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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bennett, Allen |
Wallaceville Upper Hutt 5018 New Zealand |
05 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prescott, Judith Mary |
Upper Hutt |
20 Dec 2005 - 13 Jun 2007 |
Individual | Prescott, Bruce James |
Upper Hutt |
25 Jun 1999 - 13 Jun 2007 |
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
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