General information

Cert Systems Limited

Type: NZ Limited Company (Ltd)
9429033282671
New Zealand Business Number
1960275
Company Number
Registered
Company Status

Cert Systems Limited (New Zealand Business Number 9429033282671) was launched on 29 Jun 2007. 4 addresses are currently in use by the company: Unit 3, 477A Devon Street East, Strandon, New Plymouth, 4312 (type: registered, service). 289C Mangorei Road, Merrilands, New Plymouth had been their physical address, up to 26 May 2021. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (1 per cent of shares), namely:
Dannefaerd, Bradley John (an individual) located at Strandon, New Plymouth postcode 4312. When considering the second group, a total of 2 shareholders hold 99 per cent of all shares (99 shares); it includes
Dannefaerd, Bradley John (an individual) - located at Strandon, New Plymouth,
Hassall, Grant (an individual) - located at New Plymouth. Our information was last updated on 26 Mar 2024.

Current address Type Used since
20 Robe Street, New Plymouth, 4310 Registered 13 Sep 2013
97 Buller Street, New Plymouth, New Plymouth, 4312 Physical & service 26 May 2021
Unit 3, 477a Devon Street East, Strandon, New Plymouth, 4312 Registered & service 08 Jun 2023
Directors
Name and Address Role Period
Bradley John Dannefaerd
Strandon, New Plymouth, 4312
Address used since 30 May 2023
Merrilands, New Plymouth, 4312
Address used since 18 May 2021
Merrilands, New Plymouth, 4312
Address used since 27 Jul 2017
Frankleigh Park, New Plymouth, 4310
Address used since 01 Mar 2016
Director 29 Jun 2007 - current
Darcy Forrester
Rd 4, Wanganui, 4574
Address used since 20 Dec 2013
Director 20 Dec 2013 - 02 Nov 2015
Ariana Maria Dannefaerd
New Plymouth, 4312
Address used since 01 Apr 2011
Director 29 Jun 2007 - 20 Dec 2013
Addresses
Previous address Type Period
289c Mangorei Road, Merrilands, New Plymouth, 4312 Physical 04 Aug 2017 - 26 May 2021
10 Cargill Place, Frankleigh Park, New Plymouth, 4310 Physical 22 Jan 2016 - 04 Aug 2017
66 Karina Road, Merrilands, New Plymouth, 4312 Physical 23 Sep 2011 - 22 Jan 2016
9 Ash Place, New Plymouth Physical 29 May 2008 - 23 Sep 2011
Duncan Dovico, Level 6 Duncan Dovico House, 62 Gill Street, New Plymouth Registered 29 Jun 2007 - 13 Sep 2013
Duncan Dovico, Level 6 Duncan Dovico House, 62 Gill Street, New Plymouth Physical 29 Jun 2007 - 29 May 2008
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
29 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Dannefaerd, Bradley John
Individual
Strandon
New Plymouth
4312
29 Jun 2007 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Dannefaerd, Bradley John
Individual
Strandon
New Plymouth
4312
29 Jun 2007 - current
Hassall, Grant
Individual
New Plymouth
4310
10 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
Hassall, Grant
Individual
20 Robe Street
New Plymouth
4310
29 Jun 2007 - 21 Aug 2019
Hassall, Grant
Individual
20 Robe Street
New Plymouth
4310
29 Jun 2007 - 21 Aug 2019
Dannefaerd, Ariana Maria
Individual
New Plymouth
4312
29 Jun 2007 - 04 Dec 2018
Forrester, Darcy
Individual
Rd 4
Wanganui
4574
20 Dec 2013 - 14 Jan 2016
Hassall, Grant
Individual
20 Robe Street
New Plymouth
4310
29 Jun 2007 - 21 Aug 2019
Dannefaerd, Ariana Maria
Individual
New Plymouth
4312
29 Jun 2007 - 04 Dec 2018
Location
Companies nearby