Cellar Management Limited, a registered company, was registered on 30 Aug 1976. 9429040372334 is the business number it was issued. This company has been managed by 3 directors: Terry John Copeland - an active director whose contract started on 20 Feb 1993,
Elisabeth Mary Copeland - an inactive director whose contract started on 07 Jul 1995 and was terminated on 31 Jan 1999,
Terence Devlin - an inactive director whose contract started on 21 Aug 1992 and was terminated on 07 Jul 1995.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 20 Bealey Avenue, Merivale, Christchurch, 8014 (category: physical, registered).
Cellar Management Limited had been using C/-Craig Roberts & Associates, Level 1, 151 Worcester Street, Christchurch as their registered address up until 20 Mar 2017.
Previous aliases for this company, as we found at BizDb, included: from 30 Aug 1976 to 15 Sep 1992 they were named Sason Teknik Ltd.
A single entity owns all company shares (exactly 4500 shares) - Copeland, Terry John - located at 8014, Khandallah, Wellington.
Previous addresses
Address: C/-craig Roberts & Associates, Level 1, 151 Worcester Street, Christchurch New Zealand
Registered address used from 06 Apr 2010 to 20 Mar 2017
Address: C/-craig Roberts & Associates, Level 1, 151 Worcester Street, Christchurch New Zealand
Physical address used from 02 Apr 2009 to 20 Mar 2017
Address: C/-craig Roberts & Associates, Level 1, 392 Moorhouse Ave, Christchurch
Physical address used from 15 Apr 2008 to 02 Apr 2009
Address: C/-craig Roberts & Associates, Level 1, 392 Moorhouse Ave, Christchurch
Registered address used from 15 Apr 2008 to 06 Apr 2010
Address: C/-sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch
Registered & physical address used from 08 Mar 2006 to 15 Apr 2008
Address: Lewthwaite And Burnett, 165 Ferry Road, Christchurch
Registered address used from 17 Oct 2000 to 08 Mar 2006
Address: C/- Graeme Burnett Accountants Ltd, 41 Carlyle St, Christchurch
Physical address used from 17 Oct 2000 to 08 Mar 2006
Address: Lewthwaite And Burnett, 165 Ferry Road, Christchurch
Physical address used from 17 Oct 2000 to 17 Oct 2000
Address: Ground Floor, Amsterdam House, 161-163 Kilmore Street, Christchurch
Registered address used from 12 May 1996 to 17 Oct 2000
Address: 12 Main North Road, Papanui, Christchurch
Registered address used from 07 Feb 1994 to 12 May 1996
Basic Financial info
Total number of Shares: 4500
Annual return filing month: February
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4500 | |||
Individual | Copeland, Terry John |
Khandallah Wellington 6035 New Zealand |
04 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Copeland, Juanita |
Northwood Christchurch 8051 New Zealand |
12 Nov 2013 - 19 Jun 2015 |
Terry John Copeland - Director
Appointment date: 20 Feb 1993
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 Mar 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 12 Nov 2013
Elisabeth Mary Copeland - Director (Inactive)
Appointment date: 07 Jul 1995
Termination date: 31 Jan 1999
Address: Christchurch,
Address used since 07 Jul 1995
Terence Devlin - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 07 Jul 1995
Address: Christchurch,
Address used since 21 Aug 1992
Jeymar Soap & Body Limited
20 Bealey Avenue
Mango Investments (2009) Limited
20 Bealey Avenue
Sjs Mechanical & Welding Services Limited
20 Bealey Avenue
C R Trustee Services Limited
20 Bealey Avenue
Po & Cm Limited
20 Bealey Avenue
J A & C Investments (2008) Limited
20 Bealey Avenue