date: 17 Oct 2016
Termination date: 15 Apr 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Oct 2016
Thomas Grant Brebner - Director (Inactive)
Appointment date: 17 Oct 2016
Termination date: 01 Mar 2018
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 17 Oct 2016
Finance Brands Limited
8 Nugent Street
Bloomfield Ventures Limited
8 Nugent Street
Comply Limited
Apt 104, 8 Nugent Street
D J And M T P Hall Trustee Limited
101/8 Nugent Street
Abode Finance Limited
6-8 Nugent Street
Gvl Migration & Settlement Limited
8 Nugent Street