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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Neale, Christine Anne |
Mount Pleasant Christchurch 8081 New Zealand |
06 Oct 2005 - |
Shares Allocation #2 Number of Shares: 9800 | |||
Individual | Brown, David Kenneth |
Christchurch |
16 Oct 2003 - |
Individual | Neale, Christine Anne |
Mount Pleasant Christchurch 8081 New Zealand |
16 Oct 2003 - |
Individual | Neale, Ronald Frederick John |
Mount Pleasant Christchurch 8081 New Zealand |
16 Oct 2003 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Neale, Ronald Frederick John |
Mount Pleasant Christchurch 8081 New Zealand |
16 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hider, Craig John |
Christchurch |
16 Oct 2003 - 06 Oct 2005 |
Entity | Blue Mini Limited Shareholder NZBN: 9429035824145 Company Number: 1374869 |
22 Apr 2004 - 06 Oct 2005 | |
Entity | Blue Mini Limited Shareholder NZBN: 9429035824145 Company Number: 1374869 |
22 Apr 2004 - 06 Oct 2005 | |
Individual | Neale, Richard Carl |
Christchurch |
16 Oct 2003 - 06 Oct 2005 |
Individual | Neale, Charlotte Joan |
Mairehau Christchurch 8013 New Zealand |
24 Nov 2014 - 23 Apr 2018 |
Entity | Palazzo Design Limited Shareholder NZBN: 9429035735939 Company Number: 1413522 |
22 Apr 2004 - 22 Apr 2004 | |
Entity | Ecco Interior Limited Shareholder NZBN: 9429035824145 Company Number: 1374869 |
22 Apr 2004 - 06 Oct 2005 | |
Entity | Palazzo Design Limited Shareholder NZBN: 9429035735939 Company Number: 1413522 |
22 Apr 2004 - 22 Apr 2004 | |
Entity | Ecco Interior Limited Shareholder NZBN: 9429035824145 Company Number: 1374869 |
22 Apr 2004 - 06 Oct 2005 | |
Individual | Neale, Richard Carl |
Mairehau Christchurch 8013 New Zealand |
24 Nov 2014 - 23 Apr 2018 |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1