Cedar Enterprises Limited, a registered company, was started on 29 Oct 1992. 9429038919008 is the NZ business identifier it was issued. This company has been managed by 2 directors: Elaine May Angove - an active director whose contract started on 29 Oct 1992,
Christopher Newton Angove - an active director whose contract started on 29 Oct 1992.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 21 Browning Street, Napier South, Napier, 4110 (types include: registered, physical).
Cedar Enterprises Limited had been using 27A Austin Street, Onekawa, Napier as their registered address up until 26 Jul 2022.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (50 per cent).
Previous addresses
Address #1: 27a Austin Street, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 02 Feb 2022 to 26 Jul 2022
Address #2: 27 Austin Street, Onekawa, Napier, 4110 New Zealand
Physical & registered address used from 18 Feb 2014 to 02 Feb 2022
Address #3: Accountants Hawkes Bay Ltd, 27a Austin Street, Onekawa, Napier New Zealand
Physical & registered address used from 05 Jun 2008 to 18 Feb 2014
Address #4: Grahame Hook Chartered Accountant, Limited,27a Austin Street, Onekawa, Napier
Registered & physical address used from 24 May 2006 to 05 Jun 2008
Address #5: T F Mahony & Co, First Floor, 7 Tennyson Street, Napier
Registered & physical address used from 24 May 2004 to 24 May 2006
Address #6: 16 Mander Place, Bucklands Beach, Auckland
Registered address used from 10 Jun 1998 to 24 May 2004
Address #7: T F Mahony & Co, First Floor, N Z I Building, 7 Tennyson Street, Napier
Physical address used from 10 Jun 1998 to 24 May 2004
Address #8: 16 Mander Place, Bucklands Beach, Auckland
Physical address used from 10 Jun 1998 to 10 Jun 1998
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Angove, Christopher Newton |
Kincumber New South Wales 2251 Australia |
17 May 2004 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Angove, Elaine May |
Kincumber New South Wales 2251 Australia |
17 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Angove, Daniel Christopher |
Tamatea Napier 4112 New Zealand |
29 Oct 1992 - 19 Sep 2013 |
Elaine May Angove - Director
Appointment date: 29 Oct 1992
ASIC Name: Cea Car Products Australia Pty Ltd
Address: Kincumber, New South Wales, 2251 Australia
Address used since 01 Feb 2019
Address: Blacktown, Nsw, 2148 Australia
Address: Blacktown, Nsw, 2148 Australia
Address: Kincumber, New South Wales, 2251 Australia
Address used since 21 Jan 2016
Christopher Newton Angove - Director
Appointment date: 29 Oct 1992
ASIC Name: Cea Car Products Australia Pty Ltd
Address: Blacktown, NSW 2148 Australia
Address: Kincumber, New South Wales, 2251 Australia
Address used since 01 Feb 2019
Address: Blacktown, NSW 2148 Australia
Address: Kincumber, New South Wales, 2251 Australia
Address used since 21 Jan 2016
Tunbridge Wells Racing Limited
27 Austin Street
Lansubs 2009 Limited
27 Austin Street
Austin Street Investments Limited
27 Austin Street
Mciver Engineering Limited
27 Austin Street
Wishart Estate Winery Limited
27 Austin Street
The Napier Assembly Of God Church
Harding & Associates