P and S Cederman Trustee Limited was incorporated on 10 Nov 2010 and issued a New Zealand Business Number of 9429031313087. This registered LTD company has been run by 4 directors: Nicholas John Dashwood Strettell - an active director whose contract started on 17 May 2022,
Anna Louise Fox - an active director whose contract started on 17 May 2022,
Geoffrey Childers Saunders - an inactive director whose contract started on 09 Nov 2012 and was terminated on 17 May 2022,
David Wilfred Frank Wilding - an inactive director whose contract started on 10 Nov 2010 and was terminated on 09 Nov 2012.
As stated in our data (updated on 10 Apr 2024), the company filed 1 address: Level 2 130 Kilmore Street, Christchurch, 8140 (category: physical, service).
Until 26 Jun 2018, P and S Cederman Trustee Limited had been using 322 Riccarton Road, Upper Riccarton, Christchurch as their registered address.
A total of 10 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 10 shares are held by 2 entities, namely:
Cederman, Susan Hyral (an individual) located at Rd 3, Motueka postcode 7198,
Cederman, Peter Robert (an individual) located at Rd 3, Motueka postcode 7198. P and S Cederman Trustee Limited was categorised as "Financial asset investing" (ANZSIC K624010).
Previous addresses
Address: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 19 Nov 2012 to 26 Jun 2018
Address: C/- Saunders Robinson Brown, 8 Durham Street, Rangiora, 7400 New Zealand
Physical & registered address used from 10 Nov 2010 to 19 Nov 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Cederman, Susan Hyral |
Rd 3 Motueka 7198 New Zealand |
10 Nov 2010 - |
Individual | Cederman, Peter Robert |
Rd 3 Motueka 7198 New Zealand |
10 Nov 2010 - |
Nicholas John Dashwood Strettell - Director
Appointment date: 17 May 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 17 May 2022
Anna Louise Fox - Director
Appointment date: 17 May 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 May 2022
Geoffrey Childers Saunders - Director (Inactive)
Appointment date: 09 Nov 2012
Termination date: 17 May 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 13 Jun 2016
David Wilfred Frank Wilding - Director (Inactive)
Appointment date: 10 Nov 2010
Termination date: 09 Nov 2012
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 10 Nov 2010
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road
Tuohy Associates (nz) Pty Limited
Level 1
R.r.s. Properties Limited
322 Riccarton Road
Canterbury Cricket Trust
C/o Saunders Robinson Brown
Sam Calder Charitable Trust
C/o Saunders Robinson Brown
A & S Stevens Trustees Limited
322 Riccarton Road
Cerven Deer Company Limited
70a Puriri Street
Dalziel & Gunn Trustees Limited
3 Clonbern Place
Helmores Wealth Trustee Limited
38 Birmingham Drive
Kosmic Ion Investment Limited
35 Hanrahan Street
Nzf Investments Limited
8 Aileen Place