Cellquip Limited, a registered company, was incorporated on 27 Oct 2004. 9429035118060 is the NZ business number it was issued. "Electronic equipment wholesaling - industrial" (ANZSIC F349430) is how the company was classified. The company has been run by 2 directors: Shane Thomas Radcliffe - an active director whose contract started on 27 Oct 2004,
Lynne Christine Radcliffe - an inactive director whose contract started on 27 Oct 2004 and was terminated on 01 Apr 2008.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 12 Hubbard Street, Wigram, Christchurch, 8042 (registered address),
12 Hubbard Street, Wigram, Christchurch, 8042 (service address),
12 Hubbard Street, Wigram, Christchurch, 8042 (postal address),
34A Portage Road, New Lynn, Auckland, 0600 (registered address) among others.
Cellquip Limited had been using 60 Castleford Street, Green Bay, Auckland as their physical address up until 25 Mar 2021.
A total of 900 shares are allocated to 2 shareholders (2 groups). The first group includes 600 shares (66.67%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 300 shares (33.33%).
Other active addresses
Address #4: 12 Hubbard Street, Wigram, Christchurch, 8042 New Zealand
Registered & service address used from 08 Aug 2023
Principal place of activity
60 Castleford Street, Green Bay, Auckland, 0604 New Zealand
Previous addresses
Address #1: 60 Castleford Street, Green Bay, Auckland, 0604 New Zealand
Physical & registered address used from 10 Jul 2015 to 25 Mar 2021
Address #2: 175a Whitney Street, Blockhouse Bay, Auckland, 0600 New Zealand
Physical & registered address used from 24 Jul 2013 to 10 Jul 2015
Address #3: 101a Hutchinson Avenue, New Lynn, Waitakere, 0600 New Zealand
Physical & registered address used from 19 May 2011 to 24 Jul 2013
Address #4: 117b Bridge Street, New Brighton, Christchurch, 8062 New Zealand
Registered & physical address used from 28 Feb 2011 to 19 May 2011
Address #5: 415 Colombo Street, Sydenham, Christchurch New Zealand
Registered & physical address used from 05 Sep 2008 to 28 Feb 2011
Address #6: C/-midgley Partners, Level 2, Abn Amro Craigs House, 90 Armagh Street, Christchurch
Registered & physical address used from 19 Jun 2007 to 05 Sep 2008
Address #7: Level 2, Langwood House, 90 Armagh Street, Christchurch
Registered & physical address used from 27 Oct 2004 to 19 Jun 2007
Basic Financial info
Total number of Shares: 900
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Radcliffe, Shane Thomas |
New Lynn Auckland 0600 New Zealand |
27 Oct 2004 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Thomas, Gina |
New Lynn Auckland 0600 New Zealand |
29 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Radcliffe, Lynne Christine |
Christchurch |
27 Oct 2004 - 27 Jun 2010 |
Individual | Radcliffe, Murray Albert |
Christchurch |
27 Oct 2004 - 27 Jun 2010 |
Shane Thomas Radcliffe - Director
Appointment date: 27 Oct 2004
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 17 Mar 2021
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 01 Jul 2014
Lynne Christine Radcliffe - Director (Inactive)
Appointment date: 27 Oct 2004
Termination date: 01 Apr 2008
Address: Christchurch,
Address used since 27 Oct 2004
Knightbright Nz Limited
58 Castleford Street
Keith/may Limited
2/56 Castleford Street
Mj H&m International Limited
54 Castleford Street
Property Mecca Limited
54 Castleford Street
Mroffice Limited
44 Castleford Street
Uncle Bob Trading Limited
44 Castleford Street
Captron Electronics Limited
18e Saunders Place
Cse New Zealand Limited
3049 Great North Road
Ifi Pacific Limited
402f Titirangi Road
Industrial Process Control Limited
28 Boundary Road
Profin Limited
91 Methuen Road
Vivieye New Zealand Limited
56 White Swan Road