Shortcuts

Ceres Enterprises Limited

Type: NZ Limited Company (Ltd)
9429000009393
NZBN
263180
Company Number
Registered
Company Status
Current address
82 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used since 23 Sep 2013
82 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 01 Oct 2013
Ceres Enterprises Limited
P O Box 11-336
Ellerslie, Auckland 1542
New Zealand
Postal address used since 30 Oct 2020

Ceres Enterprises Limited, a registered company, was incorporated on 09 Oct 1985. 9429000009393 is the number it was issued. The company has been supervised by 7 directors: Rodnie Whitlock - an active director whose contract started on 22 Oct 1991,
Noel Josephson - an active director whose contract started on 22 Oct 1991,
Elaine Margaret Beadle - an active director whose contract started on 14 Dec 2011,
David Michael King - an inactive director whose contract started on 14 Dec 2011 and was terminated on 31 Mar 2020,
Glen Saunders - an inactive director whose contract started on 29 Jul 2014 and was terminated on 31 Mar 2020.
Last updated on 05 May 2024, the BizDb data contains detailed information about 1 address: Ceres Enterprises Limited, P O Box 11-336, Ellerslie, Auckland, 1542 (types include: postal, office).
Ceres Enterprises Limited had been using 121 Carbine Road, Mt Wellington, Auckland as their physical address until 01 Oct 2013.
A single entity controls all company shares (exactly 421055 shares) - Ceres Organics Limited - located at 1542, Mount Wellington, Auckland, Null.

Addresses

Other active addresses

Address #4: 82 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand

Office & delivery address used from 30 Oct 2020

Principal place of activity

82 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 121 Carbine Road, Mt Wellington, Auckland New Zealand

Physical & registered address used from 27 Mar 2006 to 01 Oct 2013

Address #2: 181 Ladies Mile, Ellerslie, Auckland

Physical address used from 09 Nov 2000 to 09 Nov 2000

Address #3: 3 Donnor Place, Mt Wellington, Auckland

Physical address used from 09 Nov 2000 to 27 Mar 2006

Address #4: 3 Donner Place, Mt Wellington, Auckland

Physical address used from 09 Nov 2000 to 09 Nov 2000

Address #5: 181 Ladies Mile, Ellerslie, Auckland

Registered address used from 05 Nov 1999 to 27 Mar 2006

Contact info
64 9 5740373
22 Feb 2019 Phone
info@ceres.co.nz
Email
invoices@ceres.co.nz
30 Oct 2020 nzbn-reserved-invoice-email-address-purpose
www.ceres.co.nz
22 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 421055

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 421055
Entity (NZ Limited Company) Ceres Organics Limited
Shareholder NZBN: 9429041618684
Mount Wellington
Auckland
Null 1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tabuteau, Margaret Belmont
Auckland
Individual Ronayne, Sylvia Johanna Maria Campbells Bay
Auckland
0630
New Zealand
Individual Lang, Selwyn Remuera
Auckland

New Zealand
Individual Kettel, John Paul 23 Belle Verde Drive
Mairangi Bay, North Shore 0630

New Zealand
Individual Josephson, Andrew Westmere
Auckland
1022
New Zealand
Individual Fowler, Janice Hornsby, Sydney, N.s.w.
2077
Australia
Individual Dannapfel, Thomas Christian
Individual Adams, Marina Havelock North
Havelock North
4130
New Zealand
Individual Josephson, Est Of Noel Robert Mt Wellington
Auckland

New Zealand
Individual Lester, Travis Hillcrest
Auckland
Individual Josephson, Noel Herne Bay
Auckland
Individual Cambourn, Ian R.d.3. Kerikeri 0293

New Zealand
Individual Merritt, Michael Kelston
Auckland
Individual Walker, Est Of Dorothy 40 Queens Drive
Lower Hutt
Individual Walker, Robyn Lesley 23 Belle Verde Drive
Mairangi Bay, North Shore 0630

New Zealand
Individual Eliassen, Judy Pakuranga
Auckland

New Zealand
Individual Braithwaite, Pam Whitford
Auckland
Individual Beadle, Elaine Mahurangi Road
Warkworth
Individual Bangar, Kamal Flat Bush
Auckland
2016
New Zealand
Individual Henning, Hannelore Ellerslie
Auckland

New Zealand
Individual Knowles, Frank Castor Bay
Auckland
Individual Lang, Ann Remuera
Auckland
Individual Newton, Mack Lynfield
Auckland
Individual Hemming, Albrecht Mahurangi Road
Warkworth
Individual Subramaniam, Angela Gaye Milford
North Shore City, 0620

New Zealand
Individual Meurant, Jane Hillcrest
North Shore City
Individual Quach, John Mount Roskill
Auckland
1041
New Zealand
Individual Leonard, Heidrun Meadowbank
Auckland
Other Aeona Trust
Individual Knausenberger, Eva Havelock North
Havelock North
4130
New Zealand
Individual Eliassen, Simon Pakuranga
Auckland

New Zealand
Individual Weber, Marianne Mount Eden
Auckland
1024
New Zealand
Individual Marjoribanks, Jane R.d.2
Katikati
3178
New Zealand
Individual Josephson, Joanne Westmere
Auckland
1022
New Zealand
Individual Eastwood, Joan Mt Wellington
Auckland

New Zealand
Individual Leonard, Heidrun Greenlane
Auckland

New Zealand
Individual Kumar, Sonu Flat Bush
Auckland
2016
New Zealand
Individual Grouden, Heather Francis Birkdale
Auckland
0626
New Zealand
Individual Dunn, John Charles Bucklands Beach
Auckland

New Zealand
Individual Josephson, Ben Brunswick
Victoria
3056
Australia
Individual Whitlock, Rodnie Remuera
Auckland
Individual Retter, Eric 281 Koeln, 51143
Germany
Individual Morris, Catherine Sandringham
Auckland
Individual Kakebeeke, Jose Ellerslie
Auckland
Individual Josephson, David Mairangi Bay
Auckland

New Zealand
Individual Green, Matt Torbay
Auckland
0630
New Zealand
Individual Leonard, John Meadowbank
Auckland
Individual Green, Kerryn Torbay
Auckland
0630
New Zealand
Individual King, David Michael St Heliers
Auckland
1071
New Zealand
Other Null - Est Of John Leonard
Other Null - Aeona Trust
Individual Newton, Vincent Lynfield
Auckland
Individual Josephson, Jenny
Director David Michael King St Heliers
Auckland
1071
New Zealand
Individual Langsdale-hunt, Sharon Papakura
Auckland
2110
New Zealand
Individual Gerritsen, Craig Mt Wellington
Auckland

New Zealand
Other Est Of John Leonard
Individual Dannapfel, Simon
Individual Marjoribanks, Ewen R.d.2
Katikati
3178
New Zealand

Ultimate Holding Company

Ceres Organics Limited
Name
Ltd
Type
5604250
Ultimate Holding Company Number
NZ
Country of origin
82 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Address
Directors

Rodnie Whitlock - Director

Appointment date: 22 Oct 1991

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Oct 1991


Noel Josephson - Director

Appointment date: 22 Oct 1991

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 22 Oct 1991


Elaine Margaret Beadle - Director

Appointment date: 14 Dec 2011

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 21 Nov 2022

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 14 Dec 2011


David Michael King - Director (Inactive)

Appointment date: 14 Dec 2011

Termination date: 31 Mar 2020

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Oct 2016


Glen Saunders - Director (Inactive)

Appointment date: 29 Jul 2014

Termination date: 31 Mar 2020

Address: Diamond Harbour, Christchurch, 8971 New Zealand

Address used since 29 Jul 2014


Katharine Hannah Massey O'leary - Director (Inactive)

Appointment date: 17 Dec 2014

Termination date: 31 Mar 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 17 Dec 2014


David Mark Josephson - Director (Inactive)

Appointment date: 14 Dec 2011

Termination date: 07 Feb 2019

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 09 Oct 2017

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 14 Dec 2011