Ceres Acceptances Limited, a registered company, was launched on 31 Oct 2012. 9429030458550 is the NZ business identifier it was issued. "Other mining services" (business classification B109020) is how the company was classified. The company has been run by 2 directors: Stewart Thomas Fleming - an active director whose contract began on 31 Oct 2012,
Roisin King - an active director whose contract began on 18 Jan 2021.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 5 Iwa Street, Mapua 7005, New Zealand, 5 Iwa St, Mapua, Tasman District, 7005 (type: postal, office).
Ceres Acceptances Limited had been using 51 Winston Street, Crofton Downs, Wellington as their physical address up to 07 Sep 2021.
More names used by this company, as we established at BizDb, included: from 31 Oct 2012 to 17 Mar 2017 they were named Wicked Networks Limited.
A single entity controls all company shares (exactly 100 shares) - Fleming, Stewart Thomas - located at 7005, Mapua, Mapua.
Principal place of activity
5 Iwa Street, Mapua 7005, New Zealand, 5 Iwa St, Mapua, Tasman District, 7005 New Zealand
Previous addresses
Address #1: 51 Winston Street, Crofton Downs, Wellington, 6035 New Zealand
Physical & registered address used from 09 Sep 2019 to 07 Sep 2021
Address #2: 98 Doon St, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 12 Sep 2018 to 09 Sep 2019
Address #3: 32 Cresswell Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 07 Sep 2017 to 12 Sep 2018
Address #4: 21 Tomkins Street, Green Island, Dunedin, 9018 New Zealand
Physical & registered address used from 31 Oct 2012 to 07 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Fleming, Stewart Thomas |
Mapua Mapua 7005 New Zealand |
31 Oct 2012 - |
Stewart Thomas Fleming - Director
Appointment date: 31 Oct 2012
Address: Mapua, Mapua, 7005 New Zealand
Address used since 30 Aug 2021
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 29 Aug 2017
Address: Invercargill, Invercargill, 9810 New Zealand
Address used since 04 Sep 2018
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 09 Sep 2019
Roisin King - Director
Appointment date: 18 Jan 2021
Address: Mapua, Mapua, 7005 New Zealand
Address used since 30 Aug 2021
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 18 Jan 2021
Mdh Haulage Limited
26 Cresswell Street
Mccormick Carrying Properties Limited
36 Cresswell Street
Mccormick Carrying Limited
36 Cresswell Street
Dunedin Gymnastic Academy Incorporated
41 Willis Street
Darts Bush Forest Limited
16 Bombay Street
Southern Rainbow Limited
16 Bombay Street
Kokiri Lime Company Limited
Level 1, Westpac Building
Lc Mckewen Consulting Limited
139 Moray Place
Quarry Development Services Limited
31 Gerard Road
Redden Mining Limited
25 Mailer Street
Stoney Creek Mining Limited
27 Tarbert Street
Washingtons International Limited
30 Church Street