Shortcuts

Cequent Projects Limited

Type: NZ Limited Company (Ltd)
9429032872378
NZBN
2102492
Company Number
Registered
Company Status
099282568
GST Number
No Abn Number
Australian Business Number
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
Kpmg
Level 3, 62 Worcester Street
Christchurch 8014
New Zealand
Other address (Address for Records) used since 12 Mar 2014
Level 5, 79 Cashel Street
Christchurch 8140
New Zealand
Other address (Address for Records) used since 28 Jun 2018
79 Lichfield Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 22 Apr 2020

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.

Addresses

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

Contact info
64 3 3764215
04 May 2020 Phone
manager@cequent.co.nz
04 May 2020 nzbn-reserved-invoice-email-address-purpose
www.cequent.co.nz
04 May 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 20
Entity (NZ Limited Company) Aquello Limited
Shareholder NZBN: 9429034637661
Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Keen, Stephen Speers Tindalls Beach
Whangaparaoa
0930
New Zealand
Individual Prebble, Samuel James Christopher Queenstown
9371
New Zealand
Individual Prebble, Jessica Ann Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 16
Individual Blair, Lincoln John Fendalton
Christchurch
8014
New Zealand
Individual Blair, Megan Jennifer Fendalton
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 36
Individual Ballin, Miranda Claire Christchurch Central
Christchurch
8011
New Zealand
Individual Ballin, Caleb Bernhard Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Nielsen, Ben Avondale
Auckland
1026
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Ballin, Caleb Bernhard Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Ballin, Miranda Claire Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Blair, Lincoln John Fendalton
Christchurch
8014
New Zealand
Shares Allocation #9 Number of Shares: 9
Individual Gresson, Susan Louise Joanna Merivale
Christchurch
8014
New Zealand
Director Whittleston, Mathew James Bremner Merivale
Christchurch
8014
New Zealand
Individual Grave, Kenneth Selwyn Timaru
7910
New Zealand
Shares Allocation #10 Number of Shares: 1
Director Whittleston, Mathew James Bremner Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lees, David Gareth Christchurch Central
Christchurch
8011
New Zealand
Individual Blair, William Anthony Mairehau
Christchurch
8013
New Zealand
Individual Blair, William Anthony Mairehau
Christchurch
8013
New Zealand
Other Null - Ballin Property Group Trust
Other Ballin Property Group Trust
Individual Ballin, Caleb Bernhard Mt Pleasant
Christchurch, New Zealand
Directors

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

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

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