Central Economic Development Agency Limited, a registered company, was incorporated on 15 Oct 2015. 9429042001096 is the NZBN it was issued. The company has been run by 20 directors: Robyn Rowan O'fee - an active director whose contract began on 01 Apr 2020,
Margharita Amelia Mare - an active director whose contract began on 01 Apr 2021,
Paul Bayly - an active director whose contract began on 18 Dec 2021,
David Norman - an active director whose contract began on 18 Dec 2021,
David Stanley Norman - an active director whose contract began on 18 Dec 2021.
Last updated on 05 May 2025, our database contains detailed information about 1 address: 5 Broadway Avenue,, Palmerston North, Palmerston North, 4410 (type: office, delivery).
Central Economic Development Agency Limited had been using Cnr Main Street & Victoria Avenue, Palmerston North, Palmerston North as their registered address up to 14 Oct 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 5 Broadway Avenue,, Palmerston North, Palmerston North, 4410 New Zealand
Office & delivery address used from 08 Nov 2024
Principal place of activity
1-19 Fitzherbert Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: Cnr Main Street & Victoria Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 19 Sep 2016 to 14 Oct 2019
Address #2: 32 The Square, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 15 Oct 2015 to 19 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Other (Other) | Palmerston North City Council |
Palmerston North Palmerston North 4410 New Zealand |
15 Oct 2015 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Other (Other) | Manawatu District Council |
Feilding Feilding 4702 New Zealand |
15 Oct 2015 - |
Robyn Rowan O'fee - Director
Appointment date: 01 Apr 2020
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Apr 2020
Margharita Amelia Mare - Director
Appointment date: 01 Apr 2021
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 01 Apr 2021
Paul Bayly - Director
Appointment date: 18 Dec 2021
Address: Rd 1, Hunterville, 4787 New Zealand
Address used since 18 Dec 2021
David Norman - Director
Appointment date: 18 Dec 2021
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 18 Dec 2021
David Stanley Norman - Director
Appointment date: 18 Dec 2021
Address: Feilding, 4775 New Zealand
Address used since 01 Jul 2022
Robbie Anne Pickford - Director
Appointment date: 05 May 2023
Address: Rd 9, Halcombe, 4779 New Zealand
Address used since 05 May 2023
Kathleen Mary Brosnahan - Director
Appointment date: 05 May 2023
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 05 May 2023
Paul Daniel Bayly - Director (Inactive)
Appointment date: 18 Dec 2021
Termination date: 12 Aug 2024
Address: Rd 1, Hunterville, 4787 New Zealand
Address used since 18 Dec 2021
Te Ahu Sonnis Teki - Director (Inactive)
Appointment date: 18 Jul 2022
Termination date: 04 May 2023
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 18 Jul 2022
Robbie Anne Pickford - Director (Inactive)
Appointment date: 18 Mar 2020
Termination date: 17 Mar 2023
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 18 Mar 2020
Francene Yvette Wineti - Director (Inactive)
Appointment date: 18 Mar 2020
Termination date: 31 May 2022
Address: Otaki, Otaki, 5512 New Zealand
Address used since 18 Mar 2020
Malcom Guy Bailey - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 17 Dec 2021
Address: Rd 7, Feilding, 4777 New Zealand
Address used since 18 Dec 2015
Arthur In Sing Chin - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 23 Jul 2021
Address: Rd 2, Palmerston North, 4472 New Zealand
Address used since 01 Apr 2021
Blair Albert O'keeffe - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 31 Mar 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 Dec 2015
Susan Patricia Foley - Director (Inactive)
Appointment date: 18 Dec 2017
Termination date: 31 Mar 2021
Address: Marton, Marton, 4710 New Zealand
Address used since 18 Dec 2017
Shamubeel Eaqub - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 17 Mar 2020
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 22 Jul 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Dec 2015
Lucy Merrick Jane Griffiths - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 17 Mar 2020
Address: Upper Plain, Masterton, 5888 New Zealand
Address used since 18 Dec 2015
John Leslie Fowke - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 17 Mar 2020
Address: Kelvin Grove, Palmerston North, 4470 New Zealand
Address used since 18 Dec 2015
Lorraine Kaye Vincent - Director (Inactive)
Appointment date: 15 Oct 2015
Termination date: 18 Dec 2015
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 15 Oct 2015
Patrick Joseph Clifford - Director (Inactive)
Appointment date: 15 Oct 2015
Termination date: 18 Dec 2015
Address: West End, Palmerston North, 4410 New Zealand
Address used since 15 Oct 2015
Wellington Investigations 2013 Limited
Cnr Main Street & Victoria Avenue
Mobo (nz) Limited
1st Floor, Cnr Main
Growler Tools Limited
Cnr Main St. & Victoria Ave
Walkin' Limited
Morrison Creed 1st Floor Main & Victoria
Emmanuel Congregational Church Trust
Cnr Victoria Ave & Broadway Ave
Whaioro Trust Board
602 Main Street