General information

Cedd 2009 Limited

Type: NZ Limited Company (Ltd)
9429032080001
New Zealand Business Number
2293228
Company Number
Registered
Company Status

Cedd 2009 Limited (issued an NZ business identifier of 9429032080001) was started on 12 Aug 2009. 2 addresses are currently in use by the company: 33 Coles Crescent, Papakura, Papakura, 2110 (type: registered, physical). 135G Pilkington Road, Panmure, Auckland had been their registered address, up to 18 May 2020. Cedd 2009 Limited used other aliases, namely: Cutshop Limited from 12 Aug 2009 to 04 Mar 2011. 1000 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 245 shares (24.5% of shares), namely:
Professional Trustee Services 2020 Limited (an entity) located at Papakura, Auckland postcode 2110. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 10 shares); it includes
Morton, Simon (a director) - located at Wai O Taiki Bay, Auckland. The 3rd group of shareholders, share allocation (200 shares, 20%) belongs to 1 entity, namely:
Professional Trustee Services 2020 Limited, located at Papakura, Auckland (an entity). Our data was updated on 10 Apr 2024.

Current address Type Used since
33 Coles Crescent, Papakura, Papakura, 2110 Registered & physical & service 18 May 2020
Directors
Name and Address Role Period
Simon Morton
Wai O Taiki Bay, Auckland, 1072
Address used since 01 May 2016
Director 12 Aug 2009 - current
Steve Jurgens Smith
St Heliers, Auckland, 1740, 1071
Address used since 12 Aug 2009
Director 12 Aug 2009 - 28 Sep 2010
Addresses
Previous address Type Period
135g Pilkington Road, Panmure, Auckland, 1072 Registered & physical 16 May 2018 - 18 May 2020
Unit 1, 65 Elizabeth Knox Place, Saint Johns, Auckland, 1072 Physical & registered 18 Oct 2013 - 16 May 2018
Unit H, 67 Elizabeth Knox Place, Mt Wellington, Auckland, 1740 Registered & physical 30 Apr 2012 - 18 Oct 2013
33 Coles Crescent, Papakura, Papakura, 2110 Registered & physical 03 May 2011 - 30 Apr 2012
Unit 1, 65 Elizabeth Knox Place, Mt Wellinton, Auckland Registered & physical 12 Aug 2009 - 03 May 2011
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 245
Shareholder Name Address Period
Professional Trustee Services 2020 Limited
Shareholder NZBN: 9429047795334
Entity (NZ Limited Company)
Papakura
Auckland
2110
06 Oct 2020 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Morton, Simon
Director
Wai O Taiki Bay
Auckland
1072
23 Jun 2022 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Professional Trustee Services 2020 Limited
Shareholder NZBN: 9429047795334
Entity (NZ Limited Company)
Papakura
Auckland
2110
06 Oct 2020 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Chapman, Shane Aaron
Individual
Drury
Drury
2113
28 Jul 2015 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Ross, Karl
Individual
Tuakau
Tuakau
2121
12 Nov 2013 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Ellis, Brent Michael
Individual
Bucklands Beach
Auckland
2014
12 Nov 2013 - current

Historic shareholders

Shareholder Name Address Period
Shortland Trustees (321105) Limited
Shareholder NZBN: 9429030404649
Company Number: 4172898
Entity
51-53 Shortland Street
Auckland
Null 1140
21 Nov 2013 - 06 Oct 2020
Swl Trustee Company (2012) Limited
Shareholder NZBN: 9429030823136
Company Number: 3706690
Entity
29 Jan 2013 - 26 Mar 2015
Bruce Scott Stevens Trustee Company 2010 Limited
Shareholder NZBN: 9429031622141
Company Number: 2436228
Entity
13 Jul 2011 - 04 Jun 2014
Morton, Graham
Individual
Glendowie
Auckland
12 Aug 2009 - 26 Mar 2015
Shortland Trustees (321105) Limited
Shareholder NZBN: 9429030404649
Company Number: 4172898
Entity
51-53 Shortland Street
Auckland
Null 1140
21 Nov 2013 - 06 Oct 2020
Morton, Simon
Individual
Glendowie
Auckland
1071
12 Aug 2009 - 04 Jun 2014
Shortland Trustees (321105) Limited
Shareholder NZBN: 9429030404649
Company Number: 4172898
Entity
51-53 Shortland Street
Auckland
Null 1140
21 Nov 2013 - 06 Oct 2020
Shortland Trustees (321105) Limited
Shareholder NZBN: 9429030404649
Company Number: 4172898
Entity
51-53 Shortland Street
Auckland
Null 1140
21 Nov 2013 - 06 Oct 2020
Shortland Trustees (321105) Limited
Shareholder NZBN: 9429030404649
Company Number: 4172898
Entity
51-53 Shortland Street
Auckland
Null 1140
21 Nov 2013 - 06 Oct 2020
Smith, Steve Jurgens
Individual
St Heliers
Auckland, 1740
12 Aug 2009 - 01 Nov 2010
Bowler, Alex William
Individual
Eden Terrace
Auckland
1021
13 Jul 2011 - 12 Nov 2013
Smith, Catharina Cornelia
Individual
St Heliers
Auckland
12 Aug 2009 - 01 Nov 2010
Iles, Nathan Tawa
Individual
Papatoetoe
Auckland
2025
12 Nov 2013 - 08 Oct 2014
Bruce Scott Stevens Trustee Company Limited
Shareholder NZBN: 9429035570714
Company Number: 1477576
Entity
12 Aug 2009 - 29 Jan 2013
Morton, Graham
Individual
Glendowie
Auckland
12 Aug 2009 - 26 Mar 2015
Bowler, David
Individual
Rd 3
Pokeno
2473
13 Jul 2011 - 12 Nov 2013
Bruce Scott Stevens Trustee Company Limited
Shareholder NZBN: 9429035570714
Company Number: 1477576
Entity
12 Aug 2009 - 29 Jan 2013
Bruce Scott Stevens Trustee Company 2010 Limited
Shareholder NZBN: 9429031622141
Company Number: 2436228
Entity
13 Jul 2011 - 04 Jun 2014
De Villiers, Inge
Individual
Glendowie
Auckland
1071
12 Aug 2009 - 04 Jun 2014
Morton, Nadine
Individual
Glendowie
Auckland
12 Aug 2009 - 26 Mar 2015
Swl Trustee Company (2012) Limited
Shareholder NZBN: 9429030823136
Company Number: 3706690
Entity
29 Jan 2013 - 26 Mar 2015
Location
Companies nearby
Kea Foods (2014) Limited
Unit 3, 65 Elizabeth Knox Place
NZ Woolly Stuff Limited
1/65 Elizabeth Knox Place
Treff Limited
59 Elizabeth Knox Place
Chemtech Products NZ Limited
82 Elizabeth Knox Place
Cana Culture & Art Foundation Of Nz
67m Elizabeth Knox Place
Creative Image Screenprinting Limited
15/49 Elizabeth Knox Place