Shortcuts

Cert Systems Limited

Type: NZ Limited Company (Ltd)
9429033282671
NZBN
1960275
Company Number
Registered
Company Status
Current address
20 Robe Street
New Plymouth 4310
New Zealand
Registered address used since 13 Sep 2013
97 Buller Street
New Plymouth
New Plymouth 4312
New Zealand
Physical & service address used since 26 May 2021
Unit 3, 477a Devon Street East
Strandon
New Plymouth 4312
New Zealand
Registered & service address used since 08 Jun 2023

Cert Systems Limited, a registered company, was registered on 29 Jun 2007. 9429033282671 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Bradley John Dannefaerd - an active director whose contract started on 29 Jun 2007,
Darcy Forrester - an inactive director whose contract started on 20 Dec 2013 and was terminated on 02 Nov 2015,
Ariana Maria Dannefaerd - an inactive director whose contract started on 29 Jun 2007 and was terminated on 20 Dec 2013.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, specifically: Unit 3, 477A Devon Street East, Strandon, New Plymouth, 4312 (registered address),
Unit 3, 477A Devon Street East, Strandon, New Plymouth, 4312 (service address),
97 Buller Street, New Plymouth, New Plymouth, 4312 (physical address),
97 Buller Street, New Plymouth, New Plymouth, 4312 (service address) among others.
Cert Systems Limited had been using 289C Mangorei Road, Merrilands, New Plymouth as their physical address up until 26 May 2021.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address #1: 289c Mangorei Road, Merrilands, New Plymouth, 4312 New Zealand

Physical address used from 04 Aug 2017 to 26 May 2021

Address #2: 10 Cargill Place, Frankleigh Park, New Plymouth, 4310 New Zealand

Physical address used from 22 Jan 2016 to 04 Aug 2017

Address #3: 66 Karina Road, Merrilands, New Plymouth, 4312 New Zealand

Physical address used from 23 Sep 2011 to 22 Jan 2016

Address #4: 9 Ash Place, New Plymouth New Zealand

Physical address used from 29 May 2008 to 23 Sep 2011

Address #5: Duncan Dovico, Level 6 Duncan Dovico House, 62 Gill Street, New Plymouth New Zealand

Registered address used from 29 Jun 2007 to 13 Sep 2013

Address #6: Duncan Dovico, Level 6 Duncan Dovico House, 62 Gill Street, New Plymouth

Physical address used from 29 Jun 2007 to 29 May 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Dannefaerd, Bradley John Strandon
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Dannefaerd, Bradley John Strandon
New Plymouth
4312
New Zealand
Individual Hassall, Grant New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hassall, Grant 20 Robe Street
New Plymouth
4310
New Zealand
Individual Hassall, Grant 20 Robe Street
New Plymouth
4310
New Zealand
Individual Dannefaerd, Ariana Maria New Plymouth
4312
New Zealand
Individual Forrester, Darcy Rd 4
Wanganui
4574
New Zealand
Individual Hassall, Grant 20 Robe Street
New Plymouth
4310
New Zealand
Individual Dannefaerd, Ariana Maria New Plymouth
4312
New Zealand
Directors

Bradley John Dannefaerd - Director

Appointment date: 29 Jun 2007

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 30 May 2023

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 18 May 2021

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 27 Jul 2017

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 01 Mar 2016


Darcy Forrester - Director (Inactive)

Appointment date: 20 Dec 2013

Termination date: 02 Nov 2015

Address: Rd 4, Wanganui, 4574 New Zealand

Address used since 20 Dec 2013


Ariana Maria Dannefaerd - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 20 Dec 2013

Address: New Plymouth, 4312 New Zealand

Address used since 01 Apr 2011

Nearby companies