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 30 Mar 2024.

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 2024
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
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams