General information

Cequent Projects Limited

Type: NZ Limited Company (Ltd)
9429032872378
New Zealand Business Number
2102492
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
099282568
GST Number
M692325 - Construction Project Management Service - Fee Or Contract Basis
Industry classification codes with description

Cequent Projects Limited (issued an NZ business number of 9429032872378) was started on 17 Mar 2008. 10 addresess are in use by the company: Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 (type: delivery, postal). Level 5, 79 Cashel Street, Christchurch had been their registered address, until 01 May 2020. Cequent Projects Limited used more aliases, namely: Ballin Property Group Limited from 17 Mar 2008 to 16 Oct 2008. 100 shares are allocated to 16 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 20 shares (20% of shares), namely:
Aquello Limited (an entity) located at Redcliffs, Christchurch postcode 8081. In the second group, a total of 3 shareholders hold 5% of all shares (exactly 5 shares); it includes
Keen, Stephen Speers (an individual) - located at Tindalls Beach, Whangaparaoa,
Prebble, Samuel James Christopher (an individual) - located at Queenstown,
Prebble, Jessica Ann (an individual) - located at Queenstown. Next there is the third group of shareholders, share allotment (16 shares, 16%) belongs to 2 entities, namely:
Blair, Lincoln John, located at Fendalton, Christchurch (an individual),
Blair, Megan Jennifer, located at Fendalton, Christchurch (an individual). "Construction project management service - fee or contract basis" (ANZSIC M692325) is the classification the Australian Bureau of Statistics issued to Cequent Projects Limited. Businesscheck's information was updated on 15 Mar 2024.

Current address Type Used since
Kpmg, Level 3, 62 Worcester Street, Christchurch, 8014 Other (Address for Records) 12 Mar 2014
Level 5, 79 Cashel Street, Christchurch, 8140 Other (Address for Records) 28 Jun 2018
79 Lichfield Street, Christchurch Central, Christchurch, 8011 Other (Address For Share Register) & records & shareregister (Address For Share Register) 22 Apr 2020
Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 Physical & service & registered 01 May 2020
Contact info
64 3 3764215
Phone (Phone)
manager@cequent.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.cequent.co.nz
Website
Directors
Name and Address Role Period
Caleb Bernhard Ballin
Christchurch Central, Christchurch, 8011
Address used since 06 Apr 2021
Moncks Bay, Christchurch, 8081
Address used since 22 Apr 2020
Christchurch Central, Christchurch, 8011
Address used since 11 Sep 2015
Christchurch, 8011
Address used since 14 Mar 2018
Director 17 Mar 2008 - current
Lincoln John Blair
Fendalton, Christchurch, 8014
Address used since 05 Aug 2014
Director 30 Sep 2012 - current
Mathew James Bremner Whittleston
Merivale, Christchurch, 8014
Address used since 28 May 2020
St Albans, Christchurch, 8014
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
William Walter Oswald
Redcliffs, Christchurch, 8081
Address used since 02 Nov 2020
St Albans, Christchurch, 8014
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Ben Nielsen
Avondale, Auckland, 1026
Address used since 02 Oct 2020
Director 02 Oct 2020 - current
David Gareth Lees
Christchurch Central, Christchurch, 8011
Address used since 31 Dec 2012
Director 31 Dec 2012 - 03 Jun 2016
Addresses
Other active addresses
Type Used since
Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 Physical & service & registered 01 May 2020
Level 2, 79 Lichfield Street, Christchurch Central, Christchurch, 8011 Delivery & office 04 May 2020
Po Box 275, Christchurch, Christchurch, 8140 Postal 04 May 2020
Principal place of activity
Level 2, 79 Lichfield Street , Christchurch Central , Christchurch , 8011
Previous address Type Period
Level 5, 79 Cashel Street, Christchurch, 8011 Registered & physical 06 Jul 2018 - 01 May 2020
Level 3, 62 Worcester Boulevard, Christchurch, 8013 Physical & registered 20 Mar 2014 - 06 Jul 2018
447 Blenheim Road, Upper Riccarton, Christchurch, 8041 Physical & registered 30 Aug 2013 - 20 Mar 2014
Chartered Accountant, Level 1, 22 Dorset Street, Christchurch, 8013 Physical & registered 13 Aug 2012 - 30 Aug 2013
Unit 5, Level 1, 1091 Ferry Road, Christchurch Physical & registered 22 May 2009 - 13 Aug 2012
Unit 4 Level 1, 3 Settlers Cres, Ferrymead, Christchurch Registered 18 Aug 2008 - 22 May 2009
Unit 6 Tussock Lane, Ferrymead, Christchurch, New Zealand Registered 17 Mar 2008 - 18 Aug 2008
Taurus Accounting Solutions Ltd, Level, 3, Landsbrough House, Crn Durham And, Gloucester Streets, Christchurch,new Zea Physical 17 Mar 2008 - 22 May 2009
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
02 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Aquello Limited
Shareholder NZBN: 9429034637661
Entity (NZ Limited Company)
Redcliffs
Christchurch
8081
08 May 2019 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Keen, Stephen Speers
Individual
Tindalls Beach
Whangaparaoa
0930
16 Dec 2021 - current
Prebble, Samuel James Christopher
Individual
Queenstown
9371
16 Dec 2021 - current
Prebble, Jessica Ann
Individual
Queenstown
9371
16 Dec 2021 - current
Shares Allocation #3 Number of Shares: 16
Shareholder Name Address Period
Blair, Lincoln John
Individual
Fendalton
Christchurch
8014
26 Aug 2013 - current
Blair, Megan Jennifer
Individual
Fendalton
Christchurch
8014
26 Aug 2013 - current
Shares Allocation #4 Number of Shares: 36
Shareholder Name Address Period
Ballin, Miranda Claire
Individual
Christchurch Central
Christchurch
8011
17 Jun 2008 - current
Ballin, Caleb Bernhard
Individual
Christchurch Central
Christchurch
8011
17 Jun 2008 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Nielsen, Ben
Individual
Avondale
Auckland
1026
23 Nov 2020 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Ballin, Caleb Bernhard
Individual
Christchurch Central
Christchurch
8011
17 Jun 2008 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Ballin, Miranda Claire
Individual
Christchurch Central
Christchurch
8011
17 Jun 2008 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Blair, Lincoln John
Individual
Fendalton
Christchurch
8014
26 Aug 2013 - current
Shares Allocation #9 Number of Shares: 9
Shareholder Name Address Period
Gresson, Susan Louise Joanna
Individual
Merivale
Christchurch
8014
08 May 2019 - current
Whittleston, Mathew James Bremner
Director
Merivale
Christchurch
8014
08 May 2019 - current
Grave, Kenneth Selwyn
Individual
Timaru
7910
08 May 2019 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Whittleston, Mathew James Bremner
Director
Merivale
Christchurch
8014
08 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Lees, David Gareth
Individual
Christchurch Central
Christchurch
8011
26 Aug 2013 - 07 Jun 2016
Blair, William Anthony
Individual
Mairehau
Christchurch
8013
26 Aug 2013 - 06 Apr 2021
Blair, William Anthony
Individual
Mairehau
Christchurch
8013
26 Aug 2013 - 06 Apr 2021
Null - Ballin Property Group Trust
Other
17 Jun 2008 - 15 Feb 2013
Ballin Property Group Trust
Other
17 Jun 2008 - 15 Feb 2013
Ballin, Caleb Bernhard
Individual
Mt Pleasant
Christchurch, New Zealand
17 Mar 2008 - 27 Jun 2010
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Similar companies
Arc Projects Limited
Level 4, 123 Victoria Street
Logic Group NZ Limited
Level 4, 60 Cashel Street
S.i Civil Limited
Level 4, 123 Victoria Street
Cressy Consulting And Construction Limited
Level 1,149 Victoria Street
Adderley Projects Limited
Level 2, 329 Durham Street
Steel City Quantity Surveyors Limited
100 Hills Road