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 05 May 2025, 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 2025

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

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams

Logan Stone Limited
Tenancy 5