Cerbere Investments Limited (New Zealand Business Number 9429033323145) was started on 13 Jun 2007. 8 addresess are currently in use by the company: 25 Ferguson Avenue, Westshore, Napier, 4110 (type: registered, service). 438 Twyford Rd, Rd 5, Hastings had been their physical address, until 09 Mar 2012. Cerbere Investments Limited used more names, namely: Frostboss Leasing Limited from 13 Jun 2007 to 30 May 2019. 10000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 239 shares (2.39% of shares), namely:
Rikan Aeromarine Limited (an entity) located at Westshore, Napier postcode 4110. When considering the second group, a total of 1 shareholder holds 9.76% of all shares (976 shares); it includes
Pezic, Stana (an individual) - located at Castor Bay, Auckland. Moving on to the next group of shareholders, share allotment (1952 shares, 19.52%) belongs to 1 entity, namely:
Cane, Paul Trevor, located at Devonport, Auckland (an individual). "Agricultural machinery leasing" (business classification L663110) is the category the Australian Bureau of Statistics issued to Cerbere Investments Limited. Our data was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
1429 Omahu Road, Rd 5, Hastings, 4175 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 01 Mar 2012 |
1429 Omahu Road, Rd 5, Hastings, 4175 | Registered & physical & service | 09 Mar 2012 |
1429 Omahu Road, Rd 5, Hastings, 4175 | Postal | 04 Mar 2020 |
25 Ferguson Avenue, Westshore, Napier, 4110 | Registered & service | 04 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Stephen John Haslett
Westshore, Napier, 4110
Address used since 19 Nov 2019
Rd 5, Hastings, 4175
Address used since 20 Jun 2011 |
Director | 13 Jun 2007 - current |
Stana Pezic
Castor Bay, Auckland, 0620
Address used since 06 Nov 2019 |
Director | 06 Nov 2019 - current |
Paul Trevor Cane
Devonport, Auckland, 0624
Address used since 06 Nov 2019 |
Director | 06 Nov 2019 - current |
Peter Martin Springford
St Heliers, Auckland, 1071
Address used since 06 Nov 2019 |
Director | 06 Nov 2019 - current |
Type | Used since | |
---|---|---|
25 Ferguson Avenue, Westshore, Napier, 4110 | Registered & service | 04 Apr 2023 |
1429 Omahu Road , Rd 5 , Hastings , 4175 |
Previous address | Type | Period |
---|---|---|
438 Twyford Rd, Rd 5, Hastings | Physical & registered | 13 Jun 2007 - 09 Mar 2012 |
Shareholder Name | Address | Period |
---|---|---|
Rikan Aeromarine Limited Shareholder NZBN: 9429039956576 Entity (NZ Limited Company) |
Westshore Napier 4110 |
15 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Pezic, Stana Individual |
Castor Bay Auckland 0620 |
29 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Cane, Paul Trevor Individual |
Devonport Auckland 0624 |
29 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Springford, Peter Martin Individual |
St Heliers Auckland 1071 |
29 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Haslett, Stephen John Director |
Westshore Napier 4110 |
29 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Frost Fans Limited Shareholder NZBN: 9429033364452 Company Number: 1947649 Entity |
Hastings 4175 |
13 Jun 2007 - 29 Aug 2019 |
Maney, Paul Individual |
Rd 9 Hastings 4179 |
15 Oct 2019 - 17 Sep 2022 |
New Zealand Frost Fans Limited Shareholder NZBN: 9429033364452 Company Number: 1947649 Entity |
Hastings 4175 |
13 Jun 2007 - 29 Aug 2019 |
Omahu Ventures Limited 1429 Omahu Road |
|
New Zealand Frost Fans Limited 1429 Omahu Road |
|
Loncel Technologies 2014 Limited 1429 Omahu Road |
|
Everest Kool Solutionz Limited 1478 Omahu Road |
|
Angels Removals Limited 1409 Omahu Road |
|
Profruit (2006) Limited 1462 Omahu Road |
Cherri Machinery Limited 5 Havelock Road |
Mkc Machinery Limited Anz Bank Building, Level One |
Turakina Valley Limited 69 Kie Kie Road |
John Turkington Machinery Limited 240 Ruahine Street |
Miers Contractors Limited 198 Butcher Road |
M & R Burgess Limited 1510 Ranginui Road |