Cephas Capital Limited was incorporated on 13 Jul 2015 and issued a New Zealand Business Number of 9429041847787. This registered LTD company has been supervised by 6 directors: Steven Peter Baigent - an active director whose contract started on 13 Jul 2015,
Steven Peter Baigent - an active director whose contract started on 13 Jul 2015,
Louise Amy Tankard - an active director whose contract started on 02 Apr 2019,
Jamie Trevor Gaskell - an inactive director whose contract started on 22 Jul 2015 and was terminated on 28 May 2020,
Viesturs Rolands Altments - an inactive director whose contract started on 13 Jul 2015 and was terminated on 08 Nov 2019.
According to our data (updated on 06 Apr 2024), this company filed 1 address: Po Box 1004, Nelson, Nelson, 7040 (types include: postal, office).
BizDb identified more names for this company: from 09 Jul 2015 to 11 Sep 2015 they were called Cephas Finance Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Cephas Nominees Limited (an entity) located at 126 Trafalgar Street, Nelson postcode 7010. Cephas Capital Limited has been categorised as "Financial service nec" (ANZSIC K641915).
Principal place of activity
126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Cephas Nominees Limited Shareholder NZBN: 9429035441830 |
126 Trafalgar Street Nelson 7010 New Zealand |
13 Jul 2015 - |
Ultimate Holding Company
Steven Peter Baigent - Director
Appointment date: 13 Jul 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Apr 2021
Steven Peter Baigent - Director
Appointment date: 13 Jul 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Apr 2021
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 13 Jul 2015
Louise Amy Tankard - Director
Appointment date: 02 Apr 2019
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 Apr 2021
Address: Stoke, Nelson, 7011 New Zealand
Address used since 16 Apr 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 02 Apr 2019
Jamie Trevor Gaskell - Director (Inactive)
Appointment date: 22 Jul 2015
Termination date: 28 May 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Apr 2016
Viesturs Rolands Altments - Director (Inactive)
Appointment date: 13 Jul 2015
Termination date: 08 Nov 2019
Address: Takaka, 7183 New Zealand
Address used since 16 May 2017
Viesturs Rolands Altments - Director (Inactive)
Appointment date: 13 Jul 2015
Termination date: 08 Nov 2019
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 13 Jul 2015
Address: Takaka, 7183 New Zealand
Address used since 16 May 2017
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Brown & Associates Trustees No 2 Limited
54 Montgomery Square
Castle Trust Financial Planning Limited
105 Trafalgar Street
Crediflex Bay Of Plenty Limited
105 Trafalgar Street
Hedgecorp Limited
54 Montgomery Square
Oneway Investments Limited
C/-brown & Associates
Six-step Financial Services Limited
105 Trafalgar Street