General information

Cerno Holdings Limited

Type: NZ Limited Company (Ltd)
9429030194083
New Zealand Business Number
4471913
Company Number
Registered
Company Status

Cerno Holdings Limited (issued an NZ business identifier of 9429030194083) was incorporated on 10 Jun 2013. 5 addresess are in use by the company: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: postal, office). 1502 shares are issued to 6 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 751 shares (50% of shares), namely:
Graham, Tania Clare (a director) located at Newlands, Wellington postcode 6037,
Kennedy-Moffat, Robin John (an individual) located at Woodridge, Wellington postcode 6037,
Graham, Jeffrey Lewis (an individual) located at Newlands, Wellington postcode 6037. As far as the second group is concerned, a total of 3 shareholders hold 50% of all shares (751 shares); it includes
Mirfin, Kathryn Audrey (a director) - located at Days Bay, Lower Hutt,
Newman, Stephen David (an individual) - located at Days Bay, Lower Hutt,
Van Den Broek, Paul Willem (an individual) - located at Wadestown, Wellington. The Businesscheck database was last updated on 30 Mar 2024.

Current address Type Used since
Level 1, 50 Customhouse Quay, Wellington, 6011 Physical & registered & service 10 Jun 2013
Level 1, 50 Customhouse Quay, Wellington, 6011 Postal & office & delivery 10 May 2022
Contact info
64 04 4739966
Phone (Phone)
tania@cerno.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Kathryn Audrey Mirfin
Days Bay, Lower Hutt, 5013
Address used since 17 Aug 2015
Director 17 Aug 2015 - current
Tania Clare Graham
Newlands, Wellington, 6037
Address used since 17 Aug 2015
Director 17 Aug 2015 - current
Sharon Mary Rippin
Kelburn, Wellington, 6012
Address used since 10 Jun 2013
Director 10 Jun 2013 - 01 Apr 2017
David Ian George
Wadestown, Wellington, 6012
Address used since 10 Jun 2013
Director 10 Jun 2013 - 15 Mar 2017
Russell James Mcmurray
Rd 2, Napier, 4182
Address used since 10 Jun 2013
Director 10 Jun 2013 - 15 Mar 2017
Addresses
Principal place of activity
Level 1, 50 Customhouse Quay , Wellington , 6011
Financial Data
Financial info
1502
Total number of Shares
April
Annual return filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 751
Shareholder Name Address Period
Graham, Tania Clare
Director
Newlands
Wellington
6037
18 Aug 2015 - current
Kennedy-moffat, Robin John
Individual
Woodridge
Wellington
6037
18 Aug 2015 - current
Graham, Jeffrey Lewis
Individual
Newlands
Wellington
6037
18 Aug 2015 - current
Shares Allocation #2 Number of Shares: 751
Shareholder Name Address Period
Mirfin, Kathryn Audrey
Director
Days Bay
Lower Hutt
5013
18 Aug 2015 - current
Newman, Stephen David
Individual
Days Bay
Lower Hutt
5013
18 Aug 2015 - current
Van Den Broek, Paul Willem
Individual
Wadestown
Wellington
6012
18 Aug 2015 - current

Historic shareholders

Shareholder Name Address Period
Bull, Vivienne Lisa
Individual
Rd 2
Napier
4182
10 Jun 2013 - 08 May 2017
Henderson, Andrew Kinley Ormond
Individual
Wellington Central
Wellington
6011
10 Jun 2013 - 08 May 2017
George, David Ian
Individual
Wadestown
Wellington
6012
10 Jun 2013 - 08 May 2017
Lark, Perry Wayne
Individual
Kelburn
Wellington
6012
10 Jun 2013 - 08 May 2017
George, Robyn Anne
Individual
Wadestown
Wellington
6012
10 Jun 2013 - 08 May 2017
Rippin, Sharon Mary
Individual
Kelburn
Wellington
6012
10 Jun 2013 - 08 May 2017
David Ian George
Director
Wadestown
Wellington
6012
10 Jun 2013 - 08 May 2017
Mcmurray, Russell James
Individual
Rd 2
Napier
4182
10 Jun 2013 - 08 May 2017
Sharon Mary Rippin
Director
Kelburn
Wellington
6012
10 Jun 2013 - 08 May 2017
Russell James Mcmurray
Director
Rd 2
Napier
4182
10 Jun 2013 - 08 May 2017
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace