Shortcuts

Cerese Holdings (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039078926
NZBN
516726
Company Number
Registered
Company Status
Current address
C/- Kpmg
18 Viaduct Harbour Avenue
Maritime Square , Auckland New Zealand
Physical & registered & service address used since 23 Feb 2004

Cerese Holdings (N.z.) Limited was incorporated on 24 Jul 1991 and issued an NZ business number of 9429039078926. The registered LTD company has been supervised by 4 directors: Yung Kuan Foo - an active director whose contract began on 07 Aug 1991,
Jong Kan Foo - an active director whose contract began on 12 Feb 1995,
Yung Fun Foo - an active director whose contract began on 12 Feb 1995,
Chee Jeow Foo - an inactive director whose contract began on 07 Aug 1991 and was terminated on 12 Feb 1995.
According to our database (last updated on 29 Mar 2024), this company filed 1 address: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland (types include: physical, registered).
Up to 23 Feb 2004, Cerese Holdings (N.z.) Limited had been using Level 11 Kpmg Centre, 9 Princes Street, Auckland as their physical address.
BizDb identified old names for this company: from 24 Jul 1991 to 17 Sep 1991 they were called Seamount Holdings Limited.
A total of 150 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Foo, Yung Kuan (an individual) located at Singapore 558276.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 50 shares) and includes
Foo, Yung Fun - located at Singapore 266667.
The third share allocation (50 shares, 33.33%) belongs to 1 entity, namely:
Foo, Jong Kan, located at Singapore 266667 (an individual).

Addresses

Previous addresses

Address: Level 11 Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 08 Nov 2002 to 23 Feb 2004

Address: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland

Registered address used from 19 Jun 2001 to 23 Feb 2004

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: Same As Registered Office Address

Physical address used from 21 Feb 1992 to 08 Nov 2002

Address: Norfolk House, High Street, Auckland

Registered address used from 21 Feb 1992 to 19 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Foo, Yung Kuan Singapore 558276
Shares Allocation #2 Number of Shares: 50
Individual Foo, Yung Fun Singapore 266667
Shares Allocation #3 Number of Shares: 50
Individual Foo, Jong Kan Singapore 266667
Directors

Yung Kuan Foo - Director

Appointment date: 07 Aug 1991

ASIC Name: Joefield Investment (aust.) Pty. Ltd.

Address: Magill, Sa 5072, Australia

Address used since 24 Aug 2015

Address: Parkside, Sa 5063, Australia

Address: Parkside, Sa 5063, Australia


Jong Kan Foo - Director

Appointment date: 12 Feb 1995

Address: Singapore, 266667 Singapore

Address used since 12 Mar 2021

Address: Singapore 266667, Singapore

Address used since 24 Oct 2015


Yung Fun Foo - Director

Appointment date: 12 Feb 1995

Address: Singapore, 266667 Singapore

Address used since 12 Mar 2021

Address: Singapore 266667, Singapore

Address used since 24 Oct 2015


Chee Jeow Foo - Director (Inactive)

Appointment date: 07 Aug 1991

Termination date: 12 Feb 1995

Address: Singapore 1026,

Address used since 07 Aug 1991