Shortcuts

Ceekay Limited

Type: NZ Limited Company (Ltd)
9429037533564
NZBN
969580
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 14 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 27 Oct 2023

Ceekay Limited, a registered company, was incorporated on 16 Jul 1999. 9429037533564 is the business number it was issued. This company has been supervised by 2 directors: Kulwant Singh - an active director whose contract started on 16 Jul 1999,
Christopher Lloyd Hope - an inactive director whose contract started on 16 Jul 1999 and was terminated on 23 Jun 2004.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Ceekay Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 27 Oct 2023.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group consists of 47 shares (47 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (2 per cent). Finally there is the 3rd share allocation (47 shares 47 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 14 Oct 2019 to 27 Oct 2023

Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 07 Jun 2016 to 14 Oct 2019

Address #3: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 04 Oct 2013 to 07 Jun 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Oct 2013 to 07 Jun 2016

Address #5: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 03 Nov 2010 to 04 Oct 2013

Address #6: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 03 Nov 2010 to 01 Oct 2013

Address #7: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 05 Nov 2008 to 03 Nov 2010

Address #8: Markhams Mri Hwkes Bay, 405n King Street, Hastings

Registered address used from 02 Nov 2006 to 05 Nov 2008

Address #9: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Physical address used from 02 Nov 2006 to 05 Nov 2008

Address #10: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Registered & physical address used from 02 Nov 2004 to 02 Nov 2006

Address #11: 405n King Street, Hastings

Physical address used from 30 Oct 2000 to 02 Nov 2004

Address #12: 115n King Street, Hastings

Physical address used from 30 Oct 2000 to 30 Oct 2000

Address #13: 115n King Street, Hastings

Registered address used from 12 Apr 2000 to 02 Nov 2004

Address #14: 115n King Street, Hastings

Registered address used from 20 Sep 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 47
Individual Bains, Sukhwinder Kaur Flaxmere
Hastings

New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Kaur, Niranjan Flaxmere
Hastings

New Zealand
Shares Allocation #3 Number of Shares: 47
Individual Singh, Kulwant Flaxmere
Hastings

New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Singh, Gagandeep Rd 5
Hastings
4175
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Singh, Bakhish Flaxmere
Hastings

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hope, Christopher Lloyd R D 5
Hastings
Directors

Kulwant Singh - Director

Appointment date: 16 Jul 1999

Address: Flaxmere, Hastings, 4175 New Zealand

Address used since 01 Oct 2015


Christopher Lloyd Hope - Director (Inactive)

Appointment date: 16 Jul 1999

Termination date: 23 Jun 2004

Address: R D 5, Hastings,

Address used since 16 Jul 1999

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams