Cks Developments Limited, a registered company, was incorporated on 09 Jul 1993. 9429038848322 is the NZ business number it was issued. "Financial asset investing" (business classification K624010) is how the company is classified. The company has been supervised by 5 directors: Kerri-Ann Louise Sullivan - an active director whose contract started on 01 Mar 2015,
Christopher Shayne Sullivan - an inactive director whose contract started on 22 Sep 1993 and was terminated on 23 Sep 2020,
Graeme Douglas Sullivan - an inactive director whose contract started on 22 Sep 1993 and was terminated on 06 Mar 2008,
Robert Nathan Kale - an inactive director whose contract started on 09 Jul 1993 and was terminated on 22 Sep 1993,
Robyn Patricia Kale - an inactive director whose contract started on 09 Jul 1993 and was terminated on 22 Sep 1993.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Po Box 1135, Napier, Napier, 4140 (category: postal, office).
Cks Developments Limited had been using 806 Karamu Road, Hastings, Hastings as their registered address until 24 Sep 2015.
Other names used by this company, as we managed to find at BizDb, included: from 09 Jul 1993 to 01 Jul 2014 they were called Beds Beds Bedz Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Napier Independent Trustees V Limited (an entity) located at Ahuriri, Napier postcode 4110,
Sullivan, Christopher Shayne (an individual) located at Waimarama, Havelock North postcode 4294.
Other active addresses
Address #4: 62 West Quay, Ahuriri, Napier, 4110 New Zealand
Office & delivery address used from 05 Feb 2020
Principal place of activity
62 West Quay, Ahuriri, Napier, 4110 New Zealand
Previous addresses
Address #1: 806 Karamu Road, Hastings, Hastings, 4122 New Zealand
Registered address used from 01 Apr 2014 to 24 Sep 2015
Address #2: 806 Karamu Road, Hastings, Hastings, 4122 New Zealand
Physical address used from 07 Mar 2014 to 24 Sep 2015
Address #3: C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings
Physical address used from 26 Feb 2001 to 26 Feb 2001
Address #4: C/- Robert Kale & Associates Ltd, Chartered Accountants, 213 E Queen Street, Hastings New Zealand
Physical address used from 26 Feb 2001 to 07 Mar 2014
Address #5: Robert Kale & Associates Ltd, 213e Queen St, Hastings New Zealand
Registered address used from 13 Sep 2000 to 01 Apr 2014
Address #6: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings
Registered address used from 13 Sep 2000 to 13 Sep 2000
Address #7: C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings
Registered address used from 21 Sep 1999 to 13 Sep 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Napier Independent Trustees V Limited Shareholder NZBN: 9429041823965 |
Ahuriri Napier 4110 New Zealand |
22 Sep 2015 - |
Individual | Sullivan, Christopher Shayne |
Waimarama Havelock North 4294 New Zealand |
09 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gresson, Jeremy Francis |
Havelock North |
09 Jul 1993 - 27 Jun 2010 |
Entity | Hawkes Bay Nominees Limited Shareholder NZBN: 9429037387402 Company Number: 1011146 |
07 Mar 2008 - 22 Sep 2015 | |
Individual | Sullivan, Graeme Douglas |
Havelock North Havelock North 4130 New Zealand |
09 Jul 1993 - 17 Mar 2015 |
Entity | Hawkes Bay Nominees Limited Shareholder NZBN: 9429037387402 Company Number: 1011146 |
07 Mar 2008 - 22 Sep 2015 | |
Individual | Ripley, Louise Teresa |
Taradale |
09 Jul 1993 - 27 Jun 2010 |
Individual | Kale, Robert Nathan |
Hastings |
09 Jul 1993 - 27 Jun 2010 |
Individual | Sullivan, Glenda Dianne |
Havelock North Havelock North 4130 New Zealand |
09 Jul 1993 - 17 Mar 2015 |
Kerri-ann Louise Sullivan - Director
Appointment date: 01 Mar 2015
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 01 Mar 2015
Christopher Shayne Sullivan - Director (Inactive)
Appointment date: 22 Sep 1993
Termination date: 23 Sep 2020
Address: Waimarama, Havelock North, 4294 New Zealand
Address used since 15 Sep 2015
Graeme Douglas Sullivan - Director (Inactive)
Appointment date: 22 Sep 1993
Termination date: 06 Mar 2008
Address: Havelock North,
Address used since 20 Apr 2005
Robert Nathan Kale - Director (Inactive)
Appointment date: 09 Jul 1993
Termination date: 22 Sep 1993
Address: Hastings,
Address used since 09 Jul 1993
Robyn Patricia Kale - Director (Inactive)
Appointment date: 09 Jul 1993
Termination date: 22 Sep 1993
Address: Hastings,
Address used since 09 Jul 1993
Hokitika Gold Limited
62 West Quay
Thirsty Whale Bar & Restaurant Limited
62 West Quay
Sullivan Churchill Holdings Limited
62 West Quay
Ahuriri Trustee Services Limited
66 West Quay
Napier Independent Trustees No. 8 Limited
66 West Quay
Napier Independent Trustees No. 7 Limited
66 West Quay
160 Limited
160 Battery Road
Dry Roasted Investments Limited
61 Kennedy Road
Nielsen & Howard Limited
90 Station Street
Sullivan Churchill Holdings Limited
62 West Quay
Svaha Limited
86 Station Street
Wrt Company Limited
Gardiner Reaney