Cedar New Zealand Limited, a registered company, was started on 30 Oct 1997. 9429037969622 is the business number it was issued. "Building supplies retailing nec" (ANZSIC G423115) is how the company is classified. This company has been run by 3 directors: Wendy Dorothy Costley James - an active director whose contract began on 31 Oct 1997,
Maurice Alfred Walker - an inactive director whose contract began on 31 Oct 1997 and was terminated on 12 Nov 2019,
John Lawrance Fisher - an inactive director whose contract began on 30 Oct 1997 and was terminated on 31 Oct 1997.
Updated on 30 Apr 2024, our data contains detailed information about 5 addresses the company uses, namely: Po Box 3083, Ohope, Ohope, 3161 (postal address),
811 Wainui Road, Rd2, Opotiki, 3198 (office address),
811 Wainui Road, Rd2, Opotiki, 3198 (delivery address),
811 Wainui Road, Rd2, Opotiki, 3198 (physical address) among others.
Cedar New Zealand Limited had been using 106 Commerce Street, Whakatane, Whakatane as their physical address up until 01 Oct 2018.
Former names used by the company, as we identified at BizDb, included: from 30 Oct 1997 to 04 Aug 1998 they were named Fisher Dental Care Limited.
One entity owns all company shares (exactly 100 shares) - James, Wendy Dorothy Costley - located at 3161, R D 2, Opotiki.
Other active addresses
Address #4: 811 Wainui Road, Rd2, Opotiki, 3198 New Zealand
Office & delivery address used from 04 Feb 2020
Address #5: Po Box 3083, Ohope, Ohope, 3161 New Zealand
Postal address used from 24 Feb 2021
Principal place of activity
811 Wainui Road, Rd2, Opotiki, 3198 New Zealand
Previous addresses
Address #1: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 02 Mar 2016 to 01 Oct 2018
Address #2: 13 Louvain Street, Whakatane New Zealand
Registered & physical address used from 10 Jul 2009 to 02 Mar 2016
Address #3: Fishers, 1st Floor, 17-19 Pyne Street, Whakatane
Registered address used from 12 Apr 2000 to 10 Jul 2009
Address #4: Fishers, 1st Floor, 17-19 Pyne Street, Whakatane
Physical address used from 31 Oct 1997 to 10 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | James, Wendy Dorothy Costley |
R D 2 Opotiki |
30 Oct 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Maurice Alfred |
R D 2 Opotiki |
30 Oct 1997 - 04 Feb 2020 |
Wendy Dorothy Costley James - Director
Appointment date: 31 Oct 1997
Address: R D 2, Opotiki, 3198 New Zealand
Address used since 24 Feb 2021
Address: R D 2, Opotiki, 3198 New Zealand
Address used since 06 Feb 2019
Address: R D 2, Opotiki, 3162 New Zealand
Address used since 23 Feb 2016
Maurice Alfred Walker - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 12 Nov 2019
Address: R D 2, Opotiki, 3198 New Zealand
Address used since 06 Feb 2019
Address: R D 2, Opotiki, 3162 New Zealand
Address used since 23 Feb 2016
John Lawrance Fisher - Director (Inactive)
Appointment date: 30 Oct 1997
Termination date: 31 Oct 1997
Address: Ohope,
Address used since 30 Oct 1997
Brocket Investments Limited
106 Commerce Street
Stitchtec Embroidery Limited
126 Commerce Street
Prodline Limited
128 Commerce Street
The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street
Tumurau Gp Limited
10 Louvain Street
Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street
2 Buyply Limited
152 Devonport Road
Agogo1 Limited
Flat 3, 20 Owens Place
Davrie Developments Limited
78 First Avenue
Mcfitz Holdings Limited
556 Cameron Road
Nees Hardware And Building Supplies Limited
Jellicoe Court
Outdoor Space Nz Limited
39 Lotus Avenue