Shortcuts

Cellar Management Limited

Type: NZ Limited Company (Ltd)
9429040372334
NZBN
137772
Company Number
Registered
Company Status
Current address
20 Bealey Avenue
Merivale
Christchurch 8014
New Zealand
Physical & registered & service address used since 20 Mar 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 4500
Individual Copeland, Terry John Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Copeland, Juanita Northwood
Christchurch
8051
New Zealand
Directors

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

Nearby companies