Cerry Limited (issued an NZBN of 9429041496718) was launched on 13 Nov 2014. 7 addresess are currently in use by the company: 35 Connemara Court, West Harbour, Auckland, 0618 (type: delivery, postal). 371 Great North Road, Henderson, Auckland had been their physical address, up to 03 Sep 2018. 1000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 490 shares (49 per cent of shares), namely:
Sim, Cerry Pei Hoe (a director) located at West Harbour, Auckland postcode 0618. When considering the second group, a total of 2 shareholders hold 51 per cent of all shares (510 shares); it includes
Gong, Jian (an individual) - located at West Harbour, Auckland,
Jian Gong (a director) - located at West Harbour, Auckland. "Civil engineering consulting service" (business classification M692320) is the category the ABS issued Cerry Limited. Our database was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
35 Connemara Court, West Harbour, Auckland, 0618 | Other (Address For Share Register) & registered & records & shareregister (Address For Share Register) | 13 Nov 2014 |
35 Connemara Court, West Harbour, Auckland, 0618 | Physical & service | 03 Sep 2018 |
35 Connemara Court, West Harbour, Auckland, 0618 | Delivery & postal | 05 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Cerry Pei Hoe Sim
West Harbour, Auckland, 0618
Address used since 13 Nov 2014 |
Director | 13 Nov 2014 - current |
Jian Gong
West Harbour, Auckland, 0618
Address used since 13 Nov 2014 |
Director | 13 Nov 2014 - 29 Nov 2022 |
35 Connemara Court , West Harbour , Auckland , 0618 |
Previous address | Type | Period |
---|---|---|
371 Great North Road, Henderson, Auckland, 0612 | Physical | 07 Sep 2015 - 03 Sep 2018 |
35 Connemara Court, West Harbour, Auckland, 0618 | Physical | 13 Nov 2014 - 07 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Sim, Cerry Pei Hoe Director |
West Harbour Auckland 0618 |
13 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Gong, Jian Individual |
West Harbour Auckland 0618 |
13 Nov 2014 - current |
Jian Gong Director |
West Harbour Auckland 0618 |
13 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Sim, Chien Hui Individual |
Waterview Auckland 1026 |
11 May 2018 - 06 Oct 2020 |
Lim, Daniel Wei Choong Individual |
Waterview Auckland 1026 |
11 May 2018 - 06 Oct 2020 |
Lim, Daniel Wei Choong Individual |
Waterview Auckland 1026 |
11 May 2018 - 06 Oct 2020 |
Sim, Chien Hui Individual |
Waterview Auckland 1026 |
11 May 2018 - 06 Oct 2020 |
Destiny Hair N.z. Limited 368 Great North Road |
|
Waitakere Advocacy Services Trust 361 Great North Rd |
|
Tuvalu Auckland Community Trust 363 Great North Road |
|
Tuvalu Community Development Trust 363 Great North Road |
|
Prasad Dental Limited 372 Great North Road |
|
Remedy Spa Limited 372 Great North Road |
Pattle Delamore Partners Limited 22 Catherine Street |
Earth Stability Limited 75 Henderson Valley Road |
G2 Engineering & Management Limited 23a Te Atatu Road |
Beton Evolution Limited 42/172 Mcleod Road |
Hippo Environmental Services Limited Level 2, 703 Rosebank Road |
Limitless Hire Limited 71 Bradnor Meadows Drive |