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 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 600 shares (50% of shares), namely:
Rendell, William Barry (a director) located at St Albans, Christchurch postcode 8014. When considering the second group, a total of 2 shareholders hold 49.25% of all shares (591 shares); it includes
Eathorne, Bruce William (an individual) - located at Prebbleton, Christchurch,
Eathorne, Glenn Michael (an individual) - located at Halswell, Christchurch. The next group of shareholders, share allocation (9 shares, 0.75%) belongs to 1 entity, namely:
Eathorne, Glenn Michael, located at Halswell, Christchurch (an individual). Our information was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 22 Mar 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Glenn Michael Eathorne
Halswell, Christchurch, 8025
Address used since 14 Aug 2024
Sommerfield, Christchurch, 8024
Address used since 07 Sep 2011 |
Director | 11 Feb 2008 - 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 |
|
Jason Roberts
Lyttelton, Lyttelton, 8082
Address used since 13 Aug 2020
Lyttelton, Lyttelton, 8082
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 05 Mar 2025 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rendell, William Barry Director |
St Albans Christchurch 8014 |
14 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eathorne, Bruce William Individual |
Prebbleton Christchurch |
11 Feb 2008 - current |
|
Eathorne, Glenn Michael Individual |
Halswell Christchurch 8025 |
11 Feb 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eathorne, Glenn Michael Individual |
Halswell Christchurch 8025 |
11 Feb 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roberts, Jason Individual |
Lyttelton Lyttelton 8082 |
31 Mar 2014 - 07 Mar 2025 |
|
Roberts, Jason Individual |
Lyttelton Lyttelton 8082 |
31 Mar 2014 - 07 Mar 2025 |
|
Roberts, Jason Individual |
Lyttelton Lyttelton 8082 |
31 Mar 2014 - 07 Mar 2025 |
|
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 |
![]() |
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 |