Cranmer Court Limited, a registered company, was started on 29 Jul 1936. 9429031992305 is the NZBN it was issued. This company has been managed by 4 directors: Joanna Jane Beadle - an active director whose contract began on 23 Nov 1994,
Christopher Keith Hadfield - an active director whose contract began on 23 Nov 1994,
Judith Ann Hadfield - an inactive director whose contract began on 15 Apr 1985 and was terminated on 23 Sep 2015,
Keith Stewart Hadfield - an inactive director whose contract began on 15 Apr 1985 and was terminated on 07 Sep 1994.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, service).
Cranmer Court Limited had been using Bdo Chch, 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 12 Jul 2017.
A total of 31500 shares are allotted to 13 shareholders (4 groups). The first group includes 1 share (0%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 1 share (0%). Finally there is the 3rd share allocation (15749 shares 50%) made up of 5 entities.
Previous addresses
Address: Bdo Chch, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 May 2014 to 12 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 28 Jan 2013 to 08 May 2014
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Aug 2012 to 28 Jan 2013
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch New Zealand
Registered & physical address used from 05 Nov 2009 to 08 Aug 2012
Address: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 07 Apr 2006 to 05 Nov 2009
Address: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 09 Apr 2001 to 07 Apr 2006
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 09 Apr 2001
Address: Price Waterhouse, Level 11, 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address: Level 11, 119 Armagh Street, Christchurch
Registered address used from 20 Jun 1997 to 04 Nov 1998
Address: 1/89 Merivale Lane, Christchurch
Physical address used from 20 Jun 1997 to 07 Apr 2006
Address: 119 Armagh Street, Christchurch
Registered address used from 02 Apr 1997 to 20 Jun 1997
Address: 119 Armagh Street, Ch
Registered address used from 15 Mar 1994 to 02 Apr 1997
Basic Financial info
Total number of Shares: 31500
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hadfield, Christopher Keith |
Wanaka Wanaka 9305 New Zealand |
29 Jul 1936 - |
Individual | Christopher Keith Hadfield |
Wanaka Wanaka 9305 New Zealand |
29 Jul 1936 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Beadle, Joanna Jane |
Christchurch |
29 Jul 1936 - |
Individual | Joanna Jane Beadle |
Christchurch |
29 Jul 1936 - |
Shares Allocation #3 Number of Shares: 15749 | |||
Individual | Hadfield, Christopher Keith |
Wanaka Wanaka 9305 New Zealand |
29 Jul 1936 - |
Individual | Tregea, Paul Sebastian David |
Wanaka Wanaka 9305 New Zealand |
29 May 2015 - |
Individual | Beadle, Joanna Jane |
Christchurch |
29 Jul 1936 - |
Individual | Joanna Jane Beadle |
Christchurch |
29 Jul 1936 - |
Individual | Christopher Keith Hadfield |
Wanaka Wanaka 9305 New Zealand |
29 Jul 1936 - |
Shares Allocation #4 Number of Shares: 15749 | |||
Individual | Hadfield, Christopher Keith |
Wanaka Wanaka 9305 New Zealand |
29 Jul 1936 - |
Individual | Beadle, Joanna Jane |
Christchurch |
29 Jul 1936 - |
Individual | Joanna Jane Beadle |
Christchurch |
29 Jul 1936 - |
Individual | Christopher Keith Hadfield |
Wanaka Wanaka 9305 New Zealand |
29 Jul 1936 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Judith Ann Hadfield |
Christchurch |
29 Jul 1936 - 18 Nov 2010 |
Individual | Hadfield, Judith Ann |
Christchurch |
29 Jul 1936 - 18 Nov 2010 |
Joanna Jane Beadle - Director
Appointment date: 23 Nov 1994
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2016
Christopher Keith Hadfield - Director
Appointment date: 23 Nov 1994
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 20 Mar 2015
Judith Ann Hadfield - Director (Inactive)
Appointment date: 15 Apr 1985
Termination date: 23 Sep 2015
Address: 131 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Address used since 20 Mar 2015
Keith Stewart Hadfield - Director (Inactive)
Appointment date: 15 Apr 1985
Termination date: 07 Sep 1994
Address: Christchurch,
Address used since 15 Apr 1985
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North