Celabit Corporation Limited was started on 24 Nov 1998 and issued an NZBN of 9429037720674. The registered LTD company has been managed by 1 director, named Derek Francis Mckee - an active director whose contract began on 24 Nov 1998.
According to our information (last updated on 29 May 2025), the company filed 1 address: 2171 Clintons Road, Darfield, 7571 (category: registered, service).
Up to 24 May 2016, Celabit Corporation Limited had been using 66 Carruthers Street, Ilam, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 99 shares are held by 2 entities, namely:
Mckee, Katie Alice (an individual) located at Somerfield, Christchurch postcode 8024,
Mckee, Derek Francis (an individual) located at Rd 1, Darfield postcode 7571.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mckee, Derek Francis - located at Rd 1, Darfield. Celabit Corporation Limited is categorised as "Water supply system operation" (business classification D281120).
Other active addresses
Address #4: 2171 Clintons Road, Darfield, 7571 New Zealand
Registered & service address used from 13 Mar 2024
Principal place of activity
179 Milns Road, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 66 Carruthers Street, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 09 Mar 2010 to 24 May 2016
Address #2: 66 Carruthers Street, Christchurch
Physical address used from 06 Apr 2001 to 09 Mar 2010
Address #3: 16 Woodhouse Street, Christchurch
Physical address used from 02 Apr 2001 to 06 Apr 2001
Address #4: 16 Woodhouse Street, Christchurch
Registered address used from 12 Apr 2000 to 09 Mar 2010
Address #5: 16 Woodhouse Street, Christchurch
Registered address used from 03 Jun 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Mckee, Katie Alice |
Somerfield Christchurch 8024 New Zealand |
13 Jun 2022 - |
| Individual | Mckee, Derek Francis |
Rd 1 Darfield 7571 New Zealand |
24 Nov 1998 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Mckee, Derek Francis |
Rd 1 Darfield 7571 New Zealand |
24 Nov 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mckee, Stephen Thomas |
Christchurch |
24 Nov 1998 - 13 Jun 2022 |
Derek Francis Mckee - Director
Appointment date: 24 Nov 1998
Address: Darfield, 7571 New Zealand
Address used since 05 Mar 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 11 May 2012
Destination Company Limited
179 Milns Road
Agile Logistics Limited
3 Cridland Place
Beauty Bra Limited
Milns Road
Elevation Architecture Limited
15 Sentinel Place
Tim's Appliance Repairs Limited
22 Six Silvers Avenue
Ruby New Zealand Incorporated
14 Dunsford Close
Amuri Irrigation Company Limited
81 Treffers Road
Central Plains Water Limited
Level 1, 114 Wrights Road
Goose Bay Water Supply Limited
30 Quaifes Road
Mohaka Water Company Limited
Unit 1b
Ohoka Utilities Limited
38 Birmingham Drive
Tancreds 2016 Limited
31 Kinsella Crescent