Cedon Apparel Limited, a registered company, was registered on 17 Sep 1990. 9429039176653 is the NZBN it was issued. This company has been supervised by 5 directors: Anthony Michael Cederwall - an active director whose contract started on 14 Jul 2004,
Catherine Mary Cederwall - an active director whose contract started on 30 Jul 2008,
Donald Murray Cederwall - an inactive director whose contract started on 17 Sep 1990 and was terminated on 30 Jul 2008,
Wayne Collins - an inactive director whose contract started on 29 Aug 1994 and was terminated on 23 Jun 1997,
Catherine Mary Cederwall - an inactive director whose contract started on 17 Sep 1990 and was terminated on 29 Aug 1994.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 1 Akepiro Street, Mount Eden, Auckland, 1024 (types include: registered, physical).
Cedon Apparel Limited had been using 953 New North Road, Mt Albert, Auckland as their registered address until 15 Jul 1999.
Former names used by the company, as we found at BizDb, included: from 17 Sep 1990 to 07 Sep 1994 they were called Barbera Leotards (1990) Limited.
A total of 351000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 175500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 175500 shares (50 per cent).
Previous addresses
Address #1: 953 New North Road, Mt Albert, Auckland
Registered address used from 15 Jul 1999 to 15 Jul 1999
Address #2: 74 College Hill, Ponsonby, Auckland New Zealand
Registered address used from 15 Jul 1999 to 08 Jul 2020
Address #3: 953 New North Road, Mt Albert, Auckland
Physical address used from 30 Jun 1997 to 16 Jun 2005
Address #4: 86 Carr Road, Mt Roskill
Registered address used from 17 Feb 1995 to 15 Jul 1999
Address #5: Rooms 311-314, 3rd Floor Canterbury Building, 166-174 Queen Street, Auckland
Registered address used from 10 Aug 1994 to 17 Feb 1995
Basic Financial info
Total number of Shares: 351000
Annual return filing month: June
Annual return last filed: 30 Jun 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 175500 | |||
Individual | Cederwall, Catherine Mary |
Mairangi Bay Auckland 0630 New Zealand |
15 Aug 2008 - |
Shares Allocation #2 Number of Shares: 175500 | |||
Individual | Cederwall, Anthony Michael |
Mairangi Bay Auckland 0630 New Zealand |
09 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cederwall, Donal Murray |
Ponsonby Auckland |
09 Jun 2005 - 21 Jul 2006 |
Individual | Cederwall, Donald Murray |
Ponsonby |
17 Sep 1990 - 09 Jun 2005 |
Anthony Michael Cederwall - Director
Appointment date: 14 Jul 2004
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 30 Jun 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 26 Oct 2016
Catherine Mary Cederwall - Director
Appointment date: 30 Jul 2008
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 30 Jun 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Jul 2016
Donald Murray Cederwall - Director (Inactive)
Appointment date: 17 Sep 1990
Termination date: 30 Jul 2008
Address: Ponsonby,
Address used since 17 Sep 1990
Wayne Collins - Director (Inactive)
Appointment date: 29 Aug 1994
Termination date: 23 Jun 1997
Address: Mt Roskill, Auckland,
Address used since 29 Aug 1994
Catherine Mary Cederwall - Director (Inactive)
Appointment date: 17 Sep 1990
Termination date: 29 Aug 1994
Address: Browns Bay,
Address used since 17 Sep 1990
Haaz Music Limited
953c New North Road
Pan Mechanical & Kitchen Engineering Limited
953 New North Rd
New Zealand Music Education Group Limited
953c New North Road
Auckland Dream Centre Community Trust
953 New North Road
Able Music Charitable Trust
1040 New North Road
Miao Ze Health Center Limited
1032a New North Road