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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 47 | |||
| Individual | Bains, Sukhwinder Kaur |
Flaxmere Hastings New Zealand |
16 Jul 1999 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Kaur, Niranjan |
Flaxmere Hastings New Zealand |
02 Jul 2004 - |
| Shares Allocation #3 Number of Shares: 47 | |||
| Individual | Singh, Kulwant |
Flaxmere Hastings New Zealand |
16 Jul 1999 - |
| Shares Allocation #4 Number of Shares: 2 | |||
| Individual | Singh, Gagandeep |
Rd 5 Hastings 4175 New Zealand |
12 May 2017 - |
| Shares Allocation #5 Number of Shares: 2 | |||
| Individual | Singh, Bakhish |
Flaxmere Hastings New Zealand |
02 Jul 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hope, Christopher Lloyd |
R D 5 Hastings |
16 Jul 1999 - 02 Jul 2004 |
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
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