St Cecilia Examinations New Zealand Limited was incorporated on 07 Feb 2002 and issued a New Zealand Business Number of 9429036647651. This registered LTD company has been supervised by 4 directors: Karen Marie Gambles - an active director whose contract started on 24 Jan 2005,
Matthews Stanley Tyson - an active director whose contract started on 31 Mar 2008,
Paul Timothy Gambles - an inactive director whose contract started on 07 Feb 2002 and was terminated on 31 Mar 2008,
Karen Marie Lyons - an inactive director whose contract started on 07 Feb 2002 and was terminated on 24 Jan 2005.
As stated in our data (updated on 16 Feb 2025), this company uses 1 address: P O Box 938, Launceston, 7250 (types include: postal, office).
Up until 23 Apr 2008, St Cecilia Examinations New Zealand Limited had been using Level 3 79 Victoria St, Wellington as their registered address.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Gambles, Karen Marie (an individual) located at Launceston, Tasmania, Australia postcode 7250.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Tyson, Matthews Stanley - located at Prospect, Tasmania 7250, Australia. St Cecilia Examinations New Zealand Limited is categorised as "Music school operation nec" (ANZSIC P821240).
Principal place of activity
49 Boulcott St, Wellington, 4000 New Zealand
Previous addresses
Address #1: Level 3 79 Victoria St, Wellington
Registered & physical address used from 20 Jun 2005 to 23 Apr 2008
Address #2: 1/85 Nevay Rd, Miramar, Wellington
Registered & physical address used from 14 May 2004 to 20 Jun 2005
Address #3: 36 Jackson St, Island Bay, Wellington, New Zealand
Physical & registered address used from 07 Feb 2002 to 14 May 2004
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 30 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gambles, Karen Marie |
Launceston Tasmania, Australia 7250 Australia |
07 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tyson, Matthews Stanley |
Prospect Tasmania 7250, Australia |
16 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gambles, Paul Timothy |
Westbury Tasmania, Australia |
07 May 2004 - 27 Jun 2010 |
Karen Marie Gambles - Director
Appointment date: 24 Jan 2005
ASIC Name: Business Impact Accounting Pty Ltd
Address: Ulverstone Tasmania, 7315 Australia
Address: Ulverstone Tasmania, 7315 Australia
Address: Launceston, Tasmania, Australia, 7250 Australia
Address used since 18 Dec 2015
Matthews Stanley Tyson - Director
Appointment date: 31 Mar 2008
ASIC Name: St Cecilia Examinations Pty Ltd
Address: Launceston Tasmania, 7250 Australia
Address: Prospect, Tasmania, Australia
Address used since 31 Mar 2008
Address: Launceston Tasmania, 7250 Australia
Paul Timothy Gambles - Director (Inactive)
Appointment date: 07 Feb 2002
Termination date: 31 Mar 2008
Address: Westbury, Tasmania, Australia,
Address used since 31 Mar 2007
Karen Marie Lyons - Director (Inactive)
Appointment date: 07 Feb 2002
Termination date: 24 Jan 2005
Address: Miramar, Wellington,
Address used since 29 Nov 2003
Cube Apartments Limited
Level 16 Davis Langdon House
Wood Marketing (nz) Limited
49 Boulcoutt Street
Johnston Barlow Consulting Limited
Level 16 Davis Langdon House
Your Property Matters Limited
Level 16 Davis Langdon House
The Council For International Development / Kaunihera Mo Te Whakapakari Ao Whanui Incorporated
Level 13, Davis Langdon House
Independent Tertiary Education New Zealand Incorporated
Level 5, Davis Langdon House
Christchurch School Of Rock Limited
128 Esplanade Sumner
Intec Management Limited
2nd Floor
Six Strings Limited
65 Seymour Street
Skoolstars Limited
2nd Floor
Sy Music Studio Limited
10 Shaftesbury Street
Thinking Music Please Limited
1842 Cust Road