Cheater Brothers Limited (NZBN 9429039290106) was registered on 28 Aug 1989. 4 addresses are in use by the company: 1350 Hinemoa Street, Rotorua, Rotorua, 3010 (type: registered, service). 31 White Street, Rotorua had been their registered address, until 26 May 2025. Cheater Brothers Limited used more names, namely: Stacallum Investments Seven Limited from 28 Aug 1989 to 04 Oct 1989. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Cheater, Natalie May (an individual) located at Pukehangi, Rotorua postcode 3015. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Cheater, David Mark (a director) - located at Pukehangi, Rotorua. The Businesscheck database was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 31 White Street, Rotorua | Physical | 26 Mar 2005 |
| Blackslate Chartered Accountants Limited, 1350 Hinemoa Street, Rotorua, 3010 | Postal & office | 16 May 2025 |
| 1350 Hinemoa Street, Rotorua, Rotorua, 3010 | Registered & service | 26 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
David Mark Cheater
Pukehangi, Rotorua, 3015
Address used since 05 Mar 2024
Owhata, Rotorua, 3010
Address used since 25 Apr 2020 |
Director | 25 Apr 2020 - current |
|
Eileen Mary Cheater
Owhata, Rotorua, 3010
Address used since 02 Mar 2010 |
Director | 09 Nov 2009 - 01 Apr 2024 |
|
Murray Spencer Cheater
Owhata, Rotorua, 3010
Address used since 02 Mar 2010 |
Director | 25 Sep 1989 - 04 Aug 2020 |
|
Eileen Mary Cheater
Rotorua,
Address used since 25 Sep 1989 |
Director | 25 Sep 1989 - 15 Oct 2002 |
|
Ian Douglas Cheater
Little Oneroa, Waiheke,
Address used since 25 Sep 1989 |
Director | 25 Sep 1989 - 24 May 1995 |
|
Rosslyn Carroll Mackie
Little Oneroa, Waiheke,
Address used since 31 Aug 1993 |
Director | 31 Aug 1993 - 24 May 1995 |
|
Rosslyn Carroll Mackie
Rotorua,
Address used since 25 Sep 1989 |
Director | 25 Sep 1989 - 19 Oct 1992 |
| Previous address | Type | Period |
|---|---|---|
| 31 White Street, Rotorua | Registered & service | 26 Mar 2005 - 26 May 2025 |
| 1st Floor, 4 Lake Road, Rotorua | Physical | 11 Feb 1998 - 11 Feb 1998 |
| 1st Floor, 4 Lake Road, Rotorua | Registered | 11 Feb 1998 - 26 Mar 2005 |
| As Per Registered Office | Physical | 11 Feb 1998 - 26 Mar 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cheater, Natalie May Individual |
Pukehangi Rotorua 3015 |
07 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cheater, David Mark Director |
Pukehangi Rotorua 3015 |
16 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cheater, Eileen Mary Individual |
Owhata Rotorua 3010 |
01 Aug 2022 - 07 May 2024 |
|
Cheater, Eileen Mary Individual |
Lynmore Rotorua |
28 Aug 1989 - 15 Nov 2021 |
|
Cheater, Murray Spencer Individual |
Lynmore Rotorua |
28 Aug 1989 - 16 Sep 2020 |
![]() |
Egsolutions Limited 31 White Street |
![]() |
Apa Architects Limited 31 White Street |
![]() |
A Edwards Contracting Limited 31 White Street |
![]() |
Franklyn Scrap Metals Limited 31 White Street |
![]() |
Mactranz Logging Limited 31 White Street |
![]() |
Franklyn Investment Properties Limited 31 White Street |