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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2703867 | |||
Entity (NZ Limited Company) | Menil Investments Limited Shareholder NZBN: 9429039251701 |
34 Camp Street Queenstown |
11 Oct 1990 - |
Ultimate Holding Company
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
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