Shortcuts

Cecil Peak Station Limited

Type: NZ Limited Company (Ltd)
9429039193117
NZBN
479872
Company Number
Registered
Company Status
Current address
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 28 Sep 2010

Cecil Peak Station Limited, a registered company, was incorporated on 11 Oct 1990. 9429039193117 is the NZBN it was issued. The company has been supervised by 11 directors: Philip Charles Creagh - an active director whose contract started on 01 Sep 2015,
Jill Marie Franklin - an active director whose contract started on 20 Mar 2019,
Wai On Makim Andrew Ma - an active director whose contract started on 01 Jan 2021,
Yuk Lan Wong - an active director whose contract started on 10 Nov 2022,
George Chang - an inactive director whose contract started on 13 Dec 1991 and was terminated on 10 Nov 2022.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (type: registered, physical).
Cecil Peak Station Limited had been using Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 as their registered address until 28 Sep 2010.
Previous names used by the company, as we managed to find at BizDb, included: from 11 Oct 1990 to 13 Mar 1991 they were called Portmore Enterprises Limited.
A single entity controls all company shares (exactly 2703867 shares) - Menil Investments Limited - located at 9300, 34 Camp Street, Queenstown.

Addresses

Previous addresses

Address: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand

Registered & physical address used from 30 Mar 2010 to 28 Sep 2010

Address: Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown

Registered & physical address used from 21 Feb 2005 to 30 Mar 2010

Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Physical & registered address used from 25 Feb 2003 to 21 Feb 2005

Address: Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Physical address used from 28 Sep 1999 to 25 Feb 2003

Address: Ernst & Young, Level 15, National Mutual, Bldg, 37-41 Shortland Str, Auckland

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address: 37-41 Shortland St, Auckland 1

Registered address used from 28 Sep 1999 to 25 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 2703867

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2703867
Entity (NZ Limited Company) Menil Investments Limited
Shareholder NZBN: 9429039251701
34 Camp Street
Queenstown

Ultimate Holding Company

21 Jul 1991
Effective Date
Menil Investments Limited
Name
Ltd
Type
459529
Ultimate Holding Company Number
NZ
Country of origin
Directors

Philip Charles Creagh - Director

Appointment date: 01 Sep 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Jan 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Sep 2015


Jill Marie Franklin - Director

Appointment date: 20 Mar 2019

Address: 42 Boulevard D'italie, Monaco, 98000 Monaco

Address used since 20 Mar 2019


Wai On Makim Andrew Ma - Director

Appointment date: 01 Jan 2021

Address: 3 Greig Road, Quarry Bay, Hong Kong SAR China

Address used since 01 Jan 2021


Yuk Lan Wong - Director

Appointment date: 10 Nov 2022

Address: 9-11 Sha Tin Wai Road, Shatin, New Territories, Hong Kong SAR China

Address used since 28 Nov 2022

Address: 9-11 Sha Tin Wai Road, Shatin, New Territories, Hong Kong SAR China

Address used since 14 Nov 2022


George Chang - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 10 Nov 2022

Address: The Harbourside, 1 Austin Road West, Kowloon, Hong Kong SAR China

Address used since 04 May 2018

Address: Oak Mansion, 20 Taikoo Wan Road, Hong Kong SAR China

Address used since 21 Dec 2007


Raymond Long Sing Tang - Director (Inactive)

Appointment date: 24 Sep 2015

Termination date: 01 Jan 2021

Address: Pristine Villa, 18 Pak Lok Path, Tai Wai, New Terrritories, Hong Kong SAR China

Address used since 24 Sep 2015


Louise Mary Garbarino - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 20 Mar 2019

Address: 5 Avenue Princesse Alice, Monaco, MC98000 Monaco

Address used since 01 Jan 2014


Lars Soren Sorensen - Director (Inactive)

Appointment date: 15 Aug 1999

Termination date: 01 Jan 2014

Address: Ave De Saint Romain, 98000 Monaco, Monaco,

Address used since 15 Aug 1999


Tuan Yee Ho - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 15 Aug 1999

Address: 31-33 Hong Yue Street, Quarry Bay, Hong Kong,

Address used since 08 Jun 1992


Ronnie Chichung Chan - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 25 Jun 1999

Address: The Peak, Hong Kong,

Address used since 08 Jun 1992


Christopher Straugham Justice - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 28 Feb 1995

Address: Flat 7, Hong Kong,

Address used since 08 Jun 1992

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street