Cherri Machinery Limited, a registered company, was started on 31 Jul 2017. 9429046265784 is the NZBN it was issued. "Agricultural machinery leasing" (ANZSIC L663110) is how the company was classified. This company has been run by 3 directors: Philip John Alison - an active director whose contract started on 31 Jul 2017,
Alan Mark Anderson - an active director whose contract started on 15 Jul 2022,
David Andrew James Kelt - an inactive director whose contract started on 31 Jul 2017 and was terminated on 18 Sep 2018.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 5 Havelock Road, Havelock North, Havelock North, 4130 (type: registered, physical).
Cherri Machinery Limited had been using Cnr Eastbourne and Market Streets, Hastings as their registered address up to 04 Jan 2018.
Previous names used by the company, as we identified at BizDb, included: from 26 Jul 2017 to 18 Mar 2019 they were called Cherry Machinery Limited.
A single entity owns all company shares (exactly 251200 shares) - Cherri Global Limited - located at 4130, Havelock North, Havelock North.
Previous address
Address: Cnr Eastbourne And Market Streets, Hastings, 4122 New Zealand
Registered & physical address used from 31 Jul 2017 to 04 Jan 2018
Basic Financial info
Total number of Shares: 251200
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 251200 | |||
Entity (NZ Limited Company) | Cherri Global Limited Shareholder NZBN: 9429046086136 |
Havelock North Havelock North 4130 New Zealand |
31 Jul 2017 - |
Philip John Alison - Director
Appointment date: 31 Jul 2017
Address: Waimarama, 4294 New Zealand
Address used since 14 Apr 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Dec 2021
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 31 Jul 2017
Alan Mark Anderson - Director
Appointment date: 15 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jul 2022
David Andrew James Kelt - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 18 Sep 2018
Address: Rd 2, Havelock North, 4172 New Zealand
Address used since 31 Jul 2017
Mapua Coastal Village Limited
5 Havelock Road
Bruce Investments Limited
5 Havelock Road
On Trak Trustee Limited
5 Havelock Road
Dames Limited
5 Havelock Road
Newtons Flat Limited
5 Havelock Road
Wg & Je Chambers Limited
5 Havelock Road
Agsolutions Limited
Level 8 Fmg Building, 55 The Square
Cerbere Investments Limited
1429 Omahu Road
John Turkington Machinery Limited
240 Ruahine Street
Miers Contractors Limited
106 Horomatangi Street
Mkc Machinery Limited
Anz Bank Building, Level One
Turakina Valley Limited
69 Kie Kie Road