Ceaw Limited was incorporated on 13 Jul 1989 and issued a number of 9429039303936. This removed LTD company has been supervised by 4 directors: Alan Lindsay Wild - an active director whose contract started on 13 Jul 1989,
Conrad David Ellin - an active director whose contract started on 01 Mar 1996,
Garth Roger Holmes - an inactive director whose contract started on 01 Apr 1991 and was terminated on 31 Aug 2000,
David Lionel Atkins - an inactive director whose contract started on 13 Jul 1989 and was terminated on 18 Dec 1995.
According to our database (updated on 03 Feb 2024), the company uses 1 address: 1St Floor, 2 Burns Ave, Takapuna, Auckland, 0622 (category: physical, service).
Until 14 Mar 2011, Ceaw Limited had been using Henning & Associates Ltd, Chartered, Accountants, 1St Floor, 2 Burns Ave, Takapuna, North Shore City 0622 as their registered address.
A total of 66 shares are allotted to 4 groups (7 shareholders in total). As far as the first group is concerned, 32 shares are held by 2 entities, namely:
Wild, Alan Lindsay (an individual) located at Takapuna, Auckland postcode 0622,
Wild, Sarah Mary (an individual) located at Takapuna, Auckland postcode 0622.
The 2nd group consists of 3 shareholders, holds 48.48 per cent shares (exactly 32 shares) and includes
Ellin, Caitlin Rose - located at Northcross, Auckland,
Ellin, Jordan David - located at Northcross, Auckland,
Ellin, Conrad David - located at Browns Bay, Auckland.
The 3rd share allocation (1 share, 1.52%) belongs to 1 entity, namely:
Ellin, Conrad David, located at Browns Bay, Auckland (an individual).
Previous addresses
Address: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, 2 Burns Ave, Takapuna, North Shore City 0622 New Zealand
Registered & physical address used from 26 Feb 2010 to 14 Mar 2011
Address: Level 8, 63 Albert Street, Auckland
Physical address used from 21 Sep 2001 to 21 Sep 2001
Address: Level 8, 63 Albert Street, Auckland
Registered address used from 21 Sep 2001 to 26 Feb 2010
Address: Henning & Associates Ltd (c.a), 1st Floor Spicers House, 2 Burns Ave, Takapuna
Physical address used from 21 Sep 2001 to 26 Feb 2010
Address: 3 Carden Road, Remuera, Auckland
Registered address used from 11 May 2001 to 21 Sep 2001
Address: Gosling Chapman', Level 8, 63 Albert Street, Auckland
Physical address used from 11 May 2001 to 21 Sep 2001
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered address used from 31 Mar 2000 to 11 May 2001
Address: 3 Carden Rd, Remuera, Auckland
Registered address used from 09 Sep 1998 to 31 Mar 2000
Address: -
Physical address used from 20 Feb 1992 to 11 May 2001
Basic Financial info
Total number of Shares: 66
Annual return filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32 | |||
Individual | Wild, Alan Lindsay |
Takapuna Auckland 0622 New Zealand |
12 Mar 2004 - |
Individual | Wild, Sarah Mary |
Takapuna Auckland 0622 New Zealand |
13 Jul 1989 - |
Shares Allocation #2 Number of Shares: 32 | |||
Individual | Ellin, Caitlin Rose |
Northcross Auckland 0630 New Zealand |
20 Jan 2022 - |
Individual | Ellin, Jordan David |
Northcross Auckland 0630 New Zealand |
20 Jan 2022 - |
Individual | Ellin, Conrad David |
Browns Bay Auckland 0630 New Zealand |
12 Mar 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ellin, Conrad David |
Browns Bay Auckland 0630 New Zealand |
12 Mar 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Wild, Alan Lindsay |
Takapuna Auckland 0622 New Zealand |
12 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellin, Vanessa Jane |
Browns Bay Auckland 0630 New Zealand |
12 Mar 2004 - 20 Jan 2022 |
Individual | Wild, John Stewart |
Takapuna Auckland 0622 New Zealand |
13 Jul 1989 - 20 Jan 2022 |
Individual | Ellin, Christine Anne |
Browns Bay Auckland 0630 New Zealand |
12 Mar 2004 - 20 Jan 2022 |
Alan Lindsay Wild - Director
Appointment date: 13 Jul 1989
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 08 Mar 2012
Conrad David Ellin - Director
Appointment date: 01 Mar 1996
Address: Northcross, Auckland, 0630 New Zealand
Address used since 04 Mar 2011
Garth Roger Holmes - Director (Inactive)
Appointment date: 01 Apr 1991
Termination date: 31 Aug 2000
Address: Avondale, Auckland,
Address used since 01 Apr 1991
David Lionel Atkins - Director (Inactive)
Appointment date: 13 Jul 1989
Termination date: 18 Dec 1995
Address: New Market, Auckland,
Address used since 13 Jul 1989
Knoben Limited
1st Floor
Newco Construction (2013) Limited
1st Floor, 2 Burns Avenue
Smartleds New Zealand Limited
1st Floor
Econest Limited
1st Floor, 2 Burns Ave
H & A Trustees (no10) Limited
1st Floor
H & A Trustees (no8) Limited
1st Floor, 2 Burns Avenue