Cardrona Hotel Limited was incorporated on 24 Sep 2012 and issued an NZ business number of 9429030506916. This registered LTD company has been run by 2 directors: James Daniel Jenneson - an active director whose contract began on 24 Sep 2012,
Cade John Thornton - an active director whose contract began on 24 Sep 2012.
According to our database (updated on 20 Apr 2024), this company registered 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (type: physical, registered).
Until 17 Apr 2018, Cardrona Hotel Limited had been using 21 Brownston Street, Level 1, Wanaka as their physical address.
BizDb found previous aliases for this company: from 19 Sep 2012 to 16 Jan 2013 they were called Cade & James Limited.
A total of 1000 shares are allocated to 4 groups (7 shareholders in total). In the first group, 499 shares are held by 2 entities, namely:
Jenneson, James Daniel (a director) located at Blenheim postcode 7201,
Hitchon, Michael Stephen (an individual) located at Prebbleton, Prebbleton postcode 7604.
Another group consists of 3 shareholders, holds 49.9 per cent shares (exactly 499 shares) and includes
Victor, David William - located at Crown Range Road, Rd2, Wanaka,
Baronian, Alexis Kate - located at Crown Range Road, Rd2, Wanaka,
Thornton, Cade John - located at R D 2, Wanaka.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Thornton, Cade John, located at R D 2, Wanaka (a director). Cardrona Hotel Limited is categorised as "Business service nec" (ANZSIC N729910).
Previous addresses
Address: 21 Brownston Street, Level 1, Wanaka, 9305 New Zealand
Physical & registered address used from 30 Sep 2016 to 17 Apr 2018
Address: 68 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Sep 2012 to 30 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Director | Jenneson, James Daniel |
Blenheim 7201 New Zealand |
23 Nov 2023 - |
Individual | Hitchon, Michael Stephen |
Prebbleton Prebbleton 7604 New Zealand |
09 Sep 2021 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Victor, David William |
Crown Range Road, Rd2 Wanaka 9382 New Zealand |
29 Aug 2018 - |
Individual | Baronian, Alexis Kate |
Crown Range Road, Rd2 Wanaka 9382 New Zealand |
29 Aug 2018 - |
Director | Thornton, Cade John |
R D 2 Wanaka 9382 New Zealand |
24 Sep 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Thornton, Cade John |
R D 2 Wanaka 9382 New Zealand |
24 Sep 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Jenneson, James Daniel |
Blenheim 7201 New Zealand |
23 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Independent Professional Trustees (2015) Limited Shareholder NZBN: 9429041588499 Company Number: 5575790 |
50 Customhouse Quay Wellington 6143 New Zealand |
25 May 2015 - 23 Nov 2023 |
Individual | Bain, John Brian Crawford |
Rd 1 Akaroa 7581 New Zealand |
30 Oct 2013 - 25 May 2015 |
Entity | Independent Professional Trustees (2015) Limited Shareholder NZBN: 9429041588499 Company Number: 5575790 |
50 Customhouse Quay Wellington 6143 New Zealand |
25 May 2015 - 23 Nov 2023 |
Director | Jenneson, James Daniel |
Blenheim 7201 New Zealand |
24 Sep 2012 - 09 Sep 2021 |
Director | Jenneson, James Daniel |
Blenheim 7201 New Zealand |
24 Sep 2012 - 09 Sep 2021 |
Director | Jenneson, James Daniel |
Blenheim 7201 New Zealand |
24 Sep 2012 - 09 Sep 2021 |
James Daniel Jenneson - Director
Appointment date: 24 Sep 2012
Address: Blenheim, 7201 New Zealand
Address used since 21 Sep 2017
Address: R D 2, Wanaka, 9382 New Zealand
Address used since 01 Oct 2014
Cade John Thornton - Director
Appointment date: 24 Sep 2012
Address: R D 2, Wanaka, 9382 New Zealand
Address used since 01 Oct 2014
Ross Management Dn Limited
25 Mailer Street
Scrum Tech Limited
25 Mailer Street
And Hospitality Group Limited
25 Mailer Street, Mornington
Mulder Industries Limited
25 Mailer Street
Richard Templeton Contracting Limited
25 Mailer Street
Hyvan Anaesthesia Limited
25 Mailer Street
Intercontinental Export Agency Limited
23a Bathgate Street
Mars Family Trustee Limited
76 Hawthorn Avenue
New Zealand Bilateral Limited
327 High Street
Pjsh Family Home Trustee Limited
139 Moray Place
Promotrenz Limited
87 Elm Row
Spare Park Limited
581 Highgate