Shortcuts

Cervena Trust Limited

Type: NZ Limited Company (Ltd)
9429037474843
NZBN
981187
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 5
154 Featherston Street
Wellington New Zealand
Physical address used since 21 Apr 2010
Po Box 10 702
Wellington 6014
New Zealand
Postal address used since 29 Jul 2021
Level 4
154 Featherston Street
Wellington 6011
New Zealand
Registered & service address used since 31 Jul 2023

Cervena Trust Limited was registered on 22 Sep 1999 and issued a New Zealand Business Number of 9429037474843. The registered LTD company has been managed by 11 directors: Richard Templer - an active director whose contract started on 29 Mar 2012,
Mark James O'connor - an active director whose contract started on 10 Oct 2016,
Anthony John Tomlinson Pearse - an active director whose contract started on 01 Jul 2022,
Mark Hawkins - an inactive director whose contract started on 01 Jul 2008 and was terminated on 30 Jun 2022,
John Upton - an inactive director whose contract started on 01 Apr 2002 and was terminated on 14 Oct 2016.
According to BizDb's data (last updated on 03 May 2024), this company registered 3 addresses: Level 4, 154 Featherston Street, Wellington, 6011 (registered address),
Level 4, 154 Featherston Street, Wellington, 6011 (service address),
Po Box 10 702, Wellington, 6014 (postal address),
Level 5, 154 Featherston Street, Wellington (physical address) among others.
Until 31 Jul 2023, Cervena Trust Limited had been using Level 5, 154 Featherston Street, Wellington as their service address.
A total of 4 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Pearse, Anthony John Tomlinson (an individual) located at Rd 1, Dunedin postcode 9076.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 1 share) and includes
Templer, Richard - located at Khandallah, Wellington.
The next share allotment (1 share, 25%) belongs to 1 entity, namely:
O'conner, Mark, located at Karori, Wellington (an individual).

Addresses

Principal place of activity

Level 5, 154 Featherston Street, Wellington, 6014 New Zealand


Previous addresses

Address #1: Level 5, 154 Featherston Street, Wellington New Zealand

Service & registered address used from 21 Apr 2010 to 31 Jul 2023

Address #2: Level 13, Pricewaterhousecoopers Tower, 113-119 The Terrace, Wellington

Registered & physical address used from 15 Jun 2004 to 21 Apr 2010

Address #3: C/- Kensington Swan, Level 4, 89 The Terrace, Wellington

Physical address used from 15 Sep 2000 to 15 Sep 2000

Address #4: Level 6, 50 Manners Street, Wellington

Physical address used from 15 Sep 2000 to 15 Jun 2004

Address #5: C/- Kensington Swan, Level 4, 89 The Terrace, Wellington

Registered address used from 15 Sep 2000 to 15 Jun 2004

Address #6: C/- Kensington Swan, Level 4, 89 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 15 Sep 2000

Contact info
nick.taylor@deernz.org
10 Aug 2018 Email
www.cervena.com
10 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Pearse, Anthony John Tomlinson Rd 1
Dunedin
9076
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Templer, Richard Khandallah
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual O'conner, Mark Karori
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) Deer Industry Nz Ltd 154 Featherston Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Guild, James R D 2
Darfield
Individual Hawkins, Mark Pleasant Point

New Zealand
Individual Pearse, Anthony Rd 1
Dunedin
9076
New Zealand
Individual Upton, John Richard Orakei
Auckland
Individual Scurr, John Nelson
7020
New Zealand
Directors

Richard Templer - Director

Appointment date: 29 Mar 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Mar 2012


Mark James O'connor - Director

Appointment date: 10 Oct 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 10 Oct 2016


Anthony John Tomlinson Pearse - Director

Appointment date: 01 Jul 2022

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 01 Jul 2022


Mark Hawkins - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Jun 2022

Address: Pleasant Point, South Canterbury, 7983 New Zealand

Address used since 01 Jul 2008


John Upton - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 14 Oct 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Apr 2002


John Scurr - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 29 Mar 2012

Address: Nelson, 7020 New Zealand

Address used since 01 Jul 2009


David Robert Wright - Director (Inactive)

Appointment date: 01 Mar 2003

Termination date: 30 Jun 2009

Address: Khandallah, Wellington,

Address used since 01 Mar 2003


James Alistair Hay Guild - Director (Inactive)

Appointment date: 22 Sep 1999

Termination date: 30 Jun 2008

Address: R D 2, Darfield,

Address used since 22 Sep 1999


John Suffield Parker - Director (Inactive)

Appointment date: 22 Sep 1999

Termination date: 01 Mar 2003

Address: R D, Te Horo, Otaki,

Address used since 22 Sep 1999


David Robert Wright - Director (Inactive)

Appointment date: 22 Sep 1999

Termination date: 01 Apr 2002

Address: Havelock North,

Address used since 22 Sep 1999


Dean Terence O'leary - Director (Inactive)

Appointment date: 22 Sep 1999

Termination date: 22 Sep 1999

Address: Wellington,

Address used since 22 Sep 1999

Nearby companies