Crannog Limited, a registered company, was started on 22 Nov 1999. 9429037448158 is the NZBN it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was classified. This company has been managed by 4 directors: Andrew Joseph Buckley - an active director whose contract began on 22 Nov 1999,
Catherine Ita Buckley - an active director whose contract began on 22 Nov 1999,
Andrew Buckley - an active director whose contract began on 22 Nov 1999,
Catherine Buckley - an active director whose contract began on 22 Nov 1999.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 28 Rewarewa Place, Matua, Tauranga, 3110 (category: postal, delivery).
Crannog Limited had been using 131 Cobham Drive, Hamilton East, Hamilton as their registered address up until 02 Oct 2017.
Old names for the company, as we identified at BizDb, included: from 22 Nov 1999 to 06 Dec 1999 they were called Cronnag Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
28 Rewarewa Place, Matua, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 131 Cobham Drive, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 21 Oct 2013 to 02 Oct 2017
Address #2: 131 Cobham Drive, Hamilton East, Hamilton, 3216 New Zealand
Physical address used from 21 Oct 2013 to 20 Dec 2018
Address #3: 7 Rothbrook Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 11 Sep 2012 to 21 Oct 2013
Address #4: C/-beban Associates, Unit 5a, 53 Alpha Street, Cambridge New Zealand
Physical & registered address used from 07 May 2010 to 11 Sep 2012
Address #5: Beban Associates, Suites One & Two, Bnz Building, 51-53 Victoria St, Cambridge
Physical address used from 14 Oct 2002 to 07 May 2010
Address #6: 53 Harini Road, Rd 5, Te Awamutu
Physical address used from 20 Nov 2000 to 20 Nov 2000
Address #7: Same As Above
Physical address used from 20 Nov 2000 to 14 Oct 2002
Address #8: 53 Harini Road, Rd 5, Te Awamutu
Registered address used from 17 Nov 2000 to 07 May 2010
Address #9: 53 Harini Road, Rd 5, Te Awamutu
Registered address used from 12 Apr 2000 to 17 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Buckley, Catherine |
Matua Tauranga 3110 New Zealand |
22 Nov 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Buckley, Andrew |
Hamilton East Hamilton 3216 New Zealand |
22 Nov 1999 - |
Andrew Joseph Buckley - Director
Appointment date: 22 Nov 1999
Address: Matua, Tauranga, 3110 New Zealand
Address used since 02 Oct 2017
Catherine Ita Buckley - Director
Appointment date: 22 Nov 1999
Address: Matua, Tauranga, 3110 New Zealand
Address used since 02 Oct 2017
Andrew Buckley - Director
Appointment date: 22 Nov 1999
Address: Matua, Tauranga, 3110 New Zealand
Address used since 02 Oct 2017
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 04 Sep 2015
Catherine Buckley - Director
Appointment date: 22 Nov 1999
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 04 Sep 2015
Address: Matua, Tauranga, 3110 New Zealand
Address used since 02 Oct 2017
Waikato 2020 Communications Trust
147 Cobham Drive
Grumpy Bill Holdings Limited
10a Nixon Street
Centre Of Creative Therapies New Zealand
16a Nixon Street
The Waikato Topsoil Company Limited
30 Nixon Street
The Gourmet Cottage Company Limited
19 Nixon Street
Visibility Belt Company Limited
19 Nixon Street
Affordable Cars Nz Limited
10a/20 Clyde Street
Csk Motors Limited
9 Brocas Avenue
Fincorp 2011 Limited
502 Grey Street
Jbc Autos Nz Limited
156 Fox Street
Limton Car Traders Limited
Flat 6, 77 Firth Street
Wanghe Company Limited
21a Nixon Street