Cerry Limited (issued an NZBN of 9429041496718) was launched on 13 Nov 2014. 7 addresess are currently in use by the company: 35 Connemara Court, West Harbour, Auckland, 0618 (type: delivery, postal). 371 Great North Road, Henderson, Auckland had been their physical address, up to 03 Sep 2018. 1000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 490 shares (49 per cent of shares), namely:
Sim, Cerry Pei Hoe (a director) located at West Harbour, Auckland postcode 0618. When considering the second group, a total of 2 shareholders hold 51 per cent of all shares (510 shares); it includes
Gong, Jian (an individual) - located at West Harbour, Auckland,
Jian Gong (a director) - located at West Harbour, Auckland. "Civil engineering consulting service" (business classification M692320) is the category the ABS issued Cerry Limited. Our database was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 35 Connemara Court, West Harbour, Auckland, 0618 | Other (Address For Share Register) & registered & records & shareregister (Address For Share Register) | 13 Nov 2014 |
| 35 Connemara Court, West Harbour, Auckland, 0618 | Physical & service | 03 Sep 2018 |
| 35 Connemara Court, West Harbour, Auckland, 0618 | Delivery & postal | 05 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Cerry Pei Hoe Sim
West Harbour, Auckland, 0618
Address used since 13 Nov 2014 |
Director | 13 Nov 2014 - current |
|
Jian Gong
West Harbour, Auckland, 0618
Address used since 13 Nov 2014 |
Director | 13 Nov 2014 - 29 Nov 2022 |
| 35 Connemara Court , West Harbour , Auckland , 0618 |
| Previous address | Type | Period |
|---|---|---|
| 371 Great North Road, Henderson, Auckland, 0612 | Physical | 07 Sep 2015 - 03 Sep 2018 |
| 35 Connemara Court, West Harbour, Auckland, 0618 | Physical | 13 Nov 2014 - 07 Sep 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sim, Cerry Pei Hoe Director |
West Harbour Auckland 0618 |
13 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gong, Jian Individual |
West Harbour Auckland 0618 |
13 Nov 2014 - current |
|
Jian Gong Director |
West Harbour Auckland 0618 |
13 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sim, Chien Hui Individual |
Waterview Auckland 1026 |
11 May 2018 - 06 Oct 2020 |
|
Lim, Daniel Wei Choong Individual |
Waterview Auckland 1026 |
11 May 2018 - 06 Oct 2020 |
|
Lim, Daniel Wei Choong Individual |
Waterview Auckland 1026 |
11 May 2018 - 06 Oct 2020 |
|
Sim, Chien Hui Individual |
Waterview Auckland 1026 |
11 May 2018 - 06 Oct 2020 |
![]() |
Waitakere Advocacy Services Trust 361 Great North Rd |
![]() |
Tuvalu Auckland Community Trust 363 Great North Road |
![]() |
Tuvalu Community Development Trust 363 Great North Road |
![]() |
Remedy Spa Limited 372 Great North Road |
![]() |
Apna Networks Limited 3rd Floor |
![]() |
Shah Homes Limited Level 3 |
|
Pattle Delamore Partners Limited 22 Catherine Street |
|
Earth Stability Limited 75 Henderson Valley Road |
|
Braecon Limited 5 Vintage Drive |
|
Beton Evolution Limited 42/172 Mcleod Road |
|
Hippo Environmental Services Limited Level 2, 703 Rosebank Road |
|
Limitless Hire Limited 71 Bradnor Meadows Drive |