Celo Limited was registered on 27 Aug 2014 and issued a business number of 9429041385494. The registered LTD company has been managed by 4 directors: Johan Stephen Vlok - an active director whose contract began on 27 Aug 2014,
Carrick John Clough - an active director whose contract began on 29 Jul 2016,
Richard Clive Pearson - an active director whose contract began on 06 Dec 2024,
Nigel Randal Thomson - an inactive director whose contract began on 29 Jul 2016 and was terminated on 27 Aug 2018.
According to BizDb's information (last updated on 03 Jun 2025), the company filed 1 address: Floor 1, 63 Ponsonby Road, Grey Lynn, Auckland, 1011 (types include: physical, service).
Up to 26 Feb 2020, Celo Limited had been using Level 9, 4 Williamson Avenue, Grey Lynn, Auckland as their physical address.
A total of 9735763 shares are issued to 11 groups (16 shareholders in total). When considering the first group, 459084 shares are held by 1 entity, namely:
K One W One (No 6) Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 2 shareholders, holds 0.89% shares (exactly 86206 shares) and includes
Leach, David Francis - located at Sandringham, Auckland,
Leach, Narelle Susanne - located at Sandringham, Auckland.
The next share allocation (516511 shares, 5.31%) belongs to 1 entity, namely:
Pearson, Richard, located at Parnell, Auckland (an individual). Celo Limited was classified as "Computer software wholesaling" (business classification F349207).
Principal place of activity
Floor 1, 63 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Previous addresses
Address: Level 9, 4 Williamson Avenue, Grey Lynn, Auckland, 1010 New Zealand
Physical address used from 12 Jul 2019 to 26 Feb 2020
Address: Level 9, 4 Williamson Avenue, Grey Lynn, Auckland, 1010 New Zealand
Registered address used from 25 Jul 2018 to 26 Feb 2020
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical address used from 25 Jul 2018 to 12 Jul 2019
Address: 501 Mclaughlins Road, Rd 1, Darfield, 7571 New Zealand
Physical & registered address used from 27 Aug 2014 to 25 Jul 2018
Basic Financial info
Total number of Shares: 9735763
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 459084 | |||
| Entity (NZ Limited Company) | K One W One (no 6) Limited Shareholder NZBN: 9429051298944 |
Auckland Central Auckland 1010 New Zealand |
09 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 86206 | |||
| Individual | Leach, David Francis |
Sandringham Auckland 1025 New Zealand |
31 Aug 2020 - |
| Individual | Leach, Narelle Susanne |
Sandringham Auckland 1025 New Zealand |
31 Aug 2020 - |
| Shares Allocation #3 Number of Shares: 516511 | |||
| Individual | Pearson, Richard |
Parnell Auckland 1052 New Zealand |
31 Aug 2020 - |
| Shares Allocation #4 Number of Shares: 477711 | |||
| Entity (NZ Limited Company) | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 |
Auckland Central Auckland 1010 New Zealand |
31 Aug 2020 - |
| Shares Allocation #5 Number of Shares: 898412 | |||
| Individual | Reeve, Jackie |
Takapuna Auckland 0622 New Zealand |
31 Aug 2020 - |
| Individual | Reeve, Chris |
Takapuna Auckland 0622 New Zealand |
31 Aug 2020 - |
| Shares Allocation #6 Number of Shares: 345471 | |||
| Individual | Thomson, Lena |
Parnell Auckland 1052 New Zealand |
25 May 2016 - |
| Individual | Thomson, Nigel |
Parnell Auckland 1052 New Zealand |
25 May 2016 - |
| Shares Allocation #7 Number of Shares: 2397691 | |||
| Individual | Roberts, Jessica Lee |
Rd 1 Belfast 7670 New Zealand |
27 Aug 2014 - |
| Director | Vlok, Johan Stephen |
Rd 1 Darfield 7571 New Zealand |
27 Aug 2014 - |
| Shares Allocation #8 Number of Shares: 4287400 | |||
| Individual | Kwan, Yuk Ling |
Beerescourt Hamilton 3200 New Zealand |
20 Dec 2021 - |
| Individual | Clough, Carrick John |
Hamilton 3200 New Zealand |
25 May 2016 - |
| Shares Allocation #9 Number of Shares: 108000 | |||
| Individual | Bhamidipaty, Venu |
Remuera Auckland 1050 New Zealand |
31 Aug 2020 - |
| Shares Allocation #10 Number of Shares: 13000 | |||
| Individual | Jagger, Chris |
Milford Auckland 0620 New Zealand |
31 Aug 2020 - |
| Shares Allocation #11 Number of Shares: 146277 | |||
| Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
31 Aug 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ling, Kwan Yuk |
Beerescourt Hamilton 3200 New Zealand |
20 Dec 2021 - 20 Dec 2021 |
| Individual | Fea, Duncan Varnham |
Hamilton 3200 New Zealand |
25 May 2016 - 20 Dec 2021 |
| Entity | Abletech Holdings Limited Shareholder NZBN: 9429031478038 Company Number: 3008740 |
25 May 2016 - 01 Jun 2016 | |
| Entity | Abletech Holdings Limited Shareholder NZBN: 9429031478038 Company Number: 3008740 |
25 May 2016 - 01 Jun 2016 | |
| Individual | Fea, Duncan Varnham |
Hamilton 3200 New Zealand |
25 May 2016 - 20 Dec 2021 |
| Individual | Fea, Duncan Varnham |
Hamilton 3200 New Zealand |
25 May 2016 - 20 Dec 2021 |
| Individual | Fea, Duncan Varnham |
Hamilton 3200 New Zealand |
25 May 2016 - 20 Dec 2021 |
| Individual | Fea, Duncan Varnham |
Hamilton 3200 New Zealand |
25 May 2016 - 20 Dec 2021 |
| Entity | Abletech Limited Shareholder NZBN: 9429031478038 Company Number: 3008740 |
25 May 2016 - 01 Jun 2016 | |
| Entity | Abletech Limited Shareholder NZBN: 9429031478038 Company Number: 3008740 |
25 May 2016 - 01 Jun 2016 |
Johan Stephen Vlok - Director
Appointment date: 27 Aug 2014
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 27 Aug 2014
Carrick John Clough - Director
Appointment date: 29 Jul 2016
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 29 Jul 2016
Richard Clive Pearson - Director
Appointment date: 06 Dec 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Dec 2024
Nigel Randal Thomson - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 27 Aug 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Jul 2016
Cdb Interior Linings Limited
582 Mclaughlins Road
9010ware Limited
23 Straven Road
Almighty List Limited
21 Fern Drive
Green Kiwi Clean Limited
Unit 3,254 St Asaph Street
Multiworx Limited
43 Maclaren Road
Spatial Computing Solutions Limited
5 Emerald Lane
The Integrators Limited
C/-grant Thornton