Shortcuts

Cranmer Court Limited

Type: NZ Limited Company (Ltd)
9429031992305
NZBN
121753
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 12 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Hadfield, Christopher Keith Wanaka
Wanaka
9305
New Zealand
Individual Christopher Keith Hadfield Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Beadle, Joanna Jane Christchurch
Individual Joanna Jane Beadle Christchurch
Shares Allocation #3 Number of Shares: 15749
Individual Hadfield, Christopher Keith Wanaka
Wanaka
9305
New Zealand
Individual Tregea, Paul Sebastian David Wanaka
Wanaka
9305
New Zealand
Individual Beadle, Joanna Jane Christchurch
Individual Joanna Jane Beadle Christchurch
Individual Christopher Keith Hadfield Wanaka
Wanaka
9305
New Zealand
Shares Allocation #4 Number of Shares: 15749
Individual Hadfield, Christopher Keith Wanaka
Wanaka
9305
New Zealand
Individual Beadle, Joanna Jane Christchurch
Individual Joanna Jane Beadle Christchurch
Individual Christopher Keith Hadfield Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Judith Ann Hadfield Christchurch
Individual Hadfield, Judith Ann Christchurch
Directors

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

Nearby companies

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