Cerno Limited, a registered company, was registered on 21 May 1996. 9429038322051 is the number it was issued. "Personnel management service" (ANZSIC M696270) is how the company is categorised. This company has been managed by 6 directors: Tania Clare Graham - an active director whose contract began on 17 Aug 2015,
Kathryn Audrey Mirfin - an active director whose contract began on 17 Aug 2015,
Sharon Mary Rippin - an inactive director whose contract began on 01 Apr 2016 and was terminated on 01 Apr 2017,
Russell James Mcmurray - an inactive director whose contract began on 21 May 1996 and was terminated on 31 Mar 2016,
David Ian George - an inactive director whose contract began on 21 May 1996 and was terminated on 31 Mar 2016.
Updated on 05 Apr 2024, our database contains detailed information about 4 addresses the company registered, namely: Level 5 Hot Yoga House, 139 Featherston Street, Wellington, 6011 (registered address),
Level 5 Hot Yoga House, 139 Featherston Street, Wellington, 6011 (physical address),
Level 5 Hot Yoga House, 139 Featherston Street, Wellington, 6011 (service address),
Level 5 Hot Yoga House, 139 Featherston Street, Wellington, 6011 (other address) among others.
Cerno Limited had been using Floor 8, 101 Lambton Quay, Wellington as their registered address up until 23 Nov 2020.
A single entity owns all company shares (exactly 751 shares) - Cerno Holdings Limited - located at 6011, 50 Customhouse Quay, Wellington.
Other active addresses
Address #4: Level 5 Hot Yoga House, 139 Featherston Street, Wellington, 6011 New Zealand
Registered & physical & service address used from 23 Nov 2020
Principal place of activity
Level 5, Hot Yoga House, 139 Featherston Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Floor 8, 101 Lambton Quay, Wellington, 6140 New Zealand
Registered address used from 29 Nov 2019 to 23 Nov 2020
Address #2: Level 8 - Legal House, 101 Lambton Quay, Wellington, 6140 New Zealand
Physical address used from 28 Nov 2012 to 23 Nov 2020
Address #3: Level 8 - Legal House, 101 Lambton Quay, Wellington, 6140 New Zealand
Registered address used from 28 Nov 2012 to 29 Nov 2019
Address #4: Level 8 -sybase House, 101 Lambton Quay, Wellington New Zealand
Registered & physical address used from 12 Jan 2009 to 28 Nov 2012
Address #5: Curtis Mclean, 7th Floor 234 Wakefield Street, Wellington
Registered address used from 11 Apr 2000 to 12 Jan 2009
Address #6: Curtis Mclean, 7th Floor 234 Wakefield Street, Wellington
Physical address used from 22 May 1996 to 12 Jan 2009
Basic Financial info
Total number of Shares: 1502
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 751 | |||
Entity (NZ Limited Company) | Cerno Holdings Limited Shareholder NZBN: 9429030194083 |
50 Customhouse Quay Wellington 6143 New Zealand |
18 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lark, Perry Wayne |
Kelburn Wellington |
21 May 1996 - 18 Nov 2013 |
Individual | Henderson, Andrew Kinley Ormond |
22 The Terrace Wellington New Zealand |
21 May 1996 - 18 Nov 2013 |
Individual | Rippin, Sharon Mary |
Kelburn Wellington |
21 May 1996 - 18 Nov 2013 |
Individual | Henderson, Andrew Kinley Ormond |
22 The Terrace Wellington New Zealand |
21 May 1996 - 18 Nov 2013 |
Individual | Mcmurray, Russell James |
Rd 2 Napier 4182 New Zealand |
21 May 1996 - 18 Nov 2013 |
Individual | Bull, Vivienne Lisa |
Rd 2 Napier 4182 New Zealand |
21 May 1996 - 18 Nov 2013 |
Individual | George, David Ian |
Wadestown Wellington |
21 May 1996 - 18 Nov 2013 |
Ultimate Holding Company
Tania Clare Graham - Director
Appointment date: 17 Aug 2015
Address: Newlands, Wellington, 6037 New Zealand
Address used since 17 Aug 2015
Kathryn Audrey Mirfin - Director
Appointment date: 17 Aug 2015
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 17 Aug 2015
Sharon Mary Rippin - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 01 Apr 2017
Address: Wellington, 6011 New Zealand
Address used since 01 Apr 2016
Russell James Mcmurray - Director (Inactive)
Appointment date: 21 May 1996
Termination date: 31 Mar 2016
Address: Rd 2, Napier, 4182 New Zealand
Address used since 14 Oct 2009
David Ian George - Director (Inactive)
Appointment date: 21 May 1996
Termination date: 31 Mar 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 21 May 1996
Sharon Mary Rippin - Director (Inactive)
Appointment date: 21 May 1996
Termination date: 31 Mar 2016
Address: Wellington, Wellington, 6011 New Zealand
Address used since 15 Feb 2015
Barristers.comm Limited
101 Lambton Quay
Electricity Networks Association Incorporated
Level 5, Legal House
Lighthouse Funds Lp
Level 10, Legal House
Lighthouse Accelerated Growth Fund Lp
Level 10, Legal House
Capital Office Supplies Nz Limited
116 Lambton Quay
Taurus 23 Limited
114 Lambton Quay
Anderson Goodman Limited
82 Glenmore Street
Elevation Consulting Limited
21a Clifton Terrace
Glimpse Holding (2010) Limited
139 The Terrace
Murdoch & Associates Limited
101 Orangi Kaupapa Road
Optimism Projects Limited
4c Easdale Street
Teambleu Limited
2/15 Goring Street