Ceejay (2023) Limited was launched on 19 Apr 1996 and issued a business number of 9429038333064. This registered LTD company has been run by 5 directors: Christopher Peter Needham - an active director whose contract started on 23 Jul 1996,
John Irving Oates - an active director whose contract started on 23 Jul 1996,
Peter John Walker - an inactive director whose contract started on 16 Sep 1996 and was terminated on 30 Apr 2003,
Peter John Dew - an inactive director whose contract started on 23 Jul 1996 and was terminated on 16 Sep 1996,
Peter William Sargent - an inactive director whose contract started on 19 Apr 1996 and was terminated on 23 Jul 1996.
According to BizDb's information (updated on 06 Apr 2024), this company registered 1 address: 217 Gt South Rd, Greenlane, Auckland, 1546 (types include: registered, physical).
Up to 10 Mar 2016, Ceejay (2023) Limited had been using 217 Gt South Rd, Greenlane, Auckland as their registered address.
BizDb found other names for this company: from 20 Aug 1996 to 07 Aug 2006 they were named Transcold Industries Limited, from 19 Apr 1996 to 20 Aug 1996 they were named Modena Developments Limited.
A total of 100000 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 49999 shares are held by 2 entities, namely:
Oates, John Irving (an individual) located at Russell postcode 0272,
Needham, Christopher Peter (an individual) located at Rd 3, Pukekohe postcode 2678.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Needham, Christopher Peter - located at Rd 3, Pukekohe.
The third share allocation (49999 shares, 50%) belongs to 3 entities, namely:
Needham, Katherine Anne, located at Rd 3, Pukekohe (an individual),
Needham, Christopher Peter, located at Rd 3, Pukekohe (an individual),
Holly Bank Trustee Limited, located at 1St Floor, 217 Great South Road, Greenlane, Auckland (an entity). Ceejay (2023) Limited has been classified as "Refrigeration equipment wholesaling - commercial" (ANZSIC F349460).
Previous addresses
Address #1: 217 Gt South Rd, Greenlane, Auckland New Zealand
Registered address used from 14 May 2004 to 10 Mar 2016
Address #2: Campbell Tyson, 17 Hall Street, Pukekohe
Physical address used from 16 Apr 2002 to 14 May 2004
Address #3: C/- Brookfields, Level 8 Brookfields House, 19 Victoria Street West, Auckland
Registered address used from 11 Apr 2000 to 14 May 2004
Address #4: C/- Curran Sole & Tuck, Level 3 Nda House, 22 Amersham Way, Manukau City
Registered address used from 30 May 1997 to 11 Apr 2000
Address #5: C/- Brookfields, Level 8 Brookfields House, 19 Victoria Street West, Auckland
Registered address used from 05 Aug 1996 to 30 May 1997
Address #6: C/- Brookfields, Level 8 Brookfields House, 19 Victoria Street West, Auckland
Physical address used from 05 Aug 1996 to 05 Aug 1996
Address #7: C/- Curran Sole & Tuck, Level 3 Nda House, 22 Amersham Way, Manukau City
Physical address used from 05 Aug 1996 to 16 Apr 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49999 | |||
Individual | Oates, John Irving |
Russell 0272 New Zealand |
28 Mar 2005 - |
Individual | Needham, Christopher Peter |
Rd 3 Pukekohe 2678 New Zealand |
28 Mar 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Needham, Christopher Peter |
Rd 3 Pukekohe 2678 New Zealand |
19 Apr 1996 - |
Shares Allocation #3 Number of Shares: 49999 | |||
Individual | Needham, Katherine Anne |
Rd 3 Pukekohe 2678 New Zealand |
28 Mar 2005 - |
Individual | Needham, Christopher Peter |
Rd 3 Pukekohe 2678 New Zealand |
28 Mar 2005 - |
Entity (NZ Limited Company) | Holly Bank Trustee Limited Shareholder NZBN: 9429035199434 |
1st Floor, 217 Great South Road Greenlane, Auckland 1051 New Zealand |
28 Mar 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Oates, John Irving |
Russell 0272 New Zealand |
19 Apr 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Peter John |
Clevedon |
07 May 2004 - 07 May 2004 |
Christopher Peter Needham - Director
Appointment date: 23 Jul 1996
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 06 Apr 2010
John Irving Oates - Director
Appointment date: 23 Jul 1996
Address: Russell, 0272 New Zealand
Address used since 01 Nov 2021
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 01 Sep 2013
Peter John Walker - Director (Inactive)
Appointment date: 16 Sep 1996
Termination date: 30 Apr 2003
Address: Clevedon,
Address used since 16 Sep 1996
Peter John Dew - Director (Inactive)
Appointment date: 23 Jul 1996
Termination date: 16 Sep 1996
Address: Parnell, Auckland,
Address used since 23 Jul 1996
Peter William Sargent - Director (Inactive)
Appointment date: 19 Apr 1996
Termination date: 23 Jul 1996
Address: Milford, Auckland,
Address used since 19 Apr 1996
Cummings Common Wealth Investments Limited
217 Great South Road
Nyemecz Veenhuijsen Trustee Limited
217 Great South Road
Boag Independent Trustee Limited
Level 1
Kent Independent Trustee Limited
Level 1
Sue Independent Trustee Limited
Level 1
B A P 2021 Limited
3 Eastbourne Road
Beijer Ref Holdings Limited
Metrix Building, 155 The Strand
Commercial Refrigeration Limited
Level 2, 347 Parnell Road
Patton Limited
Metrix Building, 155 The Strand
Temprite Refrigeration (auckland) Limited
Level 3
Thermal Dynamics Limited
First Floor, 6 Boston Road