Shortcuts

Ceres New Zealand, Llc

Type: Overseas Non-asic Company (Non_asic)
9429031065108
NZBN
3416934
Company Number
Registered
Company Status
Current address
Level 9 Tower Centre
45 Queen Street
Auckland 1010
New Zealand
Service address used since 08 Jun 2011
Unit 18, 212 Antigua Street
Christchurch Central
Christchurch 8011
New Zealand
Registered address used since 25 Nov 2019

Ceres New Zealand, Llc, a registered company, was registered on 08 Jun 2011. 9429031065108 is the business number it was issued. This company has been managed by 7 directors: David M. - an active director whose contract started on 08 Jun 2011,
Michael Stewart - an active person authorised for service whose contract started on 10 Jul 2019 and was terminated on 15 Jul 2022,
Michael Stewart person authorised for service whose contract started on 10 Jul 2019 and was terminated on 15 Jul 2022,
Michael Stewart - an active person authorised for service whose contract started on 20 Jun 2014 and was terminated on 10 Jul 2019,
Michael Stewart person authorised for service whose contract started on 20 Jun 2014 and was terminated on 10 Jul 2019.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Unit 18, 212 Antigua Street, Christchurch Central, Christchurch, 8011 (registered address),
Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 (service address).
Ceres New Zealand, Llc had been using Unit 19, 212 Antigua Street, Christchurch Central, Christchurch as their registered address until 25 Nov 2019.

Addresses

Previous addresses

Address #1: Unit 19, 212 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 19 Jul 2017 to 25 Nov 2019

Address #2: Unit 14, 212 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 12 Jul 2011 to 19 Jul 2017

Address #3: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered address used from 08 Jun 2011 to 12 Jul 2011

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 26 Feb 2024

Country of origin: US

Directors

David M. - Director

Appointment date: 08 Jun 2011

Address: Florida, 34275 United States

Address used since 09 Jun 2014


Michael Stewart - Person Authorised for Service

Appointment date: 10 Jul 2019

Termination date: 15 Jul 2022

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used from 10 Jul 2019 to 15 Jul 2022


Michael Stewart - Person Authorised For Service

Appointment date: 10 Jul 2019

Termination date: 15 Jul 2022

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used from 10 Jul 2019 to 15 Jul 2022


Michael Stewart - Person Authorised for Service

Appointment date: 20 Jun 2014

Termination date: 10 Jul 2019

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Address used from 20 Jun 2014 to 10 Jul 2019


Michael Stewart - Person Authorised For Service

Appointment date: 20 Jun 2014

Termination date: 10 Jul 2019

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Address used from 20 Jun 2014 to 10 Jul 2019


Roger John Thompson - Person Authorised for Service

Appointment date: 08 Jun 2011

Termination date: 20 Jun 2014

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Address used from 08 Jun 2011 to 20 Jun 2014


Roger John Thompson - Person Authorised For Service

Appointment date: 08 Jun 2011

Termination date: 20 Jun 2014

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Address used from 08 Jun 2011 to 20 Jun 2014

Nearby companies

Kmr Holdings Private Limited
Unit 2, 212 Antigua Street

Bknz International Limited
Unit 19, 212 Antigua Street

Majestic International Travel Co Limited
Unit 16, 212 Antigua Street

North Canterbury Rural Support Trust
C/o Dorothy Oakley

Student Christian Movement (aotearoa) Incorporated
7 Halkett Street

Discoveries Club Limited
202 Antigua Street