Shortcuts

Ceaw Limited

Type: NZ Limited Company (Ltd)
9429039303936
NZBN
440313
Company Number
Removed
Company Status
Current address
1st Floor, 2 Burns Ave
Takapuna
Auckland 0622
New Zealand
Physical & service & registered address used since 14 Mar 2011

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 32
Individual Wild, Alan Lindsay Takapuna
Auckland
0622
New Zealand
Individual Wild, Sarah Mary Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 32
Individual Ellin, Caitlin Rose Northcross
Auckland
0630
New Zealand
Individual Ellin, Jordan David Northcross
Auckland
0630
New Zealand
Individual Ellin, Conrad David Browns Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ellin, Conrad David Browns Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Wild, Alan Lindsay Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ellin, Vanessa Jane Browns Bay
Auckland
0630
New Zealand
Individual Wild, John Stewart Takapuna
Auckland
0622
New Zealand
Individual Ellin, Christine Anne Browns Bay
Auckland
0630
New Zealand
Directors

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

Nearby companies

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