R and H Cederman Trustee Limited was registered on 02 Sep 2010 and issued a number of 9429031417075. The registered LTD company has been run by 4 directors: Anna Louise Fox - an active director whose contract started on 20 Apr 2022,
Nicholas John Dashwood Strettell - an active director whose contract started on 29 Apr 2022,
Geoffrey Childers Saunders - an inactive director whose contract started on 09 Nov 2012 and was terminated on 29 Apr 2022,
David Wilfred Frank Wilding - an inactive director whose contract started on 02 Sep 2010 and was terminated on 09 Nov 2012.
According to BizDb's database (last updated on 18 Mar 2024), the company filed 1 address: Level 2, 130 Kilmore Street, Christchurch, 8013 (type: registered, physical).
Up until 16 Aug 2017, R and H Cederman Trustee Limited had been using 322 Riccarton Road, Upper Riccarton, Christchurch as their physical address.
A total of 10 shares are issued to 1 group (2 shareholders in total). In the first group, 10 shares are held by 2 entities, namely:
Cederman, Russell Wayne (an individual) located at Motueka, Motueka postcode 7120,
Cederman, Heather Ann (an individual) located at Motueka, Motueka postcode 7120. R and H Cederman Trustee Limited was classified as "Trustee service" (business classification K641965).
Previous addresses
Address: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 19 Nov 2012 to 16 Aug 2017
Address: 8 Durham Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 09 Sep 2011 to 19 Nov 2012
Address: 227 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 24 Sep 2010 to 09 Sep 2011
Address: 8 Durham Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 02 Sep 2010 to 24 Sep 2010
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Cederman, Russell Wayne |
Motueka Motueka 7120 New Zealand |
02 Sep 2010 - |
Individual | Cederman, Heather Ann |
Motueka Motueka 7120 New Zealand |
02 Sep 2010 - |
Anna Louise Fox - Director
Appointment date: 20 Apr 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Apr 2022
Nicholas John Dashwood Strettell - Director
Appointment date: 29 Apr 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 29 Apr 2022
Geoffrey Childers Saunders - Director (Inactive)
Appointment date: 09 Nov 2012
Termination date: 29 Apr 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Aug 2016
David Wilfred Frank Wilding - Director (Inactive)
Appointment date: 02 Sep 2010
Termination date: 09 Nov 2012
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 02 Sep 2010
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Pahau Downs Trustee Limited
Level 4, 123 Victoria Street
Stayrod Trustees (hinau) Limited
Level 2, 329 Durham Street
Stayrod Trustees (nielsen) Limited
Level 2, 329 Durham Street
Stayrod Trustees (rankin) Limited
Level 2, 329 Durham Street
Stayrod Trustees (valgroup) Limited
Level 2, 329 Durham Street
West Melton Capital Management Limited
Level 3, 50 Victoria Street