Cee Gee Industries Limited was started on 29 Mar 1956 and issued a number of 9429040711911. The registered LTD company has been supervised by 5 directors: Alistair Yates - an active director whose contract started on 08 Jul 1993,
Scott Wright Yates - an active director whose contract started on 22 Jun 1995,
Mark Kingston Yates - an active director whose contract started on 07 May 1999,
Neilson Murdoch Harris - an inactive director whose contract started on 25 Mar 1991 and was terminated on 22 Jun 1995,
Toni Joy Klyn - an inactive director whose contract started on 25 Mar 1991 and was terminated on 08 Jul 1993.
According to our database (last updated on 18 Sep 2021), the company filed 1 address: 4 Cooper Street, Havelock North, 4130 (category: registered, physical).
Up until 17 Aug 2018, Cee Gee Industries Limited had been using Level 1, 17 Napier Road, Havelock North as their registered address.
BizDb found former names for the company: from 29 Mar 1956 to 15 Jun 1994 they were named Belmont Motors Limited.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Scott Yates (an individual) located at Orakei, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50000 shares) and includes
Robin Yates - located at Orakei, Auckland.
Previous addresses
Address: Level 1, 17 Napier Road, Havelock North, 4130 New Zealand
Registered & physical address used from 24 May 2017 to 17 Aug 2018
Address: Level 2, 17 Napier Road, Havelock North, 4130 New Zealand
Physical & registered address used from 29 Apr 2011 to 24 May 2017
Address: C/-figure-it-out Ltd, 9 Loloma Drive, Half Moon Bay, Manukau New Zealand
Registered & physical address used from 10 Mar 2010 to 29 Apr 2011
Address: C/-lynch Phibbs Limited, Level 5 60 Parnell Road, Parnell, Auckland
Registered & physical address used from 08 Jun 2009 to 10 Mar 2010
Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Physical & registered address used from 09 Jul 2003 to 08 Jun 2009
Address: Level 5, 50 Anzac Ave, Auckland
Registered & physical address used from 01 Jul 1997 to 09 Jul 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 12 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Scott Wright Yates |
Orakei Auckland 1071 New Zealand |
29 Mar 1956 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Robin Yates |
Orakei Auckland 1071 New Zealand |
29 Mar 1956 - |
Alistair Yates - Director
Appointment date: 08 Jul 1993
Address: Orakei, Auckland, 1071 New Zealand
Address used since 12 May 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 May 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jul 2019
Scott Wright Yates - Director
Appointment date: 22 Jun 1995
Address: Orakei, Auckland, 1071 New Zealand
Address used since 12 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jun 1995
Mark Kingston Yates - Director
Appointment date: 07 May 1999
Address: Westmere, Auckland, 1022 New Zealand
Address used since 19 Apr 2010
Neilson Murdoch Harris - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 22 Jun 1995
Address: Takapuna, Auckland,
Address used since 25 Mar 1991
Toni Joy Klyn - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 08 Jul 1993
Address: Northcote, Auckland,
Address used since 25 Mar 1991
Park Lane Residents' Society Incorporated
C/o Mackersey Group
Pareto Trustee Mft Limited
6 Te Mata Road
Ngaruroro Irrigation Society Incorporated
C/o Insight Chartered Accountants Ltd
Shennong Variety Management Limited
Level 1
Stafffresh Limited
Level 1
Woodford House Old Girls' Association Endowment Trust Board 1992
C/o Woodford House