Craigellachie Securities Limited, a registered company, was incorporated on 17 Oct 2001. 9429036734276 is the number it was issued. This company has been run by 4 directors: Ross John Hanning - an active director whose contract began on 30 Jun 2014,
Penelope Rose Hanning - an inactive director whose contract began on 31 Jul 2014 and was terminated on 31 Aug 2021,
Roger Darren Lloyd Fairbairn - an inactive director whose contract began on 01 Mar 2013 and was terminated on 30 Jun 2014,
Garth Osmond Melville - an inactive director whose contract began on 17 Oct 2001 and was terminated on 28 Feb 2013.
Updated on 03 May 2024, the BizDb database contains detailed information about 1 address: 17 Woodmancote Road, Khandallah, Wellington, 6035 (category: registered, service).
Craigellachie Securities Limited had been using Level 7, Anzac House, 181-183 Willis Street, Wellington as their registered address up to 17 Sep 2021.
Past names used by this company, as we managed to find at BizDb, included: from 17 Oct 2001 to 01 Aug 2014 they were named Ponsonby Securities Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 80 shares (80 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (10 per cent). Finally we have the 3rd share allotment (10 shares 10 per cent) made up of 2 entities.
Previous addresses
Address #1: Level 7, Anzac House, 181-183 Willis Street, Wellington, 6011 New Zealand
Registered address used from 04 Apr 2018 to 17 Sep 2021
Address #2: Level 7, Anzac House, 181-183 Willis Street, Wellington, 6011 New Zealand
Physical address used from 13 Mar 2018 to 17 Sep 2021
Address #3: Level 1, 354 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 31 Jul 2014 to 13 Mar 2018
Address #4: Level 1, 354 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 31 Jul 2014 to 04 Apr 2018
Address #5: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 20 Aug 2013 to 31 Jul 2014
Address #6: Level 12, 45 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 30 Aug 2012 to 20 Aug 2013
Address #7: C/- Trustees Executors Limited, Level 12, 5 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 10 Nov 2011 to 30 Aug 2012
Address #8: 412 Lake Road, Takapuna, Auckland New Zealand
Registered & physical address used from 14 Aug 2002 to 10 Nov 2011
Address #9: 100 College Hill, Ponsonby, Auckland
Registered & physical address used from 17 Oct 2001 to 14 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Craigellachie Holdings Limited Shareholder NZBN: 9429038979880 |
Khandallah Wellington 6035 New Zealand |
27 Jul 2015 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Hanning, Ross John |
Khandallah Wellington 6035 New Zealand |
27 Jul 2015 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Hanning, Penelope Rose |
Khandallah Wellington 6035 New Zealand |
27 Jul 2015 - |
Director | Penelope Rose Hanning |
Khandallah Wellington 6035 New Zealand |
27 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Teil Nominees (nz) Limited Shareholder NZBN: 9429030864290 Company Number: 3676181 |
04 Mar 2013 - 27 Jul 2015 | |
Entity | Teil Nominees (nz) Limited Shareholder NZBN: 9429030864290 Company Number: 3676181 |
04 Mar 2013 - 27 Jul 2015 | |
Individual | Melville, Garth Osmond |
Devonport Auckland 0624 New Zealand |
17 Oct 2001 - 04 Mar 2013 |
Ultimate Holding Company
Ross John Hanning - Director
Appointment date: 30 Jun 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Jun 2014
Penelope Rose Hanning - Director (Inactive)
Appointment date: 31 Jul 2014
Termination date: 31 Aug 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Jun 2016
Roger Darren Lloyd Fairbairn - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 30 Jun 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jun 2013
Garth Osmond Melville - Director (Inactive)
Appointment date: 17 Oct 2001
Termination date: 28 Feb 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Nov 2011
Esd Group Limited
Level 3
Quality Draughting Limited
181 Willis Street
P.c. Trustees Limited
Level 3
Abstel - Glyde Limited
Level 7, Anzac House
Corporate Risks New Zealand (ni) Limited
Level 6, Anzac House
Abstel Limited
Level 7 Anzac House