Shortcuts

Celsias Limited

Type: NZ Limited Company (Ltd)
9429034297988
NZBN
1769714
Company Number
Registered
Company Status
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
Current address
C/- Old St Thomas's
130 Waikawa Road
Picton 7220
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Dec 2014
130 Waikawa Road
Picton 7220
New Zealand
Physical & registered & service address used since 06 Jan 2015

Celsias Limited was incorporated on 14 Mar 2006 and issued a number of 9429034297988. This registered LTD company has been supervised by 13 directors: Nicholas Harold Gerritsen - an active director whose contract started on 14 Mar 2006,
Sophie Charlotte Jerram - an active director whose contract started on 19 Oct 2012,
Karen Elizabeth Walshe - an inactive director whose contract started on 04 Feb 2010 and was terminated on 01 Dec 2015,
Rowan Cameron Yeoman - an inactive director whose contract started on 07 May 2013 and was terminated on 01 Dec 2015,
Vicki Susan Buck - an inactive director whose contract started on 14 Mar 2006 and was terminated on 08 Nov 2013.
According to our database (updated on 31 Mar 2024), this company uses 1 address: 130 Waikawa Road, Picton, 7220 (category: physical, registered).
Up to 06 Jan 2015, Celsias Limited had been using C/- Buddle Findlay, 245 St Asaph Street, Christchurch as their registered address.
BizDb found previous names for this company: from 14 Mar 2006 to 17 Mar 2006 they were named Cx Limited.
A total of 3580972 shares are allotted to 34 groups (45 shareholders in total). As far as the first group is concerned, 47707 shares are held by 1 entity, namely:
Rutherford Innovation 100% Holdings Limited (an entity) located at 293 Durham Street, Christchurch postcode 8013.
Another group consists of 1 shareholder, holds 8.3 per cent shares (exactly 297068 shares) and includes
Rutherford Innovation Holdings Limited - located at 293 Durham Street, Christchurch.
The third share allocation (225000 shares, 6.28%) belongs to 2 entities, namely:
Gerritsen, Nicholas Harold, located at 130 Waikawa Road, Picton, Marlborough (an individual),
Montreal Trustees 2017 Limited, located at Christchurch Central, Christchurch (an entity). Celsias Limited was classified as "Internet publishing and broadcasting" (ANZSIC J570010).

Addresses

Previous addresses

Address #1: C/- Buddle Findlay, 245 St Asaph Street, Christchurch, 8140 New Zealand

Registered & physical address used from 07 Jan 2013 to 06 Jan 2015

Address #2: C/o Mds Law, Level 5, Brannigans Building, 86 Gloucester Street, Christchurch New Zealand

Physical & registered address used from 26 Oct 2006 to 07 Jan 2013

Address #3: Old St. Thomas's, 130 Waikawa Road, Picton, Marlborough

Registered & physical address used from 14 Mar 2006 to 26 Oct 2006

Contact info
64 274 889836
06 Dec 2018 Phone
nick@crispstart.com
06 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3580972

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 47707
Entity (NZ Limited Company) Rutherford Innovation 100% Holdings Limited
Shareholder NZBN: 9429042485049
293 Durham Street
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 297068
Entity (NZ Limited Company) Rutherford Innovation Holdings Limited
Shareholder NZBN: 9429042484981
293 Durham Street
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 225000
Individual Gerritsen, Nicholas Harold 130 Waikawa Road
Picton, Marlborough

New Zealand
Entity (NZ Limited Company) Montreal Trustees 2017 Limited
Shareholder NZBN: 9429045966200
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 3000
Individual Marshall, Nicola Springlands
Blenheim 7201

New Zealand
Shares Allocation #5 Number of Shares: 223881
Entity (NZ Limited Company) K One W One Limited
Shareholder NZBN: 9429037482732
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 104478
Individual Manji, Raf Fendalton
Christchurch

New Zealand
Shares Allocation #7 Number of Shares: 30000
Individual Langley, Timothy John London Quay
Picton

New Zealand
Shares Allocation #8 Number of Shares: 12000
Individual Hosking, Megan Brooklyn
Wellington 6021

New Zealand
Shares Allocation #9 Number of Shares: 15000
Individual Jerram, Sophie Charlotte Wellington

New Zealand
Shares Allocation #10 Number of Shares: 21000
Individual Mckay, Timothy John Riccarton
Christchurch

New Zealand
Shares Allocation #11 Number of Shares: 90000
Individual Lewis, Nicholas Ngaio
Wellington

New Zealand
Shares Allocation #12 Number of Shares: 15000
Individual Jago, Nicola Jane Blenheim

New Zealand
Individual Jago, Murray Graham Blenheim

New Zealand
Shares Allocation #13 Number of Shares: 300000
Individual Turney, Catherine Ann Rd 1
Kaiapoi
7691
New Zealand
Individual Turney, Ian Stewart Rd 1
Kaiapoi
7691
New Zealand
Shares Allocation #14 Number of Shares: 300000
Individual Leay, Peter Barrie Atawhai
Nelson

New Zealand
Shares Allocation #15 Number of Shares: 26120
Individual Mccree, Fleur Level 16, Pwc Centre
119 Armagh Street, Christchurch

New Zealand
Individual Duns, Mark David Level 16, Pwc Centre
119 Armagh Street, Christchurch

New Zealand
Shares Allocation #16 Number of Shares: 350001
Individual Wood, John Robert Mt. Martha
Victoria
3934
Australia
Shares Allocation #17 Number of Shares: 74627
Individual Roussell, Paul Anthony 2 Hazeldean Road, Addington
Christchurch
8140
New Zealand
Shares Allocation #18 Number of Shares: 30000
Individual Macfarlane, Hamish Blenheim
Marlborough
Shares Allocation #19 Number of Shares: 15000
Individual Smale, Helen Faye Blenheim

New Zealand
Individual Smale, Tony Athol Blenheim

New Zealand
Shares Allocation #20 Number of Shares: 15000
Individual Saha, Aakash Thorndon
Wellington 6001

New Zealand
Shares Allocation #21 Number of Shares: 30000
Individual Norman, Stephen Ross Wanaka

New Zealand
Shares Allocation #22 Number of Shares: 60000
Individual Moskovitz, David Ari Seatoun
Wellington 6022

New Zealand
Shares Allocation #23 Number of Shares: 15000
Individual Mitchell, Jeremy Kaye Collingwood
Melbourne, Victoria 3066 Australia
Shares Allocation #24 Number of Shares: 15000
Individual Elley, Charles Edward Hataitai
Wellington

New Zealand
Shares Allocation #25 Number of Shares: 300000
Individual Shennan, Richard Thorndon
Wellington
6011
New Zealand
Individual Schrijvers, Paul Francis Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #26 Number of Shares: 300000
Individual Macfarlane, Hamish Nelson

New Zealand
Entity (NZ Limited Company) Duncan Cotterill Nelson Trustee (2010) Limited
Shareholder NZBN: 9429031693394
Nelson 7010

New Zealand
Individual Macfarlane, Jane Elizabeth Nelson

New Zealand
Shares Allocation #27 Number of Shares: 30000
Entity (NZ Limited Company) Duncan Cotterill Nelson Trustee (2010) Limited
Shareholder NZBN: 9429031693394
Nelson 7010

New Zealand
Individual Macfarlane, Jane Elizabeth Blenheim

New Zealand
Individual Macfarlane, Hamish Blenheim

New Zealand
Shares Allocation #28 Number of Shares: 9142
Entity (NZ Limited Company) Linwalshe Limited
Shareholder NZBN: 9429032916836
Redwoodtown
Blenheim
7201
New Zealand
Shares Allocation #29 Number of Shares: 7500
Individual Dutton, Norma Eileen Christchurch

New Zealand
Shares Allocation #30 Number of Shares: 15000
Individual Bradley, Paul Damian Fendalton
Christchurch 8014

New Zealand
Individual Bradley, Ferne Johnstone Fendalton
Christchurch 8014

New Zealand
Shares Allocation #31 Number of Shares: 15000
Individual Cockburn, Adam Alasdair Ngaio
Wellington

New Zealand
Shares Allocation #32 Number of Shares: 15000
Individual Shennan, Richard Thorndon
Wellington
6011
New Zealand
Shares Allocation #33 Number of Shares: 259448
Individual Buck, Vicki Susan Riccarton
Christchurch
Shares Allocation #34 Number of Shares: 315000
Individual Ten Have, David John Mt Victoria
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Public Trust Nzcs Nominees Limited
Shareholder NZBN: 9429031251051
Company Number: 3241507
Entity Latimer Trustees 2006 Limited
Shareholder NZBN: 9429034403822
Company Number: 1738641
Individual Lloyd, Lindsay William Merivale
Christchurch
8014
New Zealand
Individual Lloyd, Lindsay William Fendalton
Christchurch
Individual Gerritsen, Nicholas Harold 130 Waikawa Road
Picton, Marlborough
Individual Carey, Simon Alfred Anthony Harper Building
47 Cathedral Square, Christchurch

New Zealand
Individual Le Gros, Paul Donald Nelson

New Zealand
Entity Greentree Investments Limited
Shareholder NZBN: 9429034030813
Company Number: 1832517
Individual Gregg, Peter George Christchurch

New Zealand
Entity Public Trust Nzcs Nominees Limited
Shareholder NZBN: 9429031251051
Company Number: 3241507
Other Rutherford Innovation Fund Limited Partnership
Other Cx Limited
Entity Latimer Trustees 2006 Limited
Shareholder NZBN: 9429034403822
Company Number: 1738641
Individual Elley, Derek George Level 14 Asb Centre
135 Albert Street, Auckland

New Zealand
Entity Greentree Investments Limited
Shareholder NZBN: 9429034030813
Company Number: 1832517
Other Null - Cx Limited
Other Null - Rutherford Innovation Fund Limited Partnership
Individual Clark, Christopher Thomas Temple Chambers
76 High Street, Blenheim
Individual Buchan, John Alexander Shepherd Towers, Cnr Worcester Boulevard &
Oxford Tce, Christchurch

New Zealand
Directors

Nicholas Harold Gerritsen - Director

Appointment date: 14 Mar 2006

Address: 130 Waikawa Road, Picton, Marlborough, 7220 New Zealand

Address used since 01 Dec 2015


Sophie Charlotte Jerram - Director

Appointment date: 19 Oct 2012

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 19 Oct 2012


Karen Elizabeth Walshe - Director (Inactive)

Appointment date: 04 Feb 2010

Termination date: 01 Dec 2015

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 11 Nov 2013


Rowan Cameron Yeoman - Director (Inactive)

Appointment date: 07 May 2013

Termination date: 01 Dec 2015

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 07 May 2013


Vicki Susan Buck - Director (Inactive)

Appointment date: 14 Mar 2006

Termination date: 08 Nov 2013

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 14 Mar 2006


Paul Anthony Roussell - Director (Inactive)

Appointment date: 25 Feb 2009

Termination date: 25 Sep 2013

Address: Kangaroo Point, Qld 4169, Australia,

Address used since 25 Feb 2009


Murray Graham Jago - Director (Inactive)

Appointment date: 02 Mar 2009

Termination date: 08 Jan 2010

Address: Blenheim, 7201 New Zealand

Address used since 25 Nov 2009


Elizabeth Mary Kelly - Director (Inactive)

Appointment date: 25 Mar 2008

Termination date: 08 Dec 2008

Address: Hataitai, Wellington,

Address used since 25 Mar 2008


Derek George Elley - Director (Inactive)

Appointment date: 14 Mar 2006

Termination date: 22 Oct 2008

Address: Level 14 Asb Centre, 135 Albert Street, Auckland,

Address used since 14 Mar 2006


Nicholas Romilly Lewis - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 22 Oct 2008

Address: Ngaio, Wellington,

Address used since 01 Jun 2007


Bruce Thomas Parkes - Director (Inactive)

Appointment date: 29 May 2007

Termination date: 25 Mar 2008

Address: Brooklyn, Wellington,

Address used since 29 May 2007


David John Ten Have - Director (Inactive)

Appointment date: 14 Mar 2006

Termination date: 29 May 2007

Address: Mt Victoria, Wellington,

Address used since 14 Mar 2006


Hamish Macfarlane - Director (Inactive)

Appointment date: 14 Mar 2006

Termination date: 29 May 2007

Address: Blenheim, Marlborough,

Address used since 14 Mar 2006

Nearby companies

Crispstart Limited
130 Waikawa Road

Finial Trustee Limited
123 Waikawa Road

Avalon Jewellers And Fine Gifts Limited
67 Milton Terrace

Sj Hall Business Consultancy Limited
58 Hampden Street

Sustainance Limited
58 Hampden Street

Picton Mobility Shuttles Limited
114 Waikawa Road

Similar companies

Mod Associates Limited
11 Dasent St

Newsnet Limited
1/46 Friend St

Punchline Limited
51 Thurleigh Grove

Snedz Limited
63 Beauchamp Street

The New Zealand Wine Directory Limited
4a Manson Street

Wild Lab Limited
60 Homewood Crescent