Shortcuts

Central Economic Development Agency Limited

Type: NZ Limited Company (Ltd)
9429042001096
NZBN
5818387
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1st Floor
236 Broadway Avenue
Palmerston North 4410
New Zealand
Physical & registered & service address used since 14 Oct 2019
Po Box 12005
Inner City
Palmerston North 4444
New Zealand
Postal address used since 19 Nov 2019
1-19 Fitzherbert Avenue
Palmerston North
Palmerston North 4410
New Zealand
Office & delivery address used since 08 Jul 2020

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%).

Addresses

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

Contact info
64 274 457508
Phone
jacqui.middleton@ceda.nz
19 Nov 2019 Email
accounts@ceda.nz
19 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.ceda.nz
03 Nov 2020 Website
www.manawatunz.co.nz
03 Nov 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Other (Other) Palmerston North City Council Palmerston North
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 500
Other (Other) Manawatu District Council Feilding
Feilding
4702
New Zealand
Directors

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

Nearby companies

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