Shortcuts

Ceratech Limited

Type: NZ Limited Company (Ltd)
9429043354559
NZBN
6117527
Company Number
Registered
Company Status
A019320
Industry classification code
Beekeeping
Industry classification description
Current address
169 Clifton Road
Rd 48
Urenui 4378
New Zealand
Registered & physical & service address used since 21 Sep 2018

Ceratech Limited was incorporated on 03 Oct 2016 and issued a number of 9429043354559. This registered LTD company has been run by 5 directors: Michael Martyn Fry - an active director whose contract began on 03 Oct 2016,
Shandy Rose Gibbs - an active director whose contract began on 03 Oct 2016,
Nicholas George Eaton - an active director whose contract began on 03 Oct 2016,
Nicholas Andrew Couch - an active director whose contract began on 01 Jul 2019,
Nicholas Andrew Couch - an inactive director whose contract began on 03 Oct 2016 and was terminated on 27 Oct 2016.
According to our database (updated on 07 Mar 2024), this company uses 1 address: 169 Clifton Road, Rd 48, Urenui, 4378 (type: registered, physical).
Up to 21 Sep 2018, Ceratech Limited had been using 770 Corsair Lane, Rd 2, Papakura as their registered address.
A total of 117980 shares are allotted to 6 groups (6 shareholders in total). In the first group, 8000 shares are held by 1 entity, namely:
Meyer, Peter (an individual) located at Bluff Hill, Napier postcode 4110.
The 2nd group consists of 1 shareholder, holds 8.46 per cent shares (exactly 9980 shares) and includes
Mig Nominee No 1 Limited - located at Rd 2, Palmerston North.
The 3rd share allocation (25500 shares, 21.61%) belongs to 1 entity, namely:
Gibbs, Shandy Rose, located at Rd 48, Urenui (a director). Ceratech Limited is classified as "Beekeeping" (ANZSIC A019320).

Addresses

Previous addresses

Address: 770 Corsair Lane, Rd 2, Papakura, 2582 New Zealand

Registered address used from 18 Jan 2018 to 21 Sep 2018

Address: 770 Corsair Lane, Rd 2, Papakura, 2582 New Zealand

Physical address used from 17 Jan 2018 to 21 Sep 2018

Address: 4a Ngapapa Street, Urenui, Urenui, 4375 New Zealand

Registered address used from 08 Mar 2017 to 18 Jan 2018

Address: 4a Ngapapa Street, Urenui, Urenui, 4375 New Zealand

Physical address used from 08 Mar 2017 to 17 Jan 2018

Address: 42 Spioenkop Road, Rd 2, Kaiwaka, 0573 New Zealand

Physical & registered address used from 03 Oct 2016 to 08 Mar 2017

Contact info
64 27 4186880
18 Mar 2019 Phone
shandy@ceratech.co.nz
18 Mar 2019 Email
www.ceratech.co.nz
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 117980

Annual return filing month: February

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000
Individual Meyer, Peter Bluff Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 9980
Entity (NZ Limited Company) Mig Nominee No 1 Limited
Shareholder NZBN: 9429033181073
Rd 2
Palmerston North
4472
New Zealand
Shares Allocation #3 Number of Shares: 25500
Director Gibbs, Shandy Rose Rd 48
Urenui
4378
New Zealand
Shares Allocation #4 Number of Shares: 25500
Director Fry, Michael Martyn Rd 48
Urenui
4378
New Zealand
Shares Allocation #5 Number of Shares: 24000
Individual Couch, Nicholas Andrew Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #6 Number of Shares: 25000
Director Eaton, Nicholas George Tauranga
Tauranga
3110
New Zealand
Directors

Michael Martyn Fry - Director

Appointment date: 03 Oct 2016

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 09 Jan 2018

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 03 Oct 2016


Shandy Rose Gibbs - Director

Appointment date: 03 Oct 2016

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 09 Jan 2018

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 03 Oct 2016


Nicholas George Eaton - Director

Appointment date: 03 Oct 2016

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 03 Oct 2016


Nicholas Andrew Couch - Director

Appointment date: 01 Jul 2019

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Jul 2019


Nicholas Andrew Couch - Director (Inactive)

Appointment date: 03 Oct 2016

Termination date: 27 Oct 2016

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 03 Oct 2016

Nearby companies

Logiical Performance Limited
574 Corsair Lane

Gransport Holdings Limited
Hangar 2s, Starlet Lane

Ardmore Village Services Limited
Corner Of Harvard & Mcbride Lanes

Hori Tumene Remo Wetere Trust
22 Village Way

Ardmore Unicom Services Limited
Corner Of Harvard And Macbride Lanes

Transform Spraypainters Limited
Harvard Lane

Similar companies

Beecraft Limited
37 Papakura-clevedon Road

Bushmere Apiaries Limited
8-10 Queen Street

Eden Honey Limited
16 Elliot Street

Fucha Bee Limited
4 Ohiwa Road

Vitamin Bee New Zealand Limited
256 Settlement Road

White Bee Limited
Flat 1, 34 King Edward Avenue