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 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 100 shares (50 per cent of shares), namely:
Glasson, Susan Kay (a director) located at Prebbleton, Prebbleton postcode 7604. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 100 shares); it includes
Mckenna, Charlotte Ellen Tracy (an individual) - located at Ilam, Christchurch. "Signwriting" (business classification M692470) is the category the ABS issued Cesk Limited. The Businesscheck data was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
36a Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical & service | 24 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
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 - current |
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 |
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 - current |
Shareholder Name | Address | Period |
---|---|---|
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 |
|
Banks Peninsula Conservation Trust 18a Birmingham Drive |
Clarkson Signs Limited 93 Wrights Road |
Sb Signs 2017 Limited Level 1- 136 Ilam Road |
Synergy Signs Limited 1/168a Lyttelton St |
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 |