Shortcuts

Cedarwood Construction Company Limited

Type: NZ Limited Company (Ltd)
9429036638963
NZBN
1186108
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Riccarton
Christchurch 8053
New Zealand
Physical address used since 22 Nov 2011
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

Cedarwood Construction Company Limited was registered on 22 Feb 2002 and issued an NZBN of 9429036638963. This registered LTD company has been managed by 2 directors: John Norman Harris - an active director whose contract began on 22 Feb 2002,
Lynn Maree Shearing - an active director whose contract began on 15 Mar 2021.
As stated in our information (updated on 26 Apr 2024), this company uses 2 addresses: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Riccarton, Christchurch, 8053 (physical address).
Up until 01 Dec 2023, Cedarwood Construction Company Limited had been using 68 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Harris-Conyers, Phillipa (an individual) located at Lake Hayes, Queenstown postcode 9304.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Harris, John Norman - located at Lake Hayes, Queenstown.

Addresses

Previous addresses

Address #1: 68 Mandeville Street, Riccarton, Christchurch, 8053 New Zealand

Registered & service address used from 22 Nov 2011 to 01 Dec 2023

Address #2: 9 Cameron Crescent, Rolleston, Rolleston, 7614 New Zealand

Registered & physical address used from 30 Sep 2010 to 22 Nov 2011

Address #3: 75 Tuckers Road, Christchurch 8051 New Zealand

Registered & physical address used from 18 Aug 2009 to 30 Sep 2010

Address #4: 55 Daniels Road, Christchurch

Physical & registered address used from 29 Nov 2007 to 18 Aug 2009

Address #5: Level 3, 51 Chester Street West, Christchurch

Physical & registered address used from 03 Aug 2005 to 29 Nov 2007

Address #6: Weston Ward & Lascelles, 211 Gloucester Street, Christchurch

Registered & physical address used from 22 Feb 2002 to 03 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 13 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Harris-conyers, Phillipa Lake Hayes
Queenstown
9304
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Harris, John Norman Lake Hayes
Queenstown
9304
New Zealand
Directors

John Norman Harris - Director

Appointment date: 22 Feb 2002

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 13 Sep 2022

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 16 Feb 2017


Lynn Maree Shearing - Director

Appointment date: 15 Mar 2021

Address: Russley, Christchurch, 8042 New Zealand

Address used since 15 Mar 2021

Nearby companies

Kiwi Gold Nz Limited
68 Mandeville Street

Na 3 Limited
68 Mandeville Street

Smoke Incorp Limited
68 Mandeville Street

Taxi Tech Transport Limited
68 Mandeville Street

Rockford Construction Limited
68 Mandeville Street

Boatman's Gold Limited
68 Mandeville Street