Cranic Limited, a registered company, was registered on 03 Jun 2005. 9429034722794 is the NZBN it was issued. The company has been run by 2 directors: Craig Simpson - an active director whose contract began on 03 Jun 2005,
Nicola Simpson - an active director whose contract began on 03 Jun 2005.
Updated on 28 Apr 2024, our database contains detailed information about 1 address: 69 Deans Avenue, Riccarton, Christchurch, 8011 (category: physical, registered).
Cranic Limited had been using 346 Tai Tapu Road, Rd 2, Christchurch as their physical address up to 28 Mar 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 75 shares (75%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25%).
Previous addresses
Address: 346 Tai Tapu Road, Rd 2, Christchurch, 7672 New Zealand
Physical & registered address used from 29 Mar 2019 to 28 Mar 2022
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 28 Nov 2018 to 29 Mar 2019
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 26 Mar 2014 to 28 Nov 2018
Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Physical & registered address used from 07 Jan 2008 to 26 Mar 2014
Address: C/-findlay & Co, 3 Cliff Wilson Street, Wanaka
Physical & registered address used from 03 Jun 2005 to 07 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Simpson, Craig |
Riccarton Christchurch 8011 New Zealand |
03 Jun 2005 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Simpson, Nicola |
Riccarton Christchurch 8011 New Zealand |
03 Jun 2005 - |
Craig Simpson - Director
Appointment date: 03 Jun 2005
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Mar 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 31 Mar 2015
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 01 Mar 2018
Nicola Simpson - Director
Appointment date: 03 Jun 2005
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Mar 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 31 Mar 2015
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 01 Mar 2018
Willowridge Lodge Limited
First Floor, Spencer House
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street