Shortcuts

Ceased Trading (2018) Limited

Type: NZ Limited Company (Ltd)
9429035760269
NZBN
1401104
Company Number
Registered
Company Status
Current address
359 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 14 May 2019

Ceased Trading (2018) Limited, a registered company, was launched on 16 Oct 2003. 9429035760269 is the number it was issued. This company has been managed by 4 directors: Ronald Frederick John Neale - an active director whose contract began on 16 Oct 2003,
Richard Carl Neale - an inactive director whose contract began on 16 Oct 2003 and was terminated on 05 Dec 2005,
Craig John Hider - an inactive director whose contract began on 16 Oct 2003 and was terminated on 05 Dec 2005,
Peter Aaron Davidson - an inactive director whose contract began on 16 Oct 2003 and was terminated on 01 Apr 2005.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 359 Lincoln Road, Addington, Christchurch, 8024 (category: registered, physical).
Ceased Trading (2018) Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their registered address up until 14 May 2019.
Other names used by the company, as we established at BizDb, included: from 11 Nov 2013 to 02 Sep 2020 they were named Imported Kitchen Franchise (N.z.) Limited, from 16 Oct 2003 to 11 Nov 2013 they were named Palazzo Design (S.i.) Limited.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group includes 100 shares (1%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 9800 shares (98%). Lastly we have the third share allotment (100 shares 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 02 May 2018 to 14 May 2019

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 09 May 2017 to 02 May 2018

Address: 14 Red Rock Lane, Redcliffs, Christchurch New Zealand

Registered & physical address used from 28 Nov 2007 to 09 May 2017

Address: Level 4, 728 Colombo Street, Christchurch

Registered & physical address used from 11 Apr 2005 to 28 Nov 2007

Address: C/- David Brown Chartered Accountants Lt, 4 Oxford Terrace (3rd Floor), Christchurch

Registered & physical address used from 16 Oct 2003 to 11 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 19 Apr 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Neale, Christine Anne Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 9800
Individual Brown, David Kenneth Christchurch
Individual Neale, Christine Anne Mount Pleasant
Christchurch
8081
New Zealand
Individual Neale, Ronald Frederick John Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Neale, Ronald Frederick John Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hider, Craig John Christchurch
Entity Blue Mini Limited
Shareholder NZBN: 9429035824145
Company Number: 1374869
Entity Blue Mini Limited
Shareholder NZBN: 9429035824145
Company Number: 1374869
Individual Neale, Richard Carl Christchurch
Individual Neale, Charlotte Joan Mairehau
Christchurch
8013
New Zealand
Entity Palazzo Design Limited
Shareholder NZBN: 9429035735939
Company Number: 1413522
Entity Ecco Interior Limited
Shareholder NZBN: 9429035824145
Company Number: 1374869
Entity Palazzo Design Limited
Shareholder NZBN: 9429035735939
Company Number: 1413522
Entity Ecco Interior Limited
Shareholder NZBN: 9429035824145
Company Number: 1374869
Individual Neale, Richard Carl Mairehau
Christchurch
8013
New Zealand
Directors

Ronald Frederick John Neale - Director

Appointment date: 16 Oct 2003

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 27 Jan 2020

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 14 Apr 2010

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Oct 2018


Richard Carl Neale - Director (Inactive)

Appointment date: 16 Oct 2003

Termination date: 05 Dec 2005

Address: Christchurch,

Address used since 01 Oct 2005


Craig John Hider - Director (Inactive)

Appointment date: 16 Oct 2003

Termination date: 05 Dec 2005

Address: Christchurch,

Address used since 16 Oct 2003


Peter Aaron Davidson - Director (Inactive)

Appointment date: 16 Oct 2003

Termination date: 01 Apr 2005

Address: St Heliers, Auckland,

Address used since 16 Oct 2003