Shortcuts

Celtic Dales Limited

Type: NZ Limited Company (Ltd)
9429037373993
NZBN
1013314
Company Number
Registered
Company Status
Current address
61 Edinburgh Street
Pukekohe 2120
New Zealand
Registered address used since 29 Jul 2016
61 Edinburgh Street
Pukekohe 2120
New Zealand
Physical & service address used since 08 Aug 2016

Celtic Dales Limited, a registered company, was incorporated on 28 Feb 2000. 9429037373993 is the business number it was issued. The company has been run by 4 directors: Marie Louise Farrell - an active director whose contract began on 28 Feb 2000,
Stephen John Farrell - an active director whose contract began on 28 Jun 2007,
Anthony Francis Farrell - an active director whose contract began on 28 Jun 2007,
Leo Anthony Farrell - an inactive director whose contract began on 28 Feb 2000 and was terminated on 06 Jun 2003.
Updated on 13 May 2024, BizDb's database contains detailed information about 1 address: 61 Edinburgh Street, Pukekohe, 2120 (type: physical, service).
Celtic Dales Limited had been using 18 Anzac Road, Pukekohe as their registered address up to 29 Jul 2016.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group consists of 4975 shares (49.75 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4975 shares (49.75 per cent). Finally there is the 3rd share allotment (50 shares 0.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 18 Anzac Road, Pukekohe, 2120 New Zealand

Registered address used from 13 Nov 2008 to 29 Jul 2016

Address #2: 18 Anzac Road, Pukekohe, 2120 New Zealand

Physical address used from 13 Nov 2008 to 08 Aug 2016

Address #3: C/- Chatfield & Co Chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Rd, Auckland 1001

Registered address used from 19 May 2003 to 13 Nov 2008

Address #4: C/- Chatfield & Co Chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Rd, Auckand

Physical address used from 19 May 2003 to 13 Nov 2008

Address #5: Chatfield & Co, Level 1/10 Turner Street, Auckland

Registered & physical address used from 10 May 2002 to 19 May 2003

Address #6: 23 Hall Street, Pukekohe

Registered address used from 12 Apr 2000 to 10 May 2002

Address #7: 23 Hall Street, Pukekohe

Physical address used from 29 Feb 2000 to 10 May 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 24 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4975
Individual Farrell, Stephen John Rd 2
Drury
2578
New Zealand
Shares Allocation #2 Number of Shares: 4975
Individual Farrell, Anthony Francis Rd 1
Pukekohe
2676
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Farrell, Marie Louise R D 1
Pukekohe
2676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farrell, Estate Of Leo Anthony R D 1
Pukekohe
2676
New Zealand
Directors

Marie Louise Farrell - Director

Appointment date: 28 Feb 2000

Address: Rd 1, Pukekohe, 2676 New Zealand

Address used since 19 May 2017


Stephen John Farrell - Director

Appointment date: 28 Jun 2007

Address: Rd 2, Drury, 2578 New Zealand

Address used since 29 Apr 2010


Anthony Francis Farrell - Director

Appointment date: 28 Jun 2007

Address: Rd 1, Pukekohe, 2676 New Zealand

Address used since 14 Apr 2014


Leo Anthony Farrell - Director (Inactive)

Appointment date: 28 Feb 2000

Termination date: 06 Jun 2003

Address: R D 1, Pukekohe,

Address used since 28 Feb 2000

Nearby companies

Shorter Construction Limited
61 Edinburgh Street

Pukekohe Electrical Limited
61 Edinburgh Street

Ten Lives Limited
61 Edinburgh Street

Independent Real Estate Limited
61 Edinburgh Street

Polwart Family Trust Limited
61 Edinburgh Street

Total Coatings Limited
61 Edinburgh Street