Shortcuts

R And H Cederman Trustee Limited

Type: NZ Limited Company (Ltd)
9429031417075
NZBN
3066505
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 130 Kilmore Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 16 Aug 2017

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10
Individual Cederman, Russell Wayne Motueka
Motueka
7120
New Zealand
Individual Cederman, Heather Ann Motueka
Motueka
7120
New Zealand
Directors

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

Nearby companies

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

Similar companies

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