Shortcuts

Cep Auckland Limited

Type: NZ Limited Company (Ltd)
9429043379521
NZBN
6136351
Company Number
Registered
Company Status
Current address
8 Nugent Street
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 17 Oct 2016

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.

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) The Neil Group Limited
Shareholder NZBN: 9429040630588
8 Nugent Street
Auckland

New Zealand

Ultimate Holding Company

04 Jun 2018
Effective Date
Callander Group Limited
Name
Overseas Company
Type
1976516
Ultimate Holding Company Number
VG
Country of origin
80 Broad Street
Monrovia
Monrovia Liberia
Address
Directors

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

Nearby companies

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