Shortcuts

Ceg Limited

Type: NZ Limited Company (Ltd)
9429031324069
NZBN
3185191
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
Level 1, 123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 25 Jan 2021
Level 1, 123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Office & delivery address used since 06 May 2022

Ceg Limited was registered on 05 Nov 2010 and issued a New Zealand Business Number of 9429031324069. The registered LTD company has been run by 4 directors: Simon Cameron - an active director whose contract began on 05 Nov 2010,
Justin Lindsay Geddes - an active director whose contract began on 16 Nov 2016,
Tony John Marshall - an active director whose contract began on 11 Jun 2020,
Carolyn Ruth Northover - an inactive director whose contract began on 05 Nov 2010 and was terminated on 31 May 2019.
As stated in BizDb's data (last updated on 21 Apr 2024), the company registered 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: office, delivery).
Up until 25 Jan 2021, Ceg Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address.
BizDb found previous names used by the company: from 01 Nov 2010 to 28 Mar 2017 they were called Cameron & Edwards Limited.
A total of 990 shares are allocated to 6 groups (11 shareholders in total). When considering the first group, 325 shares are held by 3 entities, namely:
Marshall Family Trustee Company Limited (an entity) located at Balaclava, Dunedin postcode 9011,
Marshall, Megan Anne (an individual) located at Balaclava, Dunedin postcode 9011,
Marshall, Tony John (a director) located at Balaclava, Dunedin postcode 9011.
The 2nd group consists of 1 shareholder, holds 0.51 per cent shares (exactly 5 shares) and includes
Marshall, Tony John - located at Balaclava, Dunedin.
The 3rd share allotment (5 shares, 0.51%) belongs to 1 entity, namely:
Geddes, Justin Lindsay, located at Halfway Bush, Dunedin (a director). Ceg Limited is categorised as "Accounting service" (business classification M693220).

Addresses

Principal place of activity

Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 20 Jun 2018 to 25 Jan 2021

Address #2: Cnr Vogel And Jetty Streets, Dunedin, 9016 New Zealand

Registered & physical address used from 02 May 2016 to 20 Jun 2018

Address #3: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Physical & registered address used from 07 Mar 2013 to 02 May 2016

Address #4: 26 Bath Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 05 Nov 2010 to 07 Mar 2013

Contact info
64 3 4790400
06 May 2022 Phone
info@cegnz.co.nz
06 May 2022 nzbn-reserved-invoice-email-address-purpose
www.cegnz.co.nz
06 May 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 990

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 325
Entity (NZ Limited Company) Marshall Family Trustee Company Limited
Shareholder NZBN: 9429033227337
Balaclava
Dunedin
9011
New Zealand
Individual Marshall, Megan Anne Balaclava
Dunedin
9011
New Zealand
Director Marshall, Tony John Balaclava
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Marshall, Tony John Balaclava
Dunedin
9011
New Zealand
Shares Allocation #3 Number of Shares: 5
Director Geddes, Justin Lindsay Halfway Bush
Dunedin
9010
New Zealand
Shares Allocation #4 Number of Shares: 325
Director Geddes, Justin Lindsay Halfway Bush
Dunedin
9010
New Zealand
Individual Geddes, Vanessa Lauren Halfway Bush
Dunedin
9010
New Zealand
Individual Mawson, Janette Thelma Halfway Bush
Dunedin
9010
New Zealand
Shares Allocation #5 Number of Shares: 5
Director Cameron, Simon Roslyn
Dunedin
9010
New Zealand
Shares Allocation #6 Number of Shares: 325
Individual Cameron, Catherine Roslyn
Dunedin
9010
New Zealand
Director Cameron, Simon Roslyn
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Northover, Duncan Frazer Waverley
Dunedin
9013
New Zealand
Individual Northover, Carolyn Ruth Waverley
Dunedin
9013
New Zealand
Individual Edwards, Aimee Saint Kilda
Dunedin
9012
New Zealand
Individual Edwards, Carolyn Waverley
Dunedin
9013
New Zealand
Individual Northover, Carolyn Ruth Waverley
Dunedin
9013
New Zealand
Director Carolyn Edwards Waverley
Dunedin
9013
New Zealand
Directors

Simon Cameron - Director

Appointment date: 05 Nov 2010

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 05 Nov 2010


Justin Lindsay Geddes - Director

Appointment date: 16 Nov 2016

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 16 Nov 2016


Tony John Marshall - Director

Appointment date: 11 Jun 2020

Address: Balaclava, Dunedin, 9011 New Zealand

Address used since 11 Jun 2020


Carolyn Ruth Northover - Director (Inactive)

Appointment date: 05 Nov 2010

Termination date: 31 May 2019

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 22 Jan 2014

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street

Similar companies

A1 Accounting Limited
265 Princes Street

Dg Enterprises Limited
7 Bond Street

Grm Advisory Services Limited
2 Stafford Street

N T Mason & Co Limited
23 Crawford Street

Nzps Limited
Corner Vogal And Jetty Streets

Vision Chartered Accountants Limited
265 Princes Street