Cervin Limited, a registered company, was started on 12 Apr 1989. 9429039353238 is the business number it was issued. "Internet publishing and broadcasting" (ANZSIC J570010) is how the company was classified. The company has been supervised by 8 directors: Anne Marie Cervin - an active director whose contract started on 12 Apr 1989,
Maurice William Cervin - an active director whose contract started on 12 Apr 1989,
Carmel Frances Cervin - an active director whose contract started on 01 Apr 2021,
Brendan Cervin - an active director whose contract started on 09 Oct 2023,
Cecilia Lynch - an inactive director whose contract started on 21 May 1999 and was terminated on 24 Apr 2002.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 68450, Wellesley Street, Auckland, 1141 (category: postal, office).
Cervin Limited had been using Rear Ground Floor, 61 Wellington St, Freemans Bay, Auckland as their registered address until 08 Dec 2015.
Past names used by this company, as we identified at BizDb, included: from 03 Apr 2001 to 12 Jan 2012 they were named Cervin Publishing Limited, from 12 Apr 1989 to 03 Apr 2001 they were named Snedden & Cervin Publishing Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 1500 shares (15%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 8500 shares (85%).
Principal place of activity
2a/47 Brown St, Ponsonby, Auckland, 1021 New Zealand
Previous addresses
Address #1: Rear Ground Floor, 61 Wellington St, Freemans Bay, Auckland New Zealand
Registered & physical address used from 27 Feb 2009 to 08 Dec 2015
Address #2: Rear Ground Floor, 61a Wellington Street, Freemans Bay, Auckland
Physical & registered address used from 19 Mar 2004 to 27 Feb 2009
Address #3: Level 1, 38 East Street, Newton, Auckland
Physical address used from 09 Aug 1999 to 19 Mar 2004
Address #4: 1st Floor, 38 East Street, Newton, Auckland
Registered address used from 09 Aug 1999 to 19 Mar 2004
Address #5: First Floor, 38 East Street, Newton, Auckland
Physical address used from 09 Aug 1999 to 09 Aug 1999
Address #6: 125 John Street, Ponsonby, Auckland
Registered address used from 08 Jun 1999 to 09 Aug 1999
Address #7: 125 John Street, Ponsonby, Auckland
Physical address used from 17 Aug 1998 to 09 Aug 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | C Cervin Independent Trustee Limited Shareholder NZBN: 9429049173444 |
41 Shortland St Auckland 1010 New Zealand |
13 Apr 2021 - |
Shares Allocation #2 Number of Shares: 8500 | |||
Entity (NZ Limited Company) | Cervin Holdings Limited Shareholder NZBN: 9429031025874 |
2 Osterley Way, Manukau Auckland 2104 New Zealand |
19 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gourley, Michael |
C/-15 Harbour View Road Pt Chevalier, Auckland New Zealand |
12 Apr 1989 - 19 Apr 2012 |
Individual | Cervin, Maurice William |
15 Harbour View Road Pt Chevalier, Auckland New Zealand |
12 Apr 1989 - 19 Apr 2012 |
Individual | Cervin, Maurice William |
15 Harbour View Road Pt Chevalier, Auckland New Zealand |
12 Apr 1989 - 19 Apr 2012 |
Individual | Cervin, Anne-marie |
15 Harbour View Road Pt Chevalier, Auckland New Zealand |
12 Apr 1989 - 19 Apr 2012 |
Individual | Gourley, Michael |
Kohimarama Auckland |
12 Apr 1989 - 19 Apr 2012 |
Individual | Lynch, Bernard |
Glendowie New Zealand |
01 May 2008 - 02 May 2011 |
Individual | Cervin, Anne-marie |
15 Harbour View Road Pt Chevalier, Auckland New Zealand |
12 Apr 1989 - 19 Apr 2012 |
Ultimate Holding Company
Anne Marie Cervin - Director
Appointment date: 12 Apr 1989
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Apr 2017
Maurice William Cervin - Director
Appointment date: 12 Apr 1989
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Apr 2017
Carmel Frances Cervin - Director
Appointment date: 01 Apr 2021
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Apr 2021
Brendan Cervin - Director
Appointment date: 09 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Oct 2023
Cecilia Lynch - Director (Inactive)
Appointment date: 21 May 1999
Termination date: 24 Apr 2002
Address: Cox's Bay, Westmere, Auckland,
Address used since 21 May 1999
Susan Katherine Lynn - Director (Inactive)
Appointment date: 07 Feb 2002
Termination date: 24 Apr 2002
Address: Cox's Bay, Westmere, Auckland,
Address used since 07 Feb 2002
Josephine Mary Ayers - Director (Inactive)
Appointment date: 12 Apr 1989
Termination date: 21 May 1999
Address: Ponsonby, Auckland,
Address used since 12 Apr 1989
Patrick Nesbit Snedden - Director (Inactive)
Appointment date: 12 Apr 1989
Termination date: 21 May 1999
Address: Ponsonby, Auckland,
Address used since 12 Apr 1989
Zen Creation Limited
56a Brown Street
A C Adams Freight Services Limited
56 Brown Street
Peek Practice Limited
58 Brown Street
Industrial Oscar Limited
1/4 Fitzroy Street
Newport Shipping Nz Limited
52 Brown Street
Ingenio Services Limited
6 Fitzroy Street
Allteams Holdings Limited
31 Crummer Road
David Robie Publishing Limited
20 Dickens Street
Epic Sites Limited
C/-withers Tsang & Co Limited
Ibp Holdings Limited
Level 2, 14-16 Maidstone Street
Moves Post Production Limited
70 Richmond Road
Pace News Limited
45 Norfolk Street