General information

Ceekay Limited

Type: NZ Limited Company (Ltd)
9429037533564
New Zealand Business Number
969580
Company Number
Registered
Company Status

Ceekay Limited (New Zealand Business Number 9429037533564) was launched on 16 Jul 1999. 2 addresses are in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their registered address, up until 27 Oct 2023. 100 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 47 shares (47 per cent of shares), namely:
Bains, Sukhwinder Kaur (an individual) located at Flaxmere, Hastings. When considering the second group, a total of 1 shareholder holds 2 per cent of all shares (exactly 2 shares); it includes
Kaur, Niranjan (an individual) - located at Flaxmere, Hastings. Moving on to the 3rd group of shareholders, share allocation (47 shares, 47%) belongs to 1 entity, namely:
Singh, Kulwant, located at Flaxmere, Hastings (an individual). Our data was updated on 05 May 2025.

Current address Type Used since
Business H Q, 308 Queen Street East, Hastings, 4122 Physical 14 Oct 2019
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & service 27 Oct 2023
Directors
Name and Address Role Period
Kulwant Singh
Flaxmere, Hastings, 4175
Address used since 01 Oct 2015
Director 16 Jul 1999 - current
Christopher Lloyd Hope
R D 5, Hastings,
Address used since 16 Jul 1999
Director 16 Jul 1999 - 23 Jun 2004
Addresses
Previous address Type Period
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & service 14 Oct 2019 - 27 Oct 2023
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & physical 07 Jun 2016 - 14 Oct 2019
405n King Street, Hastings, 4122 Physical 04 Oct 2013 - 07 Jun 2016
405n King Street, Hastings, 4122 Registered 01 Oct 2013 - 07 Jun 2016
405n King Street, Hastings, 4122 Physical 03 Nov 2010 - 04 Oct 2013
405n King Street, Hastings, 4122 Registered 03 Nov 2010 - 01 Oct 2013
Markhams Hawkes Bay, 405n King Street, Hastings Registered & physical 05 Nov 2008 - 03 Nov 2010
Markhams Mri Hwkes Bay, 405n King Street, Hastings Registered 02 Nov 2006 - 05 Nov 2008
Markhams Mri Hawkes Bay, 405n King Street, Hastings Physical 02 Nov 2006 - 05 Nov 2008
Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings Registered & physical 02 Nov 2004 - 02 Nov 2006
405n King Street, Hastings Physical 30 Oct 2000 - 02 Nov 2004
115n King Street, Hastings Physical 30 Oct 2000 - 30 Oct 2000
115n King Street, Hastings Registered 12 Apr 2000 - 02 Nov 2004
115n King Street, Hastings Registered 20 Sep 1999 - 12 Apr 2000
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
27 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 47
Shareholder Name Address Period
Bains, Sukhwinder Kaur
Individual
Flaxmere
Hastings
16 Jul 1999 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Kaur, Niranjan
Individual
Flaxmere
Hastings
02 Jul 2004 - current
Shares Allocation #3 Number of Shares: 47
Shareholder Name Address Period
Singh, Kulwant
Individual
Flaxmere
Hastings
16 Jul 1999 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Singh, Gagandeep
Individual
Rd 5
Hastings
4175
12 May 2017 - current
Shares Allocation #5 Number of Shares: 2
Shareholder Name Address Period
Singh, Bakhish
Individual
Flaxmere
Hastings
02 Jul 2004 - current

Historic shareholders

Shareholder Name Address Period
Hope, Christopher Lloyd
Individual
R D 5
Hastings
16 Jul 1999 - 02 Jul 2004
Location
Companies nearby
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5