General information

Cervena Trust Limited

Type: NZ Limited Company (Ltd)
9429037474843
New Zealand Business Number
981187
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Cervena Trust Limited (issued a New Zealand Business Number of 9429037474843) was started on 22 Sep 1999. 3 addresses are in use by the company: Level 4, 154 Featherston Street, Wellington, 6011 (type: registered, service). Level 5, 154 Featherston Street, Wellington had been their service address, up until 31 Jul 2023. 4 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (25 per cent of shares), namely:
Pearse, Anthony John Tomlinson (an individual) located at Rd 1, Dunedin postcode 9076. In the second group, a total of 1 shareholder holds 25 per cent of all shares (1 share); it includes
Templer, Richard (an individual) - located at Khandallah, Wellington. Next there is the 3rd group of shareholders, share allocation (1 share, 25%) belongs to 1 entity, namely:
O'conner, Mark, located at Karori, Wellington (an individual). Businesscheck's information was last updated on 24 Mar 2024.

Current address Type Used since
Level 5, 154 Featherston Street, Wellington Physical 21 Apr 2010
Po Box 10 702, Wellington, 6014 Postal 29 Jul 2021
Level 4, 154 Featherston Street, Wellington, 6011 Registered & service 31 Jul 2023
Contact info
nick.taylor@deernz.org
Email
www.cervena.com
Website
Directors
Name and Address Role Period
Richard Templer
Khandallah, Wellington, 6035
Address used since 29 Mar 2012
Director 29 Mar 2012 - current
Mark James O'connor
Karori, Wellington, 6012
Address used since 10 Oct 2016
Director 10 Oct 2016 - current
Anthony John Tomlinson Pearse
Rd 1, Dunedin, 9076
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Mark Hawkins
Pleasant Point, South Canterbury, 7983
Address used since 01 Jul 2008
Director 01 Jul 2008 - 30 Jun 2022
John Upton
Orakei, Auckland, 1071
Address used since 01 Apr 2002
Director 01 Apr 2002 - 14 Oct 2016
John Scurr
Nelson, 7020
Address used since 01 Jul 2009
Director 01 Jul 2009 - 29 Mar 2012
David Robert Wright
Khandallah, Wellington,
Address used since 01 Mar 2003
Director 01 Mar 2003 - 30 Jun 2009
James Alistair Hay Guild
R D 2, Darfield,
Address used since 22 Sep 1999
Director 22 Sep 1999 - 30 Jun 2008
John Suffield Parker
R D, Te Horo, Otaki,
Address used since 22 Sep 1999
Director 22 Sep 1999 - 01 Mar 2003
David Robert Wright
Havelock North,
Address used since 22 Sep 1999
Director 22 Sep 1999 - 01 Apr 2002
Dean Terence O'leary
Wellington,
Address used since 22 Sep 1999
Director 22 Sep 1999 - 22 Sep 1999
Addresses
Principal place of activity
Level 5 , 154 Featherston Street , Wellington , 6014
Previous address Type Period
Level 5, 154 Featherston Street, Wellington Service & registered 21 Apr 2010 - 31 Jul 2023
Level 13, Pricewaterhousecoopers Tower, 113-119 The Terrace, Wellington Registered & physical 15 Jun 2004 - 21 Apr 2010
C/- Kensington Swan, Level 4, 89 The Terrace, Wellington Physical 15 Sep 2000 - 15 Sep 2000
Level 6, 50 Manners Street, Wellington Physical 15 Sep 2000 - 15 Jun 2004
C/- Kensington Swan, Level 4, 89 The Terrace, Wellington Registered 15 Sep 2000 - 15 Jun 2004
C/- Kensington Swan, Level 4, 89 The Terrace, Wellington Registered 12 Apr 2000 - 15 Sep 2000
Financial Data
Financial info
4
Total number of Shares
July
Annual return filing month
21 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Pearse, Anthony John Tomlinson
Individual
Rd 1
Dunedin
9076
25 Jul 2022 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Templer, Richard
Individual
Khandallah
Wellington
6035
02 Apr 2012 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
O'conner, Mark
Individual
Karori
Wellington
6012
23 Nov 2016 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Deer Industry NZ Ltd
Other (Other)
154 Featherston Street
Wellington
6011
22 Sep 1999 - current

Historic shareholders

Shareholder Name Address Period
Guild, James
Individual
R D 2
Darfield
22 Sep 1999 - 29 May 2007
Hawkins, Mark
Individual
Pleasant Point
18 Jul 2008 - 19 Jul 2022
Pearse, Anthony
Individual
Rd 1
Dunedin
9076
19 Jul 2022 - 25 Jul 2022
Upton, John Richard
Individual
Orakei
Auckland
22 Sep 1999 - 23 Nov 2016
Scurr, John
Individual
Nelson
7020
22 Sep 1999 - 02 Apr 2012
Location
Companies nearby