Shortcuts

Ceebay Holdings Limited

Type: NZ Limited Company (Ltd)
9429038988486
NZBN
547033
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L664040
Industry classification code
Leasing Licences
Industry classification description
Current address
Level 13, Swanson House
12-26 Swanson Street
Auckland 1010
New Zealand
Office & delivery address used since 09 Mar 2020
P O Box 2227
Auckland 1143
New Zealand
Postal address used since 09 Mar 2020
Level 13, Swanson House
12-26 Swanson Street
Auckland 1010
New Zealand
Registered & physical & service address used since 17 Mar 2020

Ceebay Holdings Limited, a registered company, was launched on 02 Jun 1992. 9429038988486 is the NZ business number it was issued. "Leasing licences" (business classification L664040) is how the company was categorised. The company has been supervised by 16 directors: Timothy Bruce Law - an active director whose contract began on 01 Jan 2022,
Hiroshi Yahata - an active director whose contract began on 01 Apr 2024,
Takeshi Suzuki - an inactive director whose contract began on 21 Aug 2017 and was terminated on 01 Apr 2024,
Ichiro Takuma - an inactive director whose contract began on 02 Jun 1992 and was terminated on 01 May 2022,
Kerry John Potter - an inactive director whose contract began on 24 Jan 2003 and was terminated on 01 Jan 2022.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Level 13, Swanson House, 12-26 Swanson Street, Auckland, 1010 (types include: registered, physical).
Ceebay Holdings Limited had been using Level 13, Affco House, 12-26 Swanson Street, Auckland as their physical address until 17 Mar 2020.
One entity controls all company shares (exactly 1000 shares) - Maruha (N.z.) Corporation Limited - located at 1010, 12-26 Swanson Street, Auckland.

Addresses

Principal place of activity

Level 13, Swanson House, 12-26 Swanson Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 13, Affco House, 12-26 Swanson Street, Auckland New Zealand

Physical & registered address used from 10 Oct 2003 to 17 Mar 2020

Address #2: 40 Anzac Avenue, Auckland

Registered & physical address used from 30 Jun 1997 to 10 Oct 2003

Contact info
64 9 9854646
13 Mar 2019 Phone
carylene@maruha.co.nz
Email
yayoi@maruha.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Maruha (n.z.) Corporation Limited
Shareholder NZBN: 9429038994753
12-26 Swanson Street
Auckland
1010
New Zealand

Ultimate Holding Company

Maruha Nichiro Corporation
Name
Company
Type
JP
Country of origin
2-20, 3-chome
Toyosu, Koto-ku
Tikyo Japan
Address
Directors

Timothy Bruce Law - Director

Appointment date: 01 Jan 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Jan 2022


Hiroshi Yahata - Director

Appointment date: 01 Apr 2024

Address: Cbd, Auckland, 1010 New Zealand

Address used since 01 Apr 2024


Takeshi Suzuki - Director (Inactive)

Appointment date: 21 Aug 2017

Termination date: 01 Apr 2024

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 21 Aug 2017


Ichiro Takuma - Director (Inactive)

Appointment date: 02 Jun 1992

Termination date: 01 May 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 20 Mar 2017


Kerry John Potter - Director (Inactive)

Appointment date: 24 Jan 2003

Termination date: 01 Jan 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Mar 2010


Hiroshi Yahata - Director (Inactive)

Appointment date: 27 Sep 2012

Termination date: 21 Aug 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 27 Sep 2012


Yasuyuki Minagawa - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 19 Sep 2012

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 24 Mar 2011


Toshio Abe - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 31 Mar 2008

Address: Asahi-ku, Yokohama-shi, Kanagawa-ku 241-0826, Japan,

Address used since 28 Mar 2006


Takashi Mayuzumi - Director (Inactive)

Appointment date: 24 Jan 2003

Termination date: 28 Mar 2006

Address: Yukarigaoka, Sakurashi, Chiba, 285 0858, Japan,

Address used since 24 Jan 2003


Edgar William Preston - Director (Inactive)

Appointment date: 02 Jun 1992

Termination date: 24 Jan 2003

Address: Milford, Auckland,

Address used since 02 Jun 1992


Kerry John Potter - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 24 Jan 2003

Address: Auckland 5,

Address used since 01 Sep 1993


Sadabumi Hirase - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 24 Jan 2003

Address: 2-chome 62, Rokkidai Chiba-ken, Japan,

Address used since 01 Apr 1998


Hiroaki Murakami - Director (Inactive)

Appointment date: 15 Mar 1996

Termination date: 01 Apr 1998

Address: Chuo-ku, Tokyo, Japan,

Address used since 15 Mar 1996


Hitoshi Yamamoto - Director (Inactive)

Appointment date: 01 Apr 1994

Termination date: 15 Mar 1996

Address: Chiba Ku, Japan,

Address used since 01 Apr 1994


Kei Shimada - Director (Inactive)

Appointment date: 02 Jun 1992

Termination date: 01 Apr 1994

Address: Higashi, Shusui, Chiba, Japan,

Address used since 02 Jun 1992


Michael Rautenbach Scheffer - Director (Inactive)

Appointment date: 02 Jun 1992

Termination date: 01 Sep 1993

Address: Auckland 5,

Address used since 02 Jun 1992

Nearby companies

Bf Nominees Limited
Level 15

Aston Apartment Limited
Lvl 15, Swanson House

Franwill Limited
Lvl 15, Swanson House

Corporate Trustee Services Limited
Lvl 15, Swanson House, 12-26 Swanson Street

Dd Parnell Limited
Level 4, Swanson House

Ruby Coastal Investments Limited
Level 15, Swanson House

Similar companies

Dow Holdings Limited
Unit 17, 31 St Benedicts Street

Lifestyle Retail Group Limited
Grant Thornton New Zealand Ltd

Manfred Frank Patent Holdings Limited
Level 2

Oa Ip International Limited
Australis Nathan Building

Ppr Franchising New Zealand Limited
Level 4

White Rooster Productions Limited
60 St Marys Road