Cequent Projects Limited (issued an NZ business number of 9429032872378) was started on 17 Mar 2008. 10 addresess are in use by the company: Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 (type: delivery, postal). Level 5, 79 Cashel Street, Christchurch had been their registered address, until 01 May 2020. Cequent Projects Limited used more aliases, namely: Ballin Property Group Limited from 17 Mar 2008 to 16 Oct 2008. 100 shares are allocated to 16 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 20 shares (20% of shares), namely:
Aquello Limited (an entity) located at Redcliffs, Christchurch postcode 8081. In the second group, a total of 3 shareholders hold 5% of all shares (exactly 5 shares); it includes
Keen, Stephen Speers (an individual) - located at Tindalls Beach, Whangaparaoa,
Prebble, Samuel James Christopher (an individual) - located at Queenstown,
Prebble, Jessica Ann (an individual) - located at Queenstown. Next there is the third group of shareholders, share allotment (16 shares, 16%) belongs to 2 entities, namely:
Blair, Lincoln John, located at Fendalton, Christchurch (an individual),
Blair, Megan Jennifer, located at Fendalton, Christchurch (an individual). "Construction project management service - fee or contract basis" (ANZSIC M692325) is the classification the Australian Bureau of Statistics issued to Cequent Projects Limited. Businesscheck's information was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Kpmg, Level 3, 62 Worcester Street, Christchurch, 8014 | Other (Address for Records) | 12 Mar 2014 |
Level 5, 79 Cashel Street, Christchurch, 8140 | Other (Address for Records) | 28 Jun 2018 |
79 Lichfield Street, Christchurch Central, Christchurch, 8011 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 22 Apr 2020 |
Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 | Physical & service & registered | 01 May 2020 |
Name and Address | Role | Period |
---|---|---|
Caleb Bernhard Ballin
Christchurch Central, Christchurch, 8011
Address used since 06 Apr 2021
Moncks Bay, Christchurch, 8081
Address used since 22 Apr 2020
Christchurch Central, Christchurch, 8011
Address used since 11 Sep 2015
Christchurch, 8011
Address used since 14 Mar 2018 |
Director | 17 Mar 2008 - current |
Lincoln John Blair
Fendalton, Christchurch, 8014
Address used since 05 Aug 2014 |
Director | 30 Sep 2012 - current |
Mathew James Bremner Whittleston
Merivale, Christchurch, 8014
Address used since 28 May 2020
St Albans, Christchurch, 8014
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
William Walter Oswald
Redcliffs, Christchurch, 8081
Address used since 02 Nov 2020
St Albans, Christchurch, 8014
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Ben Nielsen
Avondale, Auckland, 1026
Address used since 02 Oct 2020 |
Director | 02 Oct 2020 - current |
David Gareth Lees
Christchurch Central, Christchurch, 8011
Address used since 31 Dec 2012 |
Director | 31 Dec 2012 - 03 Jun 2016 |
Type | Used since | |
---|---|---|
Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 | Physical & service & registered | 01 May 2020 |
Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 | Delivery & office | 04 May 2020 |
Po Box 275, Christchurch, Christchurch, 8140 | Postal | 04 May 2020 |
Level 2, 79 Lichfield Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Level 5, 79 Cashel Street, Christchurch, 8011 | Registered & physical | 06 Jul 2018 - 01 May 2020 |
Level 3, 62 Worcester Boulevard, Christchurch, 8013 | Physical & registered | 20 Mar 2014 - 06 Jul 2018 |
447 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 30 Aug 2013 - 20 Mar 2014 |
Chartered Accountant, Level 1, 22 Dorset Street, Christchurch, 8013 | Physical & registered | 13 Aug 2012 - 30 Aug 2013 |
Unit 5, Level 1, 1091 Ferry Road, Christchurch | Physical & registered | 22 May 2009 - 13 Aug 2012 |
Unit 4 Level 1, 3 Settlers Cres, Ferrymead, Christchurch | Registered | 18 Aug 2008 - 22 May 2009 |
Unit 6 Tussock Lane, Ferrymead, Christchurch, New Zealand | Registered | 17 Mar 2008 - 18 Aug 2008 |
Taurus Accounting Solutions Ltd, Level, 3, Landsbrough House, Crn Durham And, Gloucester Streets, Christchurch,new Zea | Physical | 17 Mar 2008 - 22 May 2009 |
Shareholder Name | Address | Period |
---|---|---|
Aquello Limited Shareholder NZBN: 9429034637661 Entity (NZ Limited Company) |
Redcliffs Christchurch 8081 |
08 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Keen, Stephen Speers Individual |
Tindalls Beach Whangaparaoa 0930 |
16 Dec 2021 - current |
Prebble, Samuel James Christopher Individual |
Queenstown 9371 |
16 Dec 2021 - current |
Prebble, Jessica Ann Individual |
Queenstown 9371 |
16 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Blair, Lincoln John Individual |
Fendalton Christchurch 8014 |
26 Aug 2013 - current |
Blair, Megan Jennifer Individual |
Fendalton Christchurch 8014 |
26 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Ballin, Miranda Claire Individual |
Christchurch Central Christchurch 8011 |
17 Jun 2008 - current |
Ballin, Caleb Bernhard Individual |
Christchurch Central Christchurch 8011 |
17 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Nielsen, Ben Individual |
Avondale Auckland 1026 |
23 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Ballin, Caleb Bernhard Individual |
Christchurch Central Christchurch 8011 |
17 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Ballin, Miranda Claire Individual |
Christchurch Central Christchurch 8011 |
17 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Blair, Lincoln John Individual |
Fendalton Christchurch 8014 |
26 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gresson, Susan Louise Joanna Individual |
Merivale Christchurch 8014 |
08 May 2019 - current |
Whittleston, Mathew James Bremner Director |
Merivale Christchurch 8014 |
08 May 2019 - current |
Grave, Kenneth Selwyn Individual |
Timaru 7910 |
08 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Whittleston, Mathew James Bremner Director |
Merivale Christchurch 8014 |
08 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Lees, David Gareth Individual |
Christchurch Central Christchurch 8011 |
26 Aug 2013 - 07 Jun 2016 |
Blair, William Anthony Individual |
Mairehau Christchurch 8013 |
26 Aug 2013 - 06 Apr 2021 |
Blair, William Anthony Individual |
Mairehau Christchurch 8013 |
26 Aug 2013 - 06 Apr 2021 |
Null - Ballin Property Group Trust Other |
17 Jun 2008 - 15 Feb 2013 | |
Ballin Property Group Trust Other |
17 Jun 2008 - 15 Feb 2013 | |
Ballin, Caleb Bernhard Individual |
Mt Pleasant Christchurch, New Zealand |
17 Mar 2008 - 27 Jun 2010 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Arv 2.0 Limited Level 3, 50 Victoria Street |
Arc Projects Limited Level 4, 123 Victoria Street |
Logic Group NZ Limited Level 4, 60 Cashel Street |
S.i Civil Limited Level 4, 123 Victoria Street |
Cressy Consulting And Construction Limited Level 1,149 Victoria Street |
Adderley Projects Limited Level 2, 329 Durham Street |
Steel City Quantity Surveyors Limited 100 Hills Road |