Shortcuts

Celentis Limited

Type: NZ Limited Company (Ltd)
9429038356285
NZBN
801518
Company Number
Registered
Company Status
Current address
Lincoln Research Centre
1365 Springs Road
Lincoln 7674
New Zealand
Physical & registered & service address used since 09 Jul 2018
Lincoln Research Centre
1365 Springs Road
Lincoln 7674
New Zealand
Postal & office & delivery address used since 21 Sep 2021
19 Ellesmere Junction Road
Lincoln 7608
New Zealand
Service & registered address used since 18 Oct 2023

Celentis Limited was launched on 11 Apr 1996 and issued a number of 9429038356285. This registered LTD company has been managed by 27 directors: Tony Darryl Hickmott - an active director whose contract began on 31 May 2018,
Kelvin Richard French - an inactive director whose contract began on 27 Jun 2016 and was terminated on 31 May 2018,
David Justyn Godwin - an inactive director whose contract began on 28 Sep 2012 and was terminated on 27 Jun 2016,
Thomas Edward Richardson - an inactive director whose contract began on 13 May 2011 and was terminated on 28 Sep 2012,
Geoffrey Frank Balme - an inactive director whose contract began on 24 Sep 2009 and was terminated on 13 May 2011.
As stated in BizDb's database (updated on 19 Apr 2024), the company filed 1 address: 19 Ellesmere Junction Road, Lincoln, 7608 (category: service, registered).
Up until 09 Jul 2018, Celentis Limited had been using 10 Bisley Road, Enderley, Hamilton as their physical address.
BizDb identified past names used by the company: from 03 Aug 1998 to 20 Jun 2001 they were named Pastoral Systems Limited, from 11 Apr 1996 to 03 Aug 1998 they were named The Nz Beef Improvement Group Limited.
A total of 7212423 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 7212423 shares are held by 1 entity, namely:
Agresearch Limited (an entity) located at Lincoln, Lincoln postcode 7608.

Addresses

Principal place of activity

Lincoln Research Centre, 1365 Springs Road, Lincoln, 7674 New Zealand


Previous addresses

Address #1: 10 Bisley Road, Enderley, Hamilton, 3214 New Zealand

Physical & registered address used from 30 Aug 2016 to 09 Jul 2018

Address #2: East Street, Hamilton New Zealand

Registered & physical address used from 25 May 2005 to 30 Aug 2016

Address #3: Level 1a, 6 Viaduct Harbour Avenue, Martime Square, Auckland

Physical address used from 30 Sep 2002 to 25 May 2005

Address #4: Level 1a, 6 Viaduct Harbour Avenue, Maritime Square, Auckland

Registered address used from 30 Sep 2002 to 25 May 2005

Address #5: 16 Eastbourne Road, Remuera, Auckland 1005

Registered address used from 11 Apr 2000 to 30 Sep 2002

Address #6: 12th Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton

Registered address used from 30 Jun 1999 to 11 Apr 2000

Address #7: 5th Floor, Tower Block, Ruakura Research, Centre, East St, Hamilton

Physical address used from 29 Jun 1999 to 30 Sep 2002

Address #8: 12th Floor, 85 Alexandra Street, Hamilton

Physical address used from 29 Jun 1999 to 29 Jun 1999

Address #9: 16 Eastbourne Road, Remuera, Auckland 1005

Physical address used from 07 Oct 1998 to 29 Jun 1999

Address #10: 16 Eastbourne Road, Remuera, Auckland 1005

Registered address used from 31 Aug 1998 to 30 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 7212423

Annual return filing month: August

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7212423
Entity (NZ Limited Company) Agresearch Limited
Shareholder NZBN: 9429038966224
Lincoln
Lincoln
7608
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Agresearch Limited
Name
Ltd
Type
552736
Ultimate Holding Company Number
NZ
Country of origin
5th Floor, Tower Block
Ruakura Research Centre
10 Bisley Rd, Hamilton 3240
New Zealand
Address
Directors

Tony Darryl Hickmott - Director

Appointment date: 31 May 2018

Address: Rd 1, Leithfield, 7481 New Zealand

Address used since 31 May 2018


Kelvin Richard French - Director (Inactive)

Appointment date: 27 Jun 2016

Termination date: 31 May 2018

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 27 Jun 2016


David Justyn Godwin - Director (Inactive)

Appointment date: 28 Sep 2012

Termination date: 27 Jun 2016

Address: Cambridge, 3434 New Zealand

Address used since 28 Sep 2012


Thomas Edward Richardson - Director (Inactive)

Appointment date: 13 May 2011

Termination date: 28 Sep 2012

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 13 May 2011


Geoffrey Frank Balme - Director (Inactive)

Appointment date: 24 Sep 2009

Termination date: 13 May 2011

Address: Hamilton, 3216,

Address used since 24 Sep 2009


Scott Alexander Mataga - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 24 Sep 2009

Address: Hamilton East, 3216 New Zealand

Address used since 28 Apr 2005


Robin Campbell - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 28 Apr 2005

Address: Locheil, No. 1 Rd, Winton,

Address used since 28 Jun 2001


Hillary Ruth Webber - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 28 Apr 2005

Address: Rd3, Roto-o-rangi Rd, Cambridge,

Address used since 28 Jun 2001


Margaret Anne Blackburn - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 28 Apr 2005

Address: Parnell, Auckland,

Address used since 22 Jul 2004


Richard Christie - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 28 Apr 2005

Address: Roseneath, Wellington,

Address used since 01 Jul 2002


Peter Donald Andrews - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 28 Apr 2005

Address: St Lucia, Qld Australia 4067,

Address used since 01 Jul 2003


Brian Joseph Roche - Director (Inactive)

Appointment date: 21 Jan 2004

Termination date: 26 Aug 2004

Address: Khandallah, Wellington,

Address used since 21 Jan 2004


Keith William Steele - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 05 Jan 2004

Address: Hamilton,

Address used since 28 Jun 2001


Robyn Desma Manuel - Director (Inactive)

Appointment date: 10 Jul 2002

Termination date: 05 Jan 2004

Address: Pt Chevalier, Auckland,

Address used since 10 Jul 2002


Evan William Henning - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 30 Jun 2003

Address: Albany, Auckland,

Address used since 28 Jun 2001


Robert William Ayling - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 19 Jun 2003

Address: Dan Diego, Ca 92103, Usa,

Address used since 28 Jun 2001


Thomas Brent Layton - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 30 Jun 2002

Address: Summit Rd, Mt Pleasant, Christchurch 8,

Address used since 28 Jun 2001


Dianne Christine Mccarthy - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 30 Jun 2002

Address: Te Atatu, Peninsula, Auckland,

Address used since 28 Jun 2001


James Edward Thomas Ivens - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 28 Jun 2001

Address: Hamilton,

Address used since 31 Mar 1999


Wynn Ingram - Director (Inactive)

Appointment date: 12 May 1997

Termination date: 31 Mar 1999

Address: Hamilton,

Address used since 12 May 1997


Christopher Charles Canning - Director (Inactive)

Appointment date: 11 Apr 1996

Termination date: 28 Sep 1998

Address: Remuera, Auckland 1005,

Address used since 11 Apr 1996


Neil Taylor - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 28 Sep 1998

Address: Karori, Wellington,

Address used since 01 Jul 1997


Gary Alexander - Director (Inactive)

Appointment date: 20 Jan 1998

Termination date: 15 Sep 1998

Address: Gisborne,

Address used since 20 Jan 1998


Roger Marshall - Director (Inactive)

Appointment date: 15 Jan 1998

Termination date: 30 Jun 1998

Address: R D 1, Marton,

Address used since 15 Jan 1998


Robert David Thomson - Director (Inactive)

Appointment date: 11 Apr 1996

Termination date: 20 Jan 1998

Address: Whangarei R D 9,

Address used since 11 Apr 1996


Rae David Wallace - Director (Inactive)

Appointment date: 12 May 1997

Termination date: 15 Jan 1998

Address: 142 Fergusson Gully Road, Rd 2, Cambridge,

Address used since 12 May 1997


Peter Mansifled Packard - Director (Inactive)

Appointment date: 11 Apr 1996

Termination date: 11 May 1997

Address: Tangiteroria, R D Whangarei,

Address used since 11 Apr 1996

Nearby companies

Chiefs Rugby Club Gp Limited
Level 1, Neville Thomson Bldg

Balloons Over Waikato Trust
C/o Classic Events Limited

Activate Faith Community Trust
11 Bisley Road

Hamilton Apostolic Trust
112 East Street

Vision Church - Eastside
112 East Street

Vision Churches International Trust
112 East Street