Crandall Peters Limited, a registered company, was incorporated on 23 Jan 1973. 9429040549637 is the NZ business identifier it was issued. This company has been managed by 4 directors: Beverley Anne Winstone - an active director whose contract began on 19 Nov 1992,
Catherine Jean Treneman - an active director whose contract began on 02 Aug 2006,
Catherine Jean Treneman - an inactive director whose contract began on 28 Nov 2002 and was terminated on 29 Apr 2004,
John Chandler Winstone - an inactive director whose contract began on 20 Dec 1976 and was terminated on 19 Nov 1992.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 (type: physical, registered).
Crandall Peters Limited had been using Level 4, 4 Graham Street, Auckland as their registered address up until 15 Mar 2018.
More names used by the company, as we managed to find at BizDb, included: from 25 Jan 1996 to 09 Jan 2008 they were named Crandall Peters Paper Plus Limited, from 23 Jan 1973 to 25 Jan 1996 they were named Colonial Motel Papakura Limited.
A total of 4000 shares are allotted to 4 shareholders (2 groups). The first group consists of 3600 shares (90%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 400 shares (10%).
Previous addresses
Address: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 Feb 2017 to 15 Mar 2018
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 24 Mar 2014 to 28 Feb 2017
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 04 Apr 2012 to 24 Mar 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 18 Mar 2010 to 04 Apr 2012
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 18 Mar 2010 to 24 Mar 2014
Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 08 Apr 2004 to 18 Mar 2010
Address: Level 5, 50 Anzac Ave, Auckland
Physical address used from 01 Jul 1997 to 08 Apr 2004
Address: 11 Hall Street, Pukekohe
Registered address used from 31 May 1991 to 08 Apr 2004
Basic Financial info
Total number of Shares: 4000
Annual return filing month: March
Annual return last filed: 31 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3600 | |||
Entity (NZ Limited Company) | Vulcan Trustee Co (2023) Limited Shareholder NZBN: 9429051010737 |
Auckland Central Auckland 1010 New Zealand |
20 Apr 2023 - |
Individual | Treneman, Catherine Jean |
Howick Auckland New Zealand |
23 Jan 1973 - |
Individual | Winstone, Beverley Anne |
Bucklands Beach Auckland |
23 Jan 1973 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Treneman, Catherine Jean |
Howick Auckland New Zealand |
23 Jan 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Toplis, Russell Martin |
Remuera Auckland New Zealand |
23 Jan 1973 - 22 Jun 2017 |
Individual | Halse, Graeme William |
Remuera Auckland 1050 New Zealand |
23 Jan 1973 - 20 Apr 2023 |
Beverley Anne Winstone - Director
Appointment date: 19 Nov 1992
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 11 Mar 2010
Catherine Jean Treneman - Director
Appointment date: 02 Aug 2006
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 11 Mar 2010
Catherine Jean Treneman - Director (Inactive)
Appointment date: 28 Nov 2002
Termination date: 29 Apr 2004
Address: Howick, Auckland,
Address used since 28 Nov 2002
John Chandler Winstone - Director (Inactive)
Appointment date: 20 Dec 1976
Termination date: 19 Nov 1992
Address: Bucklands Beach, Auckland,
Address used since 20 Dec 1976
Nesti Trustees Limited
5/36 William Pickering Drive
Dwellings Limited
5/36 William Pickering Drive
Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive
Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive
Utility Mapping Limited
5/36 William Pickering Drive
Nesti Chartered Accountants Limited
5/36 William Pickering Drive