Shortcuts

Cerebos-skellerup Limited

Type: NZ Limited Company (Ltd)
9429040610504
NZBN
76166
Company Number
Registered
Company Status
Current address
2 Nuffield Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 28 Aug 2019

Cerebos-Skellerup Limited was incorporated on 13 Mar 1969 and issued a business number of 9429040610504. The registered LTD company has been run by 58 directors: Carolyn Marie Fox - an active director whose contract began on 09 Mar 2018,
Michael John Pretty - an active director whose contract began on 09 Mar 2018,
Neil John Heffer - an active director whose contract began on 21 Oct 2019,
Jerome Nicolas Drolet - an active director whose contract began on 05 Mar 2024,
Maciej Jan Rudy - an inactive director whose contract began on 01 Aug 2022 and was terminated on 01 Mar 2024.
According to our information (last updated on 30 Mar 2024), the company filed 1 address: 2 Nuffield Street, Newmarket, Auckland, 1023 (category: registered, physical).
Until 28 Aug 2019, Cerebos-Skellerup Limited had been using 2 Nuffield Street, Newmarket, Auckland as their physical address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Cerebos Gregg's Limited (an entity) located at Newmarket, Auckland postcode 1023.

Addresses

Previous addresses

Address: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 26 Jun 2018 to 28 Aug 2019

Address: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 26 Jun 2017 to 28 Aug 2019

Address: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 09 Jun 2016 to 26 Jun 2017

Address: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 09 Jun 2016 to 26 Jun 2018

Address: 291 East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 17 Jan 2013 to 09 Jun 2016

Address: 291 East Tamaki Rd, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 17 Jan 2013 to 09 Jun 2016

Address: 291 East Tamaki Rd, East Tamaki, Auckland New Zealand

Registered address used from 27 Jun 1997 to 17 Jan 2013

Address: 291 East Tamaki Road, East Tamaki, Auckland New Zealand

Physical address used from 27 Jun 1997 to 17 Jan 2013

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Cerebos Gregg's Limited
Shareholder NZBN: 9429039928245
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Csl (no 3) Pty Limited 12 Castlereagh St
Sydney, Nsw 2000, Australia

Ultimate Holding Company

08 Mar 2018
Effective Date
Kraft Heinz Foods Company
Name
Company
Type
247266
Ultimate Holding Company Number
US
Country of origin
2 Nuffield Street
Newmarket
Auckland 1023
New Zealand
Address
Directors

Carolyn Marie Fox - Director

Appointment date: 09 Mar 2018

ASIC Name: H.j. Heinz Company Australia Limited

Address: Southbank, Victoria, 3006 Australia

Address: St Kilda, Victoria, 3182 Australia

Address used since 09 Mar 2018


Michael John Pretty - Director

Appointment date: 09 Mar 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 09 Mar 2018


Neil John Heffer - Director

Appointment date: 21 Oct 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Apr 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 09 Nov 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 21 Oct 2019


Jerome Nicolas Drolet - Director

Appointment date: 05 Mar 2024

Address: Brighton, 3186 Australia

Address used since 05 Mar 2024


Maciej Jan Rudy - Director (Inactive)

Appointment date: 01 Aug 2022

Termination date: 01 Mar 2024

Address: Melbourne, 3205 Australia

Address used since 01 Aug 2022


Andre Sielski Schwabe - Director (Inactive)

Appointment date: 23 Feb 2021

Termination date: 31 Dec 2021

Address: Curitiba, Parana, 82530160 Brazil

Address used since 23 Feb 2021


Steven Daniel Briggs - Director (Inactive)

Appointment date: 09 Mar 2018

Termination date: 12 Aug 2019

ASIC Name: H.j. Heinz Company Australia Limited

Address: Melbourne, Victoria, 3004 Australia

Address used since 09 Mar 2018

Address: Southbank, Victoria, 3006 Australia


Krithik Ranganathan - Director (Inactive)

Appointment date: 18 Dec 2018

Termination date: 07 Aug 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 18 Dec 2018


Bruno Carvalho Lino De Souza - Director (Inactive)

Appointment date: 09 Mar 2018

Termination date: 12 Dec 2018

ASIC Name: H.j. Heinz Company Australia Limited

Address: Southbank, Victoria, 3006 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 09 Mar 2018


Krithik Ranganathan - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 09 Mar 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 26 Jun 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jun 2016


Robert Vincent Tanna - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 09 Mar 2018

ASIC Name: Cerebos (australia) Limited

Address: Merrylands, New South Wales, 2160 Australia

Address used since 03 Jul 2017

Address: Seven Hills, Sydney, New South Wales, 2147 Australia


Terrence Joseph Svenson - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 09 Mar 2018

ASIC Name: Cerebos (australia) Limited

Address: Seven Hills, Sydney, New South Wales, 2147 Australia

Address: Chiswick, Nsw, 2046 Australia

Address used since 14 Aug 2017


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 19 Nov 1998

Termination date: 29 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2016


Andrew Leighton Speed - Director (Inactive)

Appointment date: 24 Jun 2008

Termination date: 29 Dec 2017

ASIC Name: Western Salt Refinery Pty Ltd

Address: Camberwell, Victoria 3124, Australia

Address used since 24 Jun 2008

Address: 24 Outram Street, West Perth, Wa, 6005 Australia

Address: 24 Outram Street, West Perth, Wa, 6005 Australia


Jerry Yiu Leung Mo - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 29 Dec 2017

Address: Sai Kung, New Territories, Hong Kong SAR China

Address used since 28 Feb 2013


Alan Abel Ying Choi Yu - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 29 Dec 2017

Address: 12 May Road, Hong Kong, Hong Kong SAR China

Address used since 28 Feb 2013


Kathryn Patricia Munro - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 29 Dec 2017

ASIC Name: Western Salt Refinery Pty Ltd

Address: 24 Outram Street, West Perth, Wa, 6005 Australia

Address: Albert Park, Melbourne, Vic3206 Australia

Address used since 16 Dec 2013

Address: 24 Outram Street, West Perth, Wa, 6005 Australia


Peter Edward Newton - Director (Inactive)

Appointment date: 08 Jul 2016

Termination date: 29 Dec 2017

Address: Lower Templestowe, Victoria, 3107 Australia

Address used since 08 Jun 2016


Joseph Dalo - Director (Inactive)

Appointment date: 03 May 2013

Termination date: 30 Jun 2017

ASIC Name: Salpak Proprietary Limited

Address: Seven Hills, Sydney, New South Wales, 2147 Australia

Address: Ashtonfield, Nsw, 2323 Australia

Address used since 03 May 2013

Address: Seven Hills, Sydney, New South Wales, 2147 Australia


Kenneth Autel Basha - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 18 Feb 2017

ASIC Name: Salpak Proprietary Limited

Address: Seven Hills, Sydney, New South Wales, 2147 Australia

Address: Eastwood, New South Wales, 2122 Australia

Address used since 08 Jun 2016

Address: Seven Hills, Sydney, New South Wales, 2147 Australia


Andre Reuben Dudley Gargiulo - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 01 Jan 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Jun 2014


Andrew Arthur Ellis - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 19 Jun 2014

Address: Howick, Auckland, 2014 New Zealand

Address used since 02 Apr 2012


Martin Turner - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 27 Sep 2013

Address: Sandringham, Victoria 3191, Australia,

Address used since 16 Feb 2010


Brendan Scott Downey-parish - Director (Inactive)

Appointment date: 20 Sep 2012

Termination date: 03 May 2013

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 20 Sep 2012


Alan Boyd - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 28 Feb 2013

Address: Brighton East, Victoria 3187, Australia,

Address used since 16 Feb 2010


John Murray - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 28 Feb 2013

Address: Malvern, Vicotria, 3144 Australia

Address used since 01 Oct 2010


Robert Vincent Tanna - Director (Inactive)

Appointment date: 16 Sep 2008

Termination date: 20 Sep 2012

Address: Merrylands, New South Wales 2160, Australia,

Address used since 16 Sep 2008


Ian Trevor Airey - Director (Inactive)

Appointment date: 28 Jan 2003

Termination date: 01 Apr 2011

Address: New Windsor, 0600 New Zealand

Address used since 06 Mar 2007


John Darko Petrov - Director (Inactive)

Appointment date: 18 May 1998

Termination date: 01 Oct 2010

Address: Werribee, Victoria 3030, Australia,

Address used since 18 May 1998


John Murray - Director (Inactive)

Appointment date: 31 Mar 2009

Termination date: 16 Feb 2010

Address: Malvern, Victoria 3144, Australia,

Address used since 31 Mar 2009


Ian Wilton - Director (Inactive)

Appointment date: 30 Apr 2004

Termination date: 31 Mar 2009

Address: Clontarf, Nsw 2093, Australia,

Address used since 30 Apr 2004


George Glover Crocker - Director (Inactive)

Appointment date: 12 Aug 2005

Termination date: 16 Sep 2008

Address: Cremorne Nsw 2090, Australia,

Address used since 24 Jun 2006


John Murray - Director (Inactive)

Appointment date: 16 Dec 2005

Termination date: 24 Jun 2008

Address: Malvern East, Victoria 3145, Australia,

Address used since 16 Dec 2005


Michael Mcnamara - Director (Inactive)

Appointment date: 13 Aug 2001

Termination date: 30 Mar 2007

Address: Australia (alternate I Wilton),

Address used since 23 Aug 2005


Frank Kaare Mcmanus (alt-to W J Poynton) - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 24 Feb 2006

Address: Hamlyn Heights, Victoria, Australia 3215,

Address used since 16 Oct 2000


William Joseph Poynton - Director (Inactive)

Appointment date: 25 Sep 1996

Termination date: 16 Dec 2005

Address: Manifold Heights, Victoria 3218, Australia,

Address used since 10 Nov 2004


Peter William Davis - Director (Inactive)

Appointment date: 28 Jan 2005

Termination date: 12 Aug 2005

Address: Carlington Nsw 2118, Australia,

Address used since 28 Jan 2005


Stuart John Macintosh - Director (Inactive)

Appointment date: 20 Jul 2001

Termination date: 28 Jan 2005

Address: Remuera, Auckland,

Address used since 20 Jul 2001


Chris Joseph Priestley - Director (Inactive)

Appointment date: 18 May 1998

Termination date: 30 Apr 2004

Address: Killara, N S W 2071, Australia,

Address used since 18 May 1998


Robert Vincent Tanna - Director (Inactive)

Appointment date: 20 Jul 2001

Termination date: 14 Nov 2003

Address: Merrylands, Nsw 2160, Australia,

Address used since 20 Jul 2001


Stuart John Macintosh - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 20 Jul 2001

Address: Remuera, Auckland,

Address used since 01 Jun 1999


Adrian Chwee Khiang Sim - Director (Inactive)

Appointment date: 01 Jun 2001

Termination date: 27 Jun 2001

Address: Howick, Auckland,

Address used since 01 Jun 2001


Ian Francis Tombleson - Director (Inactive)

Appointment date: 06 Dec 1990

Termination date: 31 May 2001

Address: Bucklands Beach, Auckland,

Address used since 06 Dec 1990


Neil Stanton Carlile - Director (Inactive)

Appointment date: 01 May 1998

Termination date: 14 Feb 2000

Address: Newtown, Victoria 3220, Australia,

Address used since 01 May 1998


Patrick John Gorman - Director (Inactive)

Appointment date: 25 Sep 1996

Termination date: 23 Jul 1999

Address: Eastwood, N S W 2122, Australia,

Address used since 25 Sep 1996


John Mark Ashby - Director (Inactive)

Appointment date: 18 Feb 1998

Termination date: 28 May 1999

Address: Mt Eden, Auckland,

Address used since 18 Feb 1998


George Gordon Henderson Gilmour - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 14 Oct 1998

Address: Remuera, Auckland,

Address used since 30 Sep 1996


Gary Paul Busenshut - Director (Inactive)

Appointment date: 25 Sep 1996

Termination date: 27 Feb 1998

Address: Castle Hill, N S W 2154, Australia,

Address used since 25 Sep 1996


Eiji Koike - Director (Inactive)

Appointment date: 01 Nov 1997

Termination date: 18 Feb 1998

Address: Minami-otsuka, Tokyo, Japan,

Address used since 01 Nov 1997


Takeo Kobayashi - Director (Inactive)

Appointment date: 31 Oct 1995

Termination date: 01 Nov 1997

Address: Four Seasons Park, Autumn Block #05-03, Singapore,

Address used since 31 Oct 1995


Ross Stephen Pownall - Director (Inactive)

Appointment date: 06 Dec 1990

Termination date: 30 Sep 1996

Address: Howick, Auckland,

Address used since 06 Dec 1990


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 06 Dec 1990

Termination date: 25 Sep 1996

Address: Remuera, Auckland,

Address used since 06 Dec 1990


Murray John Bolton - Director (Inactive)

Appointment date: 25 May 1993

Termination date: 25 Sep 1996

Address: Remuera, Auckland,

Address used since 25 May 1993


Stuart Wilfred Walbridge - Director (Inactive)

Appointment date: 22 Aug 1994

Termination date: 25 Sep 1996

Address: Howick, Auckland,

Address used since 22 Aug 1994


James Thomas Horne Skinner - Director (Inactive)

Appointment date: 06 Dec 1990

Termination date: 31 Oct 1995

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 06 Dec 1990


Terence Gordon Iggo - Director (Inactive)

Appointment date: 06 Dec 1990

Termination date: 22 Aug 1994

Address: Petone, Wellington,

Address used since 06 Dec 1990


George Herbert Exton - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 25 May 1993

Address: Rd3 Papakura, Auckland,

Address used since 15 May 1992


John Carleton Lindsay - Director (Inactive)

Appointment date: 06 Dec 1990

Termination date: 15 May 1992

Address: Remuera, Auckland,

Address used since 06 Dec 1990

Nearby companies

Bennet Share Trustee Limited
2 Nuffield Street

Vend Limited
2 Nuffield Street

Te Motu A Hiaroa (puketutu Island) Management Trust
C/o Watercare Services Limited

Te Motu A Hiaroa Charitable Trust
C/o Watercare Services Limited

Water Utility Consumer Assistance Trust
C/o Watercare Services Limited

Companions Youth Mentorship Trust
Suite2:1, Level Two