Cedd 2009 Limited, a registered company, was incorporated on 12 Aug 2009. 9429032080001 is the NZ business number it was issued. 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 10 Apr 2024, the BizDb database contains detailed information about 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (category: registered, physical).
Cedd 2009 Limited had been using 135G Pilkington Road, Panmure, Auckland as their registered address up to 18 May 2020.
More names for the company, as we managed to find at BizDb, included: from 12 Aug 2009 to 04 Mar 2011 they were called Cutshop Limited.
A total of 1000 shares are allotted to 6 shareholders (6 groups). The first group includes 245 shares (24.5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (1 per cent). Finally we have the 3rd share allocation (200 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: 135g Pilkington Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 16 May 2018 to 18 May 2020
Address: 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: 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: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 03 May 2011 to 30 Apr 2012
Address: Unit 1, 65 Elizabeth Knox Place, Mt Wellinton, Auckland New Zealand
Registered & physical address used from 12 Aug 2009 to 03 May 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 245 | |||
Entity (NZ Limited Company) | Professional Trustee Services 2020 Limited Shareholder NZBN: 9429047795334 |
Papakura Auckland 2110 New Zealand |
06 Oct 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Morton, Simon |
Wai O Taiki Bay Auckland 1072 New Zealand |
23 Jun 2022 - |
Shares Allocation #3 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Professional Trustee Services 2020 Limited Shareholder NZBN: 9429047795334 |
Papakura Auckland 2110 New Zealand |
06 Oct 2020 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Chapman, Shane Aaron |
Drury Drury 2113 New Zealand |
28 Jul 2015 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Ross, Karl |
Tuakau Tuakau 2121 New Zealand |
12 Nov 2013 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Ellis, Brent Michael |
Bucklands Beach Auckland 2014 New Zealand |
12 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Shortland Trustees (321105) Limited Shareholder NZBN: 9429030404649 Company Number: 4172898 |
51-53 Shortland Street Auckland Null 1140 New Zealand |
21 Nov 2013 - 06 Oct 2020 |
Entity | Swl Trustee Company (2012) Limited Shareholder NZBN: 9429030823136 Company Number: 3706690 |
29 Jan 2013 - 26 Mar 2015 | |
Entity | Bruce Scott Stevens Trustee Company 2010 Limited Shareholder NZBN: 9429031622141 Company Number: 2436228 |
13 Jul 2011 - 04 Jun 2014 | |
Individual | Morton, Graham |
Glendowie Auckland New Zealand |
12 Aug 2009 - 26 Mar 2015 |
Entity | Shortland Trustees (321105) Limited Shareholder NZBN: 9429030404649 Company Number: 4172898 |
51-53 Shortland Street Auckland Null 1140 New Zealand |
21 Nov 2013 - 06 Oct 2020 |
Individual | Morton, Simon |
Glendowie Auckland 1071 New Zealand |
12 Aug 2009 - 04 Jun 2014 |
Entity | Shortland Trustees (321105) Limited Shareholder NZBN: 9429030404649 Company Number: 4172898 |
51-53 Shortland Street Auckland Null 1140 New Zealand |
21 Nov 2013 - 06 Oct 2020 |
Entity | Shortland Trustees (321105) Limited Shareholder NZBN: 9429030404649 Company Number: 4172898 |
51-53 Shortland Street Auckland Null 1140 New Zealand |
21 Nov 2013 - 06 Oct 2020 |
Entity | Shortland Trustees (321105) Limited Shareholder NZBN: 9429030404649 Company Number: 4172898 |
51-53 Shortland Street Auckland Null 1140 New Zealand |
21 Nov 2013 - 06 Oct 2020 |
Individual | Smith, Steve Jurgens |
St Heliers Auckland, 1740 New Zealand |
12 Aug 2009 - 01 Nov 2010 |
Individual | Bowler, Alex William |
Eden Terrace Auckland 1021 New Zealand |
13 Jul 2011 - 12 Nov 2013 |
Individual | Smith, Catharina Cornelia |
St Heliers Auckland New Zealand |
12 Aug 2009 - 01 Nov 2010 |
Individual | Iles, Nathan Tawa |
Papatoetoe Auckland 2025 New Zealand |
12 Nov 2013 - 08 Oct 2014 |
Entity | Bruce Scott Stevens Trustee Company Limited Shareholder NZBN: 9429035570714 Company Number: 1477576 |
12 Aug 2009 - 29 Jan 2013 | |
Individual | Morton, Graham |
Glendowie Auckland New Zealand |
12 Aug 2009 - 26 Mar 2015 |
Individual | Bowler, David |
Rd 3 Pokeno 2473 New Zealand |
13 Jul 2011 - 12 Nov 2013 |
Entity | Bruce Scott Stevens Trustee Company Limited Shareholder NZBN: 9429035570714 Company Number: 1477576 |
12 Aug 2009 - 29 Jan 2013 | |
Entity | Bruce Scott Stevens Trustee Company 2010 Limited Shareholder NZBN: 9429031622141 Company Number: 2436228 |
13 Jul 2011 - 04 Jun 2014 | |
Individual | De Villiers, Inge |
Glendowie Auckland 1071 New Zealand |
12 Aug 2009 - 04 Jun 2014 |
Individual | Morton, Nadine |
Glendowie Auckland New Zealand |
12 Aug 2009 - 26 Mar 2015 |
Entity | Swl Trustee Company (2012) Limited Shareholder NZBN: 9429030823136 Company Number: 3706690 |
29 Jan 2013 - 26 Mar 2015 |
Simon Morton - Director
Appointment date: 12 Aug 2009
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
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