General information

Shema Cephas Limited

Type: NZ Limited Company (Ltd)
9429042034001
New Zealand Business Number
5834413
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

Shema Cephas Limited (issued an NZ business identifier of 9429042034001) was started on 21 Oct 2015. 7 addresess are in use by the company: 11 Kensington Avenue, Petone, Lower Hutt, 5012 (type: other, records). 13 Fraser Avenue, Johnsonville, Wellington had been their registered address, up to 02 Mar 2016. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Duckworth, Peter Warren (a director) located at Stokes Valley, Lower Hutt postcode 5019. "Rental of residential property" (ANZSIC L671160) is the classification the Australian Bureau of Statistics issued Shema Cephas Limited. The Businesscheck information was last updated on 11 Feb 2024.

Current address Type Used since
67 Howard Road, Point Howard, Lower Hutt, 5013 Other (Address for Records) 21 Oct 2015
5 Richard Grove, Stokes Valley, Lower Hutt, 5019 Shareregister & other (Address For Share Register) 23 Feb 2016
5 Richard Grove, Stokes Valley, Lower Hutt, 5019 Registered 02 Mar 2016
5 Richard Grove, Stokes Valley, Lower Hutt, 5019 Physical & service 06 Apr 2016
Directors
Name and Address Role Period
Peter Warren Duckworth
Stokes Valley, Lower Hutt, 5019
Address used since 29 Feb 2016
Director 21 Oct 2015 - current
Addresses
Other active addresses
Type Used since
5 Richard Grove, Stokes Valley, Lower Hutt, 5019 Physical & service 06 Apr 2016
11 Kensington Avenue, Petone, Lower Hutt, 5012 Other (Address for Records) & records (Address for Records) 10 Mar 2019
Previous address Type Period
13 Fraser Avenue, Johnsonville, Wellington, 6037 Registered 21 Oct 2015 - 02 Mar 2016
13 Fraser Avenue, Johnsonville, Wellington, 6037 Physical 21 Oct 2015 - 06 Apr 2016
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
06 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Duckworth, Peter Warren
Director
Stokes Valley
Lower Hutt
5019
21 Oct 2015 - current
Location
Companies nearby
Valley Collision Holdings Limited
105 George Street
Juno Civil Limited
63 George Street
Mcdonnell Family Limited
1 Glen Road
Jehovah Jireh Limited
131 Stokes Valley Road
Ebenezer Property Management Limited
131 Stokes Valley Road, Stokes Valley,
Aqua Installations & Maintenance Limited
51-53 George Street
Similar companies
Gdj Holdings Limited
24 George Street
J4 Future Limited
7 Oates Street
Dcb United Limited
C/-7 Oates Street
Manx Maple Limited
7 Oates Street
Kevsan Holdings Limited
7 Oates Street
The Young Huckleberries Limited
7 Oates Street