Shortcuts

P And S Cederman Trustee Limited

Type: NZ Limited Company (Ltd)
9429031313087
NZBN
3193066
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Level 2 130 Kilmore Street
Christchurch 8140
New Zealand
Physical & service & registered address used since 26 Jun 2018

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10
Individual Cederman, Susan Hyral Rd 3
Motueka
7198
New Zealand
Individual Cederman, Peter Robert Rd 3
Motueka
7198
New Zealand
Directors

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

Nearby companies

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

Similar companies

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