Celabit Corporation Limited (issued a New Zealand Business Number of 9429037720674) was started on 24 Nov 1998. 9 addresess are in use by the company: 2171 Clintons Road, Darfield, 7571 (type: registered, service). 66 Carruthers Street, Ilam, Christchurch had been their registered address, up until 24 May 2016. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 99 shares (99 per cent of shares), namely:
Mckee, Katie Alice (an individual) located at Somerfield, Christchurch postcode 8024,
Mckee, Derek Francis (an individual) located at Halswell, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Mckee, Derek Francis (an individual) - located at Halswell, Christchurch. "Water supply system operation" (ANZSIC D281120) is the classification the Australian Bureau of Statistics issued Celabit Corporation Limited. Businesscheck's data was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
179 Milns Road, Halswell, Christchurch, 8025 | Physical & registered & service | 24 May 2016 |
179 Milns Road, Halswell, Christchurch, 8025 | Delivery & postal & office | 03 Mar 2020 |
12171 Clintons Road, Darfield, Canterbury, 7571 | Postal & delivery | 05 Mar 2024 |
2171 Clintons Road, Darfield, 7571 | Registered & service | 13 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Derek Francis Mckee
Darfield, 7571
Address used since 05 Mar 2024
Halswell, Christchurch, 8025
Address used since 11 May 2012 |
Director | 24 Nov 1998 - current |
Type | Used since | |
---|---|---|
2171 Clintons Road, Darfield, 7571 | Registered & service | 13 Mar 2024 |
179 Milns Road , Halswell , Christchurch , 8025 |
Previous address | Type | Period |
---|---|---|
66 Carruthers Street, Ilam, Christchurch, 8041 | Registered & physical | 09 Mar 2010 - 24 May 2016 |
66 Carruthers Street, Christchurch | Physical | 06 Apr 2001 - 09 Mar 2010 |
16 Woodhouse Street, Christchurch | Physical | 02 Apr 2001 - 06 Apr 2001 |
16 Woodhouse Street, Christchurch | Registered | 12 Apr 2000 - 09 Mar 2010 |
16 Woodhouse Street, Christchurch | Registered | 03 Jun 1999 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Mckee, Katie Alice Individual |
Somerfield Christchurch 8024 |
13 Jun 2022 - current |
Mckee, Derek Francis Individual |
Halswell Christchurch 8025 |
24 Nov 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckee, Derek Francis Individual |
Halswell Christchurch 8025 |
24 Nov 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckee, Stephen Thomas Individual |
Christchurch |
24 Nov 1998 - 13 Jun 2022 |
Destination Company Limited 179 Milns Road |
|
Agile Logistics Limited 3 Cridland Place |
|
Beauty Bra Limited Milns Road |
|
Munch Time 2015 Limited 15 Cridland Place |
|
Elevation Architecture Limited 15 Sentinel Place |
|
Seerat & Aileen Properties Limited 10 Cridland Place |
Goose Bay Water Supply Limited 30 Quaifes Road |
Ohoka Utilities Limited 38 Birmingham Drive |
Koru Waters Of New Zealand Limited 19d Jacksons Road |
Tancreds 2016 Limited 76 Tancreds Road |
Central Otago Water Company Limited 76 Tancreds Road |
Aquapodsnz Limited Level 2, Building One |