Shortcuts

The Cromwell Group Limited

Type: NZ Limited Company (Ltd)
9429037553913
NZBN
965876
Company Number
Registered
Company Status
Current address
72-74 Main Street
Upper Hutt 5018
New Zealand
Other address (Address For Share Register) used since 18 Jun 2013
59b Lane Street
Wallaceville
Upper Hutt 5018
New Zealand
Registered address used since 25 Mar 2015
59b Lane Street
Wallaceville
Upper Hutt 5018
New Zealand
Physical & service address used since 22 Jun 2017

The Cromwell Group Limited, a registered company, was launched on 25 Jun 1999. 9429037553913 is the NZ business number it was issued. This company has been run by 5 directors: Allen Bennett - an active director whose contract began on 31 May 2009,
Bruce James Prescott - an inactive director whose contract began on 24 Dec 2000 and was terminated on 31 May 2009,
Richard John Buttenshaw - an inactive director whose contract began on 25 Jun 1999 and was terminated on 15 Nov 2002,
Gary Patrick Rooney - an inactive director whose contract began on 29 Jun 2000 and was terminated on 02 Aug 2002,
Shelley Patricia Buttenshaw - an inactive director whose contract began on 25 Jun 1999 and was terminated on 20 Jun 2000.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 59B Lane Street, Wallaceville, Upper Hutt, 5018 (physical address),
59B Lane Street, Wallaceville, Upper Hutt, 5018 (service address),
59B Lane Street, Wallaceville, Upper Hutt, 5018 (registered address),
72-74 Main Street, Upper Hutt, 5018 (other address) among others.
The Cromwell Group Limited had been using 318 Oxford Street, Avalon, Lower Hutt as their registered address up to 25 Mar 2015.
One entity owns all company shares (exactly 100 shares) - Bennett, Allen - located at 5018, Wallaceville, Upper Hutt.

Addresses

Previous addresses

Address #1: 318 Oxford Street, Avalon, Lower Hutt New Zealand

Registered address used from 12 Jun 2009 to 25 Mar 2015

Address #2: 318 Oxford Street, Avalon, Lower Hutt New Zealand

Physical address used from 12 Jun 2009 to 22 Jun 2017

Address #3: Markhams Wellington, Level 2, 354 Lambton Quay, Wellington 6011

Physical & registered address used from 07 Jul 2008 to 12 Jun 2009

Address #4: Mason King, 354 Lambton Quay, Wellington, New Zealand

Physical & registered address used from 31 May 2004 to 07 Jul 2008

Address #5: C/-ascent Business Directions, Level 5, 145 Symonds Street, Auckland

Registered address used from 12 Apr 2000 to 31 May 2004

Address #6: C/-ascent Business Directions, Level 5, 145 Symonds Street, Auckland

Physical address used from 25 Jun 1999 to 31 May 2004

Address #7: C/-ascent Business Directions, Level 5, 145 Symonds Street, Auckland

Registered address used from 25 Jun 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Bennett, Allen Wallaceville
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Prescott, Judith Mary Upper Hutt
Individual Prescott, Bruce James Upper Hutt
Directors

Allen Bennett - Director

Appointment date: 31 May 2009

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 17 Mar 2015


Bruce James Prescott - Director (Inactive)

Appointment date: 24 Dec 2000

Termination date: 31 May 2009

Address: Upper Hutt,

Address used since 13 Jun 2007


Richard John Buttenshaw - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 15 Nov 2002

Address: Wainuiomata, Wellington,

Address used since 25 Jun 1999


Gary Patrick Rooney - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 02 Aug 2002

Address: Renwick, Marlborough,

Address used since 29 Jun 2000


Shelley Patricia Buttenshaw - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 20 Jun 2000

Address: Wainuiomata, Wellington,

Address used since 25 Jun 1999

Nearby companies

The Cromwell Group 2008 Limited
59b Lane Street

Helios Creations Limited
Flat 2, 7a Seddon Street

Valley Inline Speed Skating Incorporated
C/-24 Melrose Street

Ingenious Developments Limited
5 Rimu Street

Hillside Auto Wreckers Limited
17 Blenheim Street

Moddica Limited
14 Rimu Street