Cesk Limited was started on 29 Sep 2015 and issued an NZBN of 9429041992876. The registered LTD company has been supervised by 3 directors: Charlotte Ellen Tracy Mckenna - an active director whose contract started on 29 Sep 2015,
Susan Kay Glasson - an active director whose contract started on 29 Sep 2015,
Charlotte Ellen Tracy Glasson - an active director whose contract started on 29 Sep 2015.
According to our information (last updated on 01 Apr 2024), this company uses 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (types include: registered, physical).
Up to 24 Dec 2018, Cesk Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their registered address.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Glasson, Susan Kay (a director) located at Prebbleton, Prebbleton postcode 7604.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 100 shares) and includes
Mckenna, Charlotte Ellen Tracy - located at Ilam, Christchurch. Cesk Limited is categorised as "Signwriting" (business classification M692470).
Previous addresses
Address: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Sep 2016 to 24 Dec 2018
Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 29 Sep 2015 to 15 Sep 2016
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 08 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Glasson, Susan Kay |
Prebbleton Prebbleton 7604 New Zealand |
29 Sep 2015 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Mckenna, Charlotte Ellen Tracy |
Ilam Christchurch 8041 New Zealand |
09 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Glasson, Charlotte Ellen Tracy |
Allenton Ashburton 7700 New Zealand |
29 Sep 2015 - 09 Aug 2019 |
Charlotte Ellen Tracy Mckenna - Director
Appointment date: 29 Sep 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 08 Aug 2022
Address: Tai Tapu, 7672 New Zealand
Address used since 01 Aug 2019
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 29 Sep 2015
Susan Kay Glasson - Director
Appointment date: 29 Sep 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Aug 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 29 Sep 2015
Charlotte Ellen Tracy Glasson - Director
Appointment date: 29 Sep 2015
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 29 Sep 2015
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive
Clarkson Signs Limited
93 Wrights Road
Kida Holdings Limited
Unit 4, 317 Blenheim Road
Newsigns & Displays Limited
Markhams Christchurch Limited
Sb Signs 2017 Limited
Level 1- 136 Ilam Road
Sign World Limited
119 Blenheim Road
Signs And Aesthetics Limited
Flat 2, 32 Brockworth Place