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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 325 | |||
Entity (NZ Limited Company) | Marshall Family Trustee Company Limited Shareholder NZBN: 9429033227337 |
Balaclava Dunedin 9011 New Zealand |
30 Jul 2021 - |
Individual | Marshall, Megan Anne |
Balaclava Dunedin 9011 New Zealand |
30 Jul 2021 - |
Director | Marshall, Tony John |
Balaclava Dunedin 9011 New Zealand |
27 Jul 2021 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Marshall, Tony John |
Balaclava Dunedin 9011 New Zealand |
27 Jul 2021 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Geddes, Justin Lindsay |
Halfway Bush Dunedin 9010 New Zealand |
07 Mar 2017 - |
Shares Allocation #4 Number of Shares: 325 | |||
Director | Geddes, Justin Lindsay |
Halfway Bush Dunedin 9010 New Zealand |
07 Mar 2017 - |
Individual | Geddes, Vanessa Lauren |
Halfway Bush Dunedin 9010 New Zealand |
07 Mar 2017 - |
Individual | Mawson, Janette Thelma |
Halfway Bush Dunedin 9010 New Zealand |
07 Mar 2017 - |
Shares Allocation #5 Number of Shares: 5 | |||
Director | Cameron, Simon |
Roslyn Dunedin 9010 New Zealand |
05 Nov 2010 - |
Shares Allocation #6 Number of Shares: 325 | |||
Individual | Cameron, Catherine |
Roslyn Dunedin 9010 New Zealand |
05 Nov 2010 - |
Director | Cameron, Simon |
Roslyn Dunedin 9010 New Zealand |
05 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Northover, Duncan Frazer |
Waverley Dunedin 9013 New Zealand |
16 Nov 2016 - 02 Oct 2019 |
Individual | Northover, Carolyn Ruth |
Waverley Dunedin 9013 New Zealand |
16 Nov 2016 - 02 Oct 2019 |
Individual | Edwards, Aimee |
Saint Kilda Dunedin 9012 New Zealand |
05 Nov 2010 - 16 Nov 2016 |
Individual | Edwards, Carolyn |
Waverley Dunedin 9013 New Zealand |
05 Nov 2010 - 16 Nov 2016 |
Individual | Northover, Carolyn Ruth |
Waverley Dunedin 9013 New Zealand |
16 Nov 2016 - 02 Oct 2019 |
Director | Carolyn Edwards |
Waverley Dunedin 9013 New Zealand |
05 Nov 2010 - 16 Nov 2016 |
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
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
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