Cequent Projects Limited, a registered company, was incorporated on 17 Mar 2008. 9429032872378 is the New Zealand Business Number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company was categorised. This company has been supervised by 6 directors: Caleb Bernhard Ballin - an active director whose contract began on 17 Mar 2008,
Lincoln John Blair - an active director whose contract began on 30 Sep 2012,
Mathew James Bremner Whittleston - an active director whose contract began on 01 Apr 2019,
William Walter Oswald - an active director whose contract began on 01 Apr 2019,
Ben Nielsen - an active director whose contract began on 02 Oct 2020.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 6 addresses the company uses, namely: Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 (delivery address),
Po Box 275, Christchurch, Christchurch, 8140 (postal address),
Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 (office address),
Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 (physical address) among others.
Cequent Projects Limited had been using Level 5, 79 Cashel Street, Christchurch as their registered address until 01 May 2020.
Previous aliases used by the company, as we established at BizDb, included: from 17 Mar 2008 to 16 Oct 2008 they were called Ballin Property Group Limited.
A total of 100 shares are issued to 16 shareholders (10 groups). The first group is comprised of 20 shares (20%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 5 shares (5%). Lastly we have the next share allotment (16 shares 16%) made up of 2 entities.
Other active addresses
Address #4: Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & service & registered address used from 01 May 2020
Address #5: Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Delivery & office address used from 04 May 2020
Address #6: Po Box 275, Christchurch, Christchurch, 8140 New Zealand
Postal address used from 04 May 2020
Principal place of activity
Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Jul 2018 to 01 May 2020
Address #2: Level 3, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Mar 2014 to 06 Jul 2018
Address #3: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 30 Aug 2013 to 20 Mar 2014
Address #4: Chartered Accountant, Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Aug 2012 to 30 Aug 2013
Address #5: Unit 5, Level 1, 1091 Ferry Road, Christchurch New Zealand
Physical & registered address used from 22 May 2009 to 13 Aug 2012
Address #6: Unit 4 Level 1, 3 Settlers Cres, Ferrymead, Christchurch
Registered address used from 18 Aug 2008 to 22 May 2009
Address #7: Unit 6 Tussock Lane, Ferrymead, Christchurch, New Zealand
Registered address used from 17 Mar 2008 to 18 Aug 2008
Address #8: Taurus Accounting Solutions Ltd, Level, 3, Landsbrough House, Crn Durham And, Gloucester Streets, Christchurch,new Zea
Physical address used from 17 Mar 2008 to 22 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Aquello Limited Shareholder NZBN: 9429034637661 |
Redcliffs Christchurch 8081 New Zealand |
08 May 2019 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Keen, Stephen Speers |
Tindalls Beach Whangaparaoa 0930 New Zealand |
16 Dec 2021 - |
Individual | Prebble, Samuel James Christopher |
Queenstown 9371 New Zealand |
16 Dec 2021 - |
Individual | Prebble, Jessica Ann |
Queenstown 9371 New Zealand |
16 Dec 2021 - |
Shares Allocation #3 Number of Shares: 16 | |||
Individual | Blair, Lincoln John |
Fendalton Christchurch 8014 New Zealand |
26 Aug 2013 - |
Individual | Blair, Megan Jennifer |
Fendalton Christchurch 8014 New Zealand |
26 Aug 2013 - |
Shares Allocation #4 Number of Shares: 36 | |||
Individual | Ballin, Miranda Claire |
Christchurch Central Christchurch 8011 New Zealand |
17 Jun 2008 - |
Individual | Ballin, Caleb Bernhard |
Christchurch Central Christchurch 8011 New Zealand |
17 Jun 2008 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Nielsen, Ben |
Avondale Auckland 1026 New Zealand |
23 Nov 2020 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Ballin, Caleb Bernhard |
Christchurch Central Christchurch 8011 New Zealand |
17 Jun 2008 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Ballin, Miranda Claire |
Christchurch Central Christchurch 8011 New Zealand |
17 Jun 2008 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Blair, Lincoln John |
Fendalton Christchurch 8014 New Zealand |
26 Aug 2013 - |
Shares Allocation #9 Number of Shares: 9 | |||
Individual | Gresson, Susan Louise Joanna |
Merivale Christchurch 8014 New Zealand |
08 May 2019 - |
Director | Whittleston, Mathew James Bremner |
Merivale Christchurch 8014 New Zealand |
08 May 2019 - |
Individual | Grave, Kenneth Selwyn |
Timaru 7910 New Zealand |
08 May 2019 - |
Shares Allocation #10 Number of Shares: 1 | |||
Director | Whittleston, Mathew James Bremner |
Merivale Christchurch 8014 New Zealand |
08 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lees, David Gareth |
Christchurch Central Christchurch 8011 New Zealand |
26 Aug 2013 - 07 Jun 2016 |
Individual | Blair, William Anthony |
Mairehau Christchurch 8013 New Zealand |
26 Aug 2013 - 06 Apr 2021 |
Individual | Blair, William Anthony |
Mairehau Christchurch 8013 New Zealand |
26 Aug 2013 - 06 Apr 2021 |
Other | Null - Ballin Property Group Trust | 17 Jun 2008 - 15 Feb 2013 | |
Other | Ballin Property Group Trust | 17 Jun 2008 - 15 Feb 2013 | |
Individual | Ballin, Caleb Bernhard |
Mt Pleasant Christchurch, New Zealand |
17 Mar 2008 - 27 Jun 2010 |
Caleb Bernhard Ballin - Director
Appointment date: 17 Mar 2008
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 06 Apr 2021
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 22 Apr 2020
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 11 Sep 2015
Address: Christchurch, 8011 New Zealand
Address used since 14 Mar 2018
Lincoln John Blair - Director
Appointment date: 30 Sep 2012
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 05 Aug 2014
Mathew James Bremner Whittleston - Director
Appointment date: 01 Apr 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 May 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Apr 2019
William Walter Oswald - Director
Appointment date: 01 Apr 2019
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 02 Nov 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Apr 2019
Ben Nielsen - Director
Appointment date: 02 Oct 2020
Address: Avondale, Auckland, 1026 New Zealand
Address used since 02 Oct 2020
David Gareth Lees - Director (Inactive)
Appointment date: 31 Dec 2012
Termination date: 03 Jun 2016
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 31 Dec 2012
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
Arc Projects Limited
Level 4, 123 Victoria Street
Core Consulting Canterbury Limited
Level 3, 50 Victoria Street
Logic Group Nz Limited
Level 4, 60 Cashel Street
Niche Projects Limited
Level 2, 329 Durham Street
S.i Civil Limited
Level 4, 123 Victoria Street
Tripro Limited
Level 2, 329 Durham Street