Shortcuts

Cedon Apparel Limited

Type: NZ Limited Company (Ltd)
9429039176653
NZBN
484716
Company Number
Registered
Company Status
Current address
1 Akepiro Street
Mount Eden
Auckland 1024
New Zealand
Service & physical address used since 16 Jun 2005
1 Akepiro Street
Mount Eden
Auckland 1024
New Zealand
Registered address used since 08 Jul 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 175500
Individual Cederwall, Catherine Mary Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 175500
Individual Cederwall, Anthony Michael Mairangi Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cederwall, Donal Murray Ponsonby
Auckland
Individual Cederwall, Donald Murray Ponsonby
Directors

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

Nearby companies