Cardrona International Limited, a registered company, was incorporated on 17 Apr 2009. 9429032307368 is the business number it was issued. The company has been run by 2 directors: Anthony Peter Scott - an active director whose contract began on 15 May 2012,
Peter Busch - an inactive director whose contract began on 17 Apr 2009 and was terminated on 03 Jul 2020.
Last updated on 23 Mar 2024, our database contains detailed information about 3 addresses this company registered, namely: an address for records at 29 Raniera Place, Springfield, Rotorua, 3015 (other address),
29 Raniera Place, Springfield, Rotorua, 3015 (records address),
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8237 (registered address),
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8237 (physical address) among others.
Cardrona International Limited had been using Ainger Tomlin Ltd, 12 Sayers Cresent, Christchurch as their physical address up to 22 Jan 2015.
Previous aliases used by this company, as we established at BizDb, included: from 17 Apr 2009 to 19 Oct 2022 they were called Rockgrill Nz Limited.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%). Lastly there is the next share allocation (9998 shares 99.98%) made up of 3 entities.
Previous addresses
Address #1: Ainger Tomlin Ltd, 12 Sayers Cresent, Christchurch, 8237 New Zealand
Physical & registered address used from 14 May 2012 to 22 Jan 2015
Address #2: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 16 Jun 2010 to 14 May 2012
Address #3: Ainger Tomlin Ltd, Level 1, Ami House, 116 Riccarton Road, Christchurch 8440
Physical & registered address used from 20 Apr 2010 to 16 Jun 2010
Address #4: 8 Pacific Parade, Army Bay, Whangaraoa 0930, Auckland
Physical & registered address used from 17 Apr 2009 to 20 Apr 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Craig, Toni Ann |
Richmond Richmond 7020 New Zealand |
21 Oct 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Scott, Anthony Peter |
Richmond Richmond 7020 New Zealand |
18 Mar 2010 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Individual | Smith, Richard Vaughan |
Clearwater Christchurch New Zealand |
18 Mar 2010 - |
Individual | Scott, Anthony Peter |
Richmond Richmond 7020 New Zealand |
18 Mar 2010 - |
Individual | Smith, Brent Washington |
Belfast Christchurch New Zealand |
18 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Busch, Peter |
Manly Whangaparaoa 0930 New Zealand |
17 Apr 2009 - 03 Aug 2020 |
Anthony Peter Scott - Director
Appointment date: 15 May 2012
Address: Richmond, Nelson, 7020 New Zealand
Address used since 16 May 2012
Address: Richmond, Richmond, 7020 New Zealand
Address used since 15 May 2019
Peter Busch - Director (Inactive)
Appointment date: 17 Apr 2009
Termination date: 03 Jul 2020
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 16 May 2017
Foxdesign Limited
25 Monyash Road
Connectle Limited
29 Monyash Road
Remarkable Homes Nz Limited
21a Monyash Road
Duncan Elliott Trustee Company Limited
33 Monyash Road
Sharp-line Limited
34 Monyash Road
Sharplin Design Limited
34 Monyash Road