Cebelio Holdings Limited (issued an NZ business number of 9429032932577) was launched on 11 Feb 2008. 2 addresses are currently in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 46 Acheron Drive, Riccarton, Christchurch had been their registered address, until 22 Mar 2018. 1200 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 441 shares (36.75% of shares), namely:
Eathorne, Glenn Michael (an individual) located at Somerfield, Christchurch postcode 8024,
Eathorne, Bruce William (an individual) located at Prebbleton, Christchurch. When considering the second group, a total of 1 shareholder holds 0.75% of all shares (9 shares); it includes
Eathorne, Glenn Michael (an individual) - located at Somerfield, Christchurch. The next group of shareholders, share allocation (300 shares, 25%) belongs to 1 entity, namely:
Rendell, William Barry, located at St Albans, Christchurch (a director). Our information was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 22 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
Glenn Michael Eathorne
Sommerfield, Christchurch, 8024
Address used since 07 Sep 2011 |
Director | 11 Feb 2008 - current |
Jason Roberts
Lyttelton, Lyttelton, 8082
Address used since 13 Aug 2020
Lyttelton, Lyttelton, 8082
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - current |
William Barry Rendell
St Albans, Christchurch, 8014
Address used since 18 Jul 2017 |
Director | 18 Jul 2017 - current |
William Barry Rendall
St Albans, Christchurch, 8014
Address used since 18 Jul 2017 |
Director | 18 Jul 2017 - current |
Previous address | Type | Period |
---|---|---|
46 Acheron Drive, Riccarton, Christchurch, 8041 | Registered & physical | 27 Jan 2015 - 22 Mar 2018 |
C/-smith Mccoy Alford Limited, First Floor, 149 Victoria Street, Christchurch | Registered & physical | 11 Feb 2008 - 27 Jan 2015 |
Shareholder Name | Address | Period |
---|---|---|
Eathorne, Glenn Michael Individual |
Somerfield Christchurch 8024 |
11 Feb 2008 - current |
Eathorne, Bruce William Individual |
Prebbleton Christchurch |
11 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Eathorne, Glenn Michael Individual |
Somerfield Christchurch 8024 |
11 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Rendell, William Barry Director |
St Albans Christchurch 8014 |
14 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Jason Individual |
Lyttelton Lyttelton 8082 |
31 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Daley, Tania Marie Individual |
Lyttelton Lyttelton 8082 |
31 Mar 2014 - 29 Apr 2020 |
Rendall, William Barry Individual |
St Albans Christchurch 8014 |
03 Aug 2017 - 14 Mar 2018 |
Daley, Tania Marie Individual |
Lyttelton Lyttelton 8082 |
31 Mar 2014 - 29 Apr 2020 |
Smith Elements & Controls Limited Level 1, 136 Ilam Road |
|
Williams Corporation Trading 16 Limited Level 1, 136 Ilam Road |
|
Wwl Trustee Services 119 Limited Level 1, 10 Leslie Hills Drive |
|
Canrecruit Holdings Limited Level 1, 136 Ilam Road |
|
Canrecruit Auckland South Limited Level 1, 136 Ilam Road |
|
Southern Gardening Services Limited Level 1, 136 Ilam Road |