Ceekay Limited, a registered company, was incorporated on 16 Jul 1999. 9429037533564 is the business number it was issued. This company has been supervised by 2 directors: Kulwant Singh - an active director whose contract started on 16 Jul 1999,
Christopher Lloyd Hope - an inactive director whose contract started on 16 Jul 1999 and was terminated on 23 Jun 2004.
Last updated on 09 May 2024, our database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Ceekay Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 27 Oct 2023.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group consists of 47 shares (47 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (2 per cent). Finally there is the 3rd share allocation (47 shares 47 per cent) made up of 1 entity.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 14 Oct 2019 to 27 Oct 2023
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 07 Jun 2016 to 14 Oct 2019
Address #3: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 04 Oct 2013 to 07 Jun 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 01 Oct 2013 to 07 Jun 2016
Address #5: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 03 Nov 2010 to 04 Oct 2013
Address #6: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 03 Nov 2010 to 01 Oct 2013
Address #7: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Registered & physical address used from 05 Nov 2008 to 03 Nov 2010
Address #8: Markhams Mri Hwkes Bay, 405n King Street, Hastings
Registered address used from 02 Nov 2006 to 05 Nov 2008
Address #9: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Physical address used from 02 Nov 2006 to 05 Nov 2008
Address #10: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Registered & physical address used from 02 Nov 2004 to 02 Nov 2006
Address #11: 405n King Street, Hastings
Physical address used from 30 Oct 2000 to 02 Nov 2004
Address #12: 115n King Street, Hastings
Physical address used from 30 Oct 2000 to 30 Oct 2000
Address #13: 115n King Street, Hastings
Registered address used from 12 Apr 2000 to 02 Nov 2004
Address #14: 115n King Street, Hastings
Registered address used from 20 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47 | |||
Individual | Bains, Sukhwinder Kaur |
Flaxmere Hastings New Zealand |
16 Jul 1999 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Kaur, Niranjan |
Flaxmere Hastings New Zealand |
02 Jul 2004 - |
Shares Allocation #3 Number of Shares: 47 | |||
Individual | Singh, Kulwant |
Flaxmere Hastings New Zealand |
16 Jul 1999 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Singh, Gagandeep |
Rd 5 Hastings 4175 New Zealand |
12 May 2017 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Singh, Bakhish |
Flaxmere Hastings New Zealand |
02 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hope, Christopher Lloyd |
R D 5 Hastings |
16 Jul 1999 - 02 Jul 2004 |
Kulwant Singh - Director
Appointment date: 16 Jul 1999
Address: Flaxmere, Hastings, 4175 New Zealand
Address used since 01 Oct 2015
Christopher Lloyd Hope - Director (Inactive)
Appointment date: 16 Jul 1999
Termination date: 23 Jun 2004
Address: R D 5, Hastings,
Address used since 16 Jul 1999
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams