Shortcuts

Cesk Limited

Type: NZ Limited Company (Ltd)
9429041992876
NZBN
5814272
Company Number
Registered
Company Status
M692470
Industry classification code
Signwriting
Industry classification description
Current address
36a Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 24 Dec 2018

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).

Addresses

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

Contact info
64 21 2211391
14 Dec 2018 Phone
sue@lemacon.co.nz
14 Dec 2018 Email
www.harveysigns.co.nz
14 Dec 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Director Glasson, Susan Kay Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Mckenna, Charlotte Ellen Tracy Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Glasson, Charlotte Ellen Tracy Allenton
Ashburton
7700
New Zealand
Directors

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

Nearby companies

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

Similar companies

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