Bse Cromwell Limited was launched on 13 Feb 2015 and issued an NZBN of 9429041607350. This registered LTD company has been supervised by 1 director, named Brett Sherriff - an active director whose contract began on 13 Feb 2015.
According to BizDb's information (updated on 26 Mar 2024), the company uses 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (types include: registered, physical).
Up to 01 Apr 2022, Bse Cromwell Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their registered address.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Sherriff, Brett (a director) located at Cromwell postcode 9384.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Sherriff, Jodi Lee - located at Cromwell. Bse Cromwell Limited is categorised as "General engineering" (ANZSIC C249910).
Previous addresses
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 27 Aug 2021 to 01 Apr 2022
Address: 49a Ray Street, Cromwell, 9310 New Zealand
Registered & physical address used from 19 Aug 2020 to 27 Aug 2021
Address: Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 New Zealand
Registered & physical address used from 26 Sep 2019 to 19 Aug 2020
Address: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand
Physical address used from 07 Feb 2019 to 26 Sep 2019
Address: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand
Registered address used from 11 Oct 2018 to 26 Sep 2019
Address: First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered address used from 13 Feb 2015 to 11 Oct 2018
Address: First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical address used from 13 Feb 2015 to 07 Feb 2019
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Sherriff, Brett |
Cromwell 9384 New Zealand |
13 Feb 2015 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Sherriff, Jodi Lee |
Cromwell 9384 New Zealand |
07 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheriff, Jodi Lee |
Cromwell Cromwell 9310 New Zealand |
07 Sep 2017 - 07 Sep 2017 |
Individual | Spence, Jodi Lee |
Cromwell Cromwell 9310 New Zealand |
13 Feb 2015 - 07 Sep 2017 |
Brett Sherriff - Director
Appointment date: 13 Feb 2015
Address: Cromwell, 9310 New Zealand
Address used since 30 Aug 2022
Address: Cromwell, 9310 New Zealand
Address used since 18 Sep 2019
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 13 Feb 2015
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
Aspiring Engineers Limited
C/- Findlay & Co
Aspiring Spannerworx Limited
Level 2 Brownston House,
Ernie Maluschnig Sculpture Limited
Offices Of Findlay & Co
Forx Limited
62 Ardmore Street
Select Engineering Limited
8b Niger Street
Wanaka 2021 Limited
126 Ballantyne Road