Cedarwood Construction Company Limited was registered on 22 Feb 2002 and issued an NZBN of 9429036638963. This registered LTD company has been managed by 2 directors: John Norman Harris - an active director whose contract began on 22 Feb 2002,
Lynn Maree Shearing - an active director whose contract began on 15 Mar 2021.
As stated in our information (updated on 26 Apr 2024), this company uses 2 addresses: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Riccarton, Christchurch, 8053 (physical address).
Up until 01 Dec 2023, Cedarwood Construction Company Limited had been using 68 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Harris-Conyers, Phillipa (an individual) located at Lake Hayes, Queenstown postcode 9304.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Harris, John Norman - located at Lake Hayes, Queenstown.
Previous addresses
Address #1: 68 Mandeville Street, Riccarton, Christchurch, 8053 New Zealand
Registered & service address used from 22 Nov 2011 to 01 Dec 2023
Address #2: 9 Cameron Crescent, Rolleston, Rolleston, 7614 New Zealand
Registered & physical address used from 30 Sep 2010 to 22 Nov 2011
Address #3: 75 Tuckers Road, Christchurch 8051 New Zealand
Registered & physical address used from 18 Aug 2009 to 30 Sep 2010
Address #4: 55 Daniels Road, Christchurch
Physical & registered address used from 29 Nov 2007 to 18 Aug 2009
Address #5: Level 3, 51 Chester Street West, Christchurch
Physical & registered address used from 03 Aug 2005 to 29 Nov 2007
Address #6: Weston Ward & Lascelles, 211 Gloucester Street, Christchurch
Registered & physical address used from 22 Feb 2002 to 03 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 13 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Harris-conyers, Phillipa |
Lake Hayes Queenstown 9304 New Zealand |
14 Nov 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Harris, John Norman |
Lake Hayes Queenstown 9304 New Zealand |
22 Feb 2002 - |
John Norman Harris - Director
Appointment date: 22 Feb 2002
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 13 Sep 2022
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 16 Feb 2017
Lynn Maree Shearing - Director
Appointment date: 15 Mar 2021
Address: Russley, Christchurch, 8042 New Zealand
Address used since 15 Mar 2021
Kiwi Gold Nz Limited
68 Mandeville Street
Na 3 Limited
68 Mandeville Street
Smoke Incorp Limited
68 Mandeville Street
Taxi Tech Transport Limited
68 Mandeville Street
Rockford Construction Limited
68 Mandeville Street
Boatman's Gold Limited
68 Mandeville Street