Shortcuts

Cedd 2009 Limited

Type: NZ Limited Company (Ltd)
9429032080001
NZBN
2293228
Company Number
Registered
Company Status
E324210
Industry classification code
Cabinet Making, Joinery - On-site Fabrication Of Built-in Furniture Or Other Joinery
Industry classification description
Current address
33 Coles Crescent
Papakura
Papakura 2110
New Zealand
Physical address used since 18 May 2020
457 Settlement Road
Pukekohe 2678
New Zealand
Registered & service address used since 22 May 2024

Cedd 2009 Limited, a registered company, was incorporated on 12 Aug 2009. 9429032080001 is the NZ business number it was issued. "Cabinet making, joinery - on-site fabrication of built-in furniture or other joinery" (ANZSIC E324210) is how the company has been categorised. The company has been run by 2 directors: Simon Morton - an active director whose contract began on 12 Aug 2009,
Steve Jurgens Smith - an inactive director whose contract began on 12 Aug 2009 and was terminated on 28 Sep 2010.
Updated on 17 May 2025, the BizDb database contains detailed information about 2 addresses this company registered, namely: 457 Settlement Road, Pukekohe, 2678 (registered address),
457 Settlement Road, Pukekohe, 2678 (service address),
33 Coles Crescent, Papakura, Papakura, 2110 (physical address).
Cedd 2009 Limited had been using 33 Coles Crescent, Papakura, Papakura as their registered address up until 22 May 2024.
Previous aliases used by this company, as we identified at BizDb, included: from 12 Aug 2009 to 04 Mar 2011 they were named Cutshop Limited.
A total of 1000 shares are allocated to 7 shareholders (7 groups). The first group consists of 100 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5 shares (0.5 per cent). Finally the 3rd share allocation (195 shares 19.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand

Registered & service address used from 18 May 2020 to 22 May 2024

Address #2: 135g Pilkington Road, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 16 May 2018 to 18 May 2020

Address #3: Unit 1, 65 Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand

Physical & registered address used from 18 Oct 2013 to 16 May 2018

Address #4: Unit H, 67 Elizabeth Knox Place, Mt Wellington, Auckland, 1740 New Zealand

Registered & physical address used from 30 Apr 2012 to 18 Oct 2013

Address #5: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand

Registered & physical address used from 03 May 2011 to 30 Apr 2012

Address #6: Unit 1, 65 Elizabeth Knox Place, Mt Wellinton, Auckland New Zealand

Registered & physical address used from 12 Aug 2009 to 03 May 2011

Contact info
Cutshop.com
02 May 2025 Website
Ciutshop.com
14 May 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 02 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Sissons, Carmel Patricia Howick
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Morton, Simon Glendowie
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 195
Entity (NZ Limited Company) Professional Trustee Services 2020 Limited
Shareholder NZBN: 9429047795334
Papakura
Auckland
2110
New Zealand
Shares Allocation #4 Number of Shares: 200
Entity (NZ Limited Company) Professional Trustee Services 2020 Limited
Shareholder NZBN: 9429047795334
Papakura
Auckland
2110
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Chapman, Shane Aaron Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Ross, Karl Tuakau
Tuakau
2121
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Ellis, Brent Michael Bucklands Beach
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Steve Jurgens St Heliers
Auckland, 1740

New Zealand
Entity Bruce Scott Stevens Trustee Company 2010 Limited
Shareholder NZBN: 9429031622141
Company Number: 2436228
Entity Swl Trustee Company (2012) Limited
Shareholder NZBN: 9429030823136
Company Number: 3706690
Individual Morton, Graham Glendowie
Auckland

New Zealand
Entity Shortland Trustees (321105) Limited
Shareholder NZBN: 9429030404649
Company Number: 4172898
51-53 Shortland Street
Auckland
Null 1140
New Zealand
Entity Shortland Trustees (321105) Limited
Shareholder NZBN: 9429030404649
Company Number: 4172898
51-53 Shortland Street
Auckland
Null 1140
New Zealand
Individual Morton, Simon Glendowie
Auckland
1071
New Zealand
Entity Shortland Trustees (321105) Limited
Shareholder NZBN: 9429030404649
Company Number: 4172898
51-53 Shortland Street
Auckland
Null 1140
New Zealand
Entity Shortland Trustees (321105) Limited
Shareholder NZBN: 9429030404649
Company Number: 4172898
51-53 Shortland Street
Auckland
Null 1140
New Zealand
Entity Shortland Trustees (321105) Limited
Shareholder NZBN: 9429030404649
Company Number: 4172898
51-53 Shortland Street
Auckland
Null 1140
New Zealand
Individual Bowler, Alex William Eden Terrace
Auckland
1021
New Zealand
Individual Smith, Catharina Cornelia St Heliers
Auckland

New Zealand
Individual Iles, Nathan Tawa Papatoetoe
Auckland
2025
New Zealand
Entity Bruce Scott Stevens Trustee Company Limited
Shareholder NZBN: 9429035570714
Company Number: 1477576
Individual Morton, Graham Glendowie
Auckland

New Zealand
Individual Bowler, David Rd 3
Pokeno
2473
New Zealand
Entity Bruce Scott Stevens Trustee Company Limited
Shareholder NZBN: 9429035570714
Company Number: 1477576
Entity Bruce Scott Stevens Trustee Company 2010 Limited
Shareholder NZBN: 9429031622141
Company Number: 2436228
Individual De Villiers, Inge Glendowie
Auckland
1071
New Zealand
Individual Morton, Nadine Glendowie
Auckland

New Zealand
Entity Swl Trustee Company (2012) Limited
Shareholder NZBN: 9429030823136
Company Number: 3706690
Directors

Simon Morton - Director

Appointment date: 12 Aug 2009

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jan 2024

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 01 May 2016


Steve Jurgens Smith - Director (Inactive)

Appointment date: 12 Aug 2009

Termination date: 28 Sep 2010

Address: St Heliers, Auckland, 1740, 1071 New Zealand

Address used since 12 Aug 2009

Nearby companies

Kea Foods (2014) Limited
Unit 3, 65 Elizabeth Knox Place

Nz Woolly Stuff Limited
1/65 Elizabeth Knox Place

Treff Limited
59 Elizabeth Knox Place

Chemtech Products Nz Limited
82 Elizabeth Knox Place

Cana Culture & Art Foundation Of Nz
67m Elizabeth Knox Place

Creative Image Screenprinting Limited
15/49 Elizabeth Knox Place

Similar companies

Elite Kitchen (2009) Company Limited
6 Butley Drive

Kitchen And Lighting Nz Limited
Flat 5, 18 Dinglebank Road

O'range Kitchens Limited
2/42 Colchester Avenue

Shynday Industrial Limited
51 Carbine Road

Vision 2013 Limited
6 Mcrae Road

Young Design Limited
176 Marua Road