Cesk Limited (issued an NZBN of 9429041992876) was started on 29 Sep 2015. 2 addresses are in use by the company: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical). Unit 3, 21 Birmingham Drive, Middleton, Christchurch had been their registered address, until 24 Dec 2018. 200 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200 shares (100 per cent of shares), namely:
Glasson, Susan Kay (a director) located at Prebbleton, Prebbleton postcode 7604. "Signwriting" (business classification M692470) is the category the ABS issued Cesk Limited. The Businesscheck data was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 36a Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical & service | 24 Dec 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Kay Glasson
Prebbleton, Prebbleton, 7604
Address used since 01 Aug 2021
Allenton, Ashburton, 7700
Address used since 29 Sep 2015 |
Director | 29 Sep 2015 - current |
|
Charlotte Ellen Tracy Glasson
Allenton, Ashburton, 7700
Address used since 29 Sep 2015 |
Director | 29 Sep 2015 - current |
|
Charlotte Ellen Tracy Mckenna
Ilam, Christchurch, 8041
Address used since 08 Aug 2022
Tai Tapu, 7672
Address used since 01 Aug 2019
Allenton, Ashburton, 7700
Address used since 29 Sep 2015 |
Director | 29 Sep 2015 - 20 Feb 2025 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 15 Sep 2016 - 24 Dec 2018 |
| 21 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered | 29 Sep 2015 - 15 Sep 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Glasson, Susan Kay Director |
Prebbleton Prebbleton 7604 |
29 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenna, Charlotte Ellen Tracy Individual |
Ilam Christchurch 8041 |
09 Aug 2019 - 20 Feb 2025 |
|
Glasson, Charlotte Ellen Tracy Individual |
Allenton Ashburton 7700 |
29 Sep 2015 - 09 Aug 2019 |
|
Glasson, Charlotte Ellen Tracy Director |
Allenton Ashburton 7700 |
29 Sep 2015 - 09 Aug 2019 |
![]() |
Graeme Jacobs Architect Limited Unit 3, 21 Birmingham Drive |
![]() |
Lancar Industries Limited 23 C Birmingham Drive |
![]() |
Industrial Training Centre Limited 23c Birmingham Drive |
![]() |
NZ Bizworks Limited 23f Birmingham Drive |
![]() |
Mainland Electrical Limited 23f Birmingham Drive |
![]() |
Horizons Day Options Trust Unit 3, 20 Birmingham Drive |
|
Clarkson Signs Limited 93 Wrights Road |
|
Sb Signs 2017 Limited Level 1- 136 Ilam Road |
|
Lintek Digital Copy Limited 23a Westmont Street |
|
Let's Get Graphic Design Shed Limited 327 Hoon Hay Road |
|
All Signage New Zealand Limited 2/42 Hawdon Street |
|
Newsigns & Displays Limited 28 Alpha Avenue |