General information

Cebelio Holdings Limited

Type: NZ Limited Company (Ltd)
9429032932577
New Zealand Business Number
2088768
Company Number
Registered
Company Status

Cebelio Holdings Limited (issued an NZ business number of 9429032932577) was launched on 11 Feb 2008. 2 addresses are currently in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 46 Acheron Drive, Riccarton, Christchurch had been their registered address, until 22 Mar 2018. 1200 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 441 shares (36.75% of shares), namely:
Eathorne, Glenn Michael (an individual) located at Somerfield, Christchurch postcode 8024,
Eathorne, Bruce William (an individual) located at Prebbleton, Christchurch. When considering the second group, a total of 1 shareholder holds 0.75% of all shares (9 shares); it includes
Eathorne, Glenn Michael (an individual) - located at Somerfield, Christchurch. The next group of shareholders, share allocation (300 shares, 25%) belongs to 1 entity, namely:
Rendell, William Barry, located at St Albans, Christchurch (a director). Our information was last updated on 05 Apr 2024.

Current address Type Used since
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 Registered & physical & service 22 Mar 2018
Directors
Name and Address Role Period
Glenn Michael Eathorne
Sommerfield, Christchurch, 8024
Address used since 07 Sep 2011
Director 11 Feb 2008 - current
Jason Roberts
Lyttelton, Lyttelton, 8082
Address used since 13 Aug 2020
Lyttelton, Lyttelton, 8082
Address used since 01 Oct 2013
Director 01 Oct 2013 - current
William Barry Rendell
St Albans, Christchurch, 8014
Address used since 18 Jul 2017
Director 18 Jul 2017 - current
William Barry Rendall
St Albans, Christchurch, 8014
Address used since 18 Jul 2017
Director 18 Jul 2017 - current
Addresses
Previous address Type Period
46 Acheron Drive, Riccarton, Christchurch, 8041 Registered & physical 27 Jan 2015 - 22 Mar 2018
C/-smith Mccoy Alford Limited, First Floor, 149 Victoria Street, Christchurch Registered & physical 11 Feb 2008 - 27 Jan 2015
Financial Data
Financial info
1200
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 441
Shareholder Name Address Period
Eathorne, Glenn Michael
Individual
Somerfield
Christchurch
8024
11 Feb 2008 - current
Eathorne, Bruce William
Individual
Prebbleton
Christchurch
11 Feb 2008 - current
Shares Allocation #2 Number of Shares: 9
Shareholder Name Address Period
Eathorne, Glenn Michael
Individual
Somerfield
Christchurch
8024
11 Feb 2008 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Rendell, William Barry
Director
St Albans
Christchurch
8014
14 Mar 2018 - current
Shares Allocation #4 Number of Shares: 450
Shareholder Name Address Period
Roberts, Jason
Individual
Lyttelton
Lyttelton
8082
31 Mar 2014 - current

Historic shareholders

Shareholder Name Address Period
Daley, Tania Marie
Individual
Lyttelton
Lyttelton
8082
31 Mar 2014 - 29 Apr 2020
Rendall, William Barry
Individual
St Albans
Christchurch
8014
03 Aug 2017 - 14 Mar 2018
Daley, Tania Marie
Individual
Lyttelton
Lyttelton
8082
31 Mar 2014 - 29 Apr 2020
Location
Companies nearby
Smith Elements & Controls Limited
Level 1, 136 Ilam Road
Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road
Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive
Canrecruit Holdings Limited
Level 1, 136 Ilam Road
Canrecruit Auckland South Limited
Level 1, 136 Ilam Road
Southern Gardening Services Limited
Level 1, 136 Ilam Road