Shortcuts

Cephas Nominees Limited

Type: NZ Limited Company (Ltd)
9429035441830
NZBN
1504329
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 1, 126 Trafalgar Street
Nelson 7010
New Zealand
Physical & registered & service address used since 23 Apr 2014
Po Box 1004
Nelson
Nelson 7040
New Zealand
Postal address used since 02 Apr 2019
Level 1, 126 Trafalgar Street
Nelson 7010
New Zealand
Office & delivery address used since 02 Apr 2019

Cephas Nominees Limited was launched on 15 Apr 2004 and issued an NZ business identifier of 9429035441830. The registered LTD company has been managed by 8 directors: Steven Peter Baigent - an active director whose contract started on 15 Apr 2004,
Louise Amy Tankard - an active director whose contract started on 02 Apr 2019,
Patrick Victor Hannagan Shone - an active director whose contract started on 21 Dec 2023,
Anna Lee Shone - an inactive director whose contract started on 28 May 2020 and was terminated on 22 Dec 2023,
Kate Jane Gaskell - an inactive director whose contract started on 28 May 2020 and was terminated on 22 Dec 2023.
According to BizDb's data (last updated on 23 Apr 2024), the company registered 1 address: Po Box 1004, Nelson, Nelson, 7040 (category: postal, office).
Until 23 Apr 2014, Cephas Nominees Limited had been using Cephas House, Level 1, 55 Collingwood Street, Nelson as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Baigent, Steven Peter (an individual) located at Monaco, Nelson postcode 7011.

Addresses

Principal place of activity

Level 1, 126 Trafalgar Street, Nelson, 7010 New Zealand


Previous addresses

Address #1: Cephas House, Level 1, 55 Collingwood Street, Nelson New Zealand

Physical & registered address used from 13 Apr 2005 to 23 Apr 2014

Address #2: Level 2, Sealord House, 190 Trafalgar Street, Nelson

Registered & physical address used from 15 Apr 2004 to 13 Apr 2005

Contact info
Christine.harris@cephas.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Baigent, Steven Peter Monaco
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baigent, Diane Marjorie Enner Glen
Nelson

New Zealand
Directors

Steven Peter Baigent - Director

Appointment date: 15 Apr 2004

Address: Monaco, Nelson, 7011 New Zealand

Address used since 13 Dec 2022

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Apr 2021

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 20 Apr 2004


Louise Amy Tankard - Director

Appointment date: 02 Apr 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 01 Apr 2021

Address: Stoke, Nelson, 7011 New Zealand

Address used since 16 Apr 2020

Address: Stoke, Nelson, 7011 New Zealand

Address used since 02 Apr 2019


Patrick Victor Hannagan Shone - Director

Appointment date: 21 Dec 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 21 Dec 2023


Anna Lee Shone - Director (Inactive)

Appointment date: 28 May 2020

Termination date: 22 Dec 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 28 May 2020


Kate Jane Gaskell - Director (Inactive)

Appointment date: 28 May 2020

Termination date: 22 Dec 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 28 May 2020


Jamie Trevor Gaskell - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 28 May 2020

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Apr 2016


Viesturs Rolands Altments - Director (Inactive)

Appointment date: 01 Mar 2009

Termination date: 08 Nov 2019

Address: Takaka, 7183 New Zealand

Address used since 16 May 2017


Diane Marjorie Baigent - Director (Inactive)

Appointment date: 15 Apr 2004

Termination date: 05 Mar 2014

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 20 Apr 2004

Nearby companies

Espebe Equities Limited
Level 1, 126 Trafalgar Street

Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street

Tinline Limited
Level 1, 126 Trafalgar Street

Are (nz) Limited
Level 1 47 Bridge Street

Fvmx Trustees Limited
Level 2, 105 Collingwood Street

W E & M J Stevens Limited
Level 1, 126 Trafalgar Street