Cranelab Property Valuation Solutions Limited was started on 30 Oct 2013 and issued an NZ business number of 9429030010833. The in liquidation LTD company has been supervised by 7 directors: Stephen Dennis Surridge - an active director whose contract started on 01 Dec 2013,
Peter Rose - an active director whose contract started on 21 Sep 2015,
Clare Christine Swallow - an inactive director whose contract started on 01 Jan 2022 and was terminated on 01 Feb 2024,
Nicholas Paul Fogarty - an inactive director whose contract started on 01 Mar 2023 and was terminated on 01 Feb 2024,
Philip David Keith - an inactive director whose contract started on 01 Mar 2023 and was terminated on 01 Feb 2024.
As stated in our database (last updated on 29 Mar 2024), the company uses 1 address: Level 4/93 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: registered, service).
Until 08 Oct 2020, Cranelab Property Valuation Solutions Limited had been using 203/150 Lichfield Street, Christchurch Central, Christchurch as their registered address.
A total of 1007917 shares are allotted to 1 group (1 sole shareholder). In the first group, 1007917 shares are held by 1 entity, namely:
Cranelab Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Cranelab Property Valuation Solutions Limited has been categorised as "Development of computer software for mass production" (business classification J542005).
Principal place of activity
21 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 203/150 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Jan 2018 to 08 Oct 2020
Address #2: 21 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 09 May 2016 to 19 Jan 2018
Address #3: 26 Fendalton Road, Fendalton, Christchurch, 8014 New Zealand
Physical address used from 03 Mar 2014 to 09 May 2016
Address #4: 26 Fendalton Road, Fendalton, Christchurch, 8014 New Zealand
Registered address used from 21 Feb 2014 to 09 May 2016
Address #5: 26 Bishop Street, Saint Albans, Christchurch, 8014 New Zealand
Physical address used from 30 Oct 2013 to 03 Mar 2014
Address #6: 26 Bishop Street, Saint Albans, Christchurch, 8014 New Zealand
Registered address used from 30 Oct 2013 to 21 Feb 2014
Basic Financial info
Total number of Shares: 1007917
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1007917 | |||
Entity (NZ Limited Company) | Cranelab Limited Shareholder NZBN: 9429047761674 |
Christchurch Central Christchurch 8011 New Zealand |
01 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Surridge, Stephen Dennis |
Fendalton Christchurch 8014 New Zealand |
10 Mar 2017 - 01 Nov 2019 |
Individual | Graham, James Peter |
Aidanfield Christchurch 8025 New Zealand |
31 Mar 2015 - 01 Nov 2019 |
Entity | Veritas (2015) Limited Shareholder NZBN: 9429041607930 Company Number: 5595726 |
Christchurch Central Christchurch 8013 New Zealand |
10 Mar 2017 - 01 Nov 2019 |
Individual | Williams, Scott Jeffrey |
Mellons Bay Auckland 2014 New Zealand |
13 Jan 2015 - 01 Nov 2019 |
Individual | Willson, Scott Dylan |
St Albans Christchurch 8014 New Zealand |
01 Nov 2014 - 01 Nov 2019 |
Individual | Rose, Peter |
Devonport Auckland 0624 New Zealand |
13 Jan 2015 - 01 Nov 2019 |
Entity | Sardinero Trustees Limited Shareholder NZBN: 9429035381389 Company Number: 1515721 |
30 Oct 2013 - 10 Mar 2017 | |
Individual | Keenan-rose, Sarah Elizabeth |
Devonport Auckland 0624 New Zealand |
13 Jan 2015 - 01 Nov 2019 |
Entity | Veritas (2015) Limited Shareholder NZBN: 9429041607930 Company Number: 5595726 |
Christchurch Central Christchurch 8013 New Zealand |
10 Mar 2017 - 01 Nov 2019 |
Entity | Sardinero Trustees Limited Shareholder NZBN: 9429035381389 Company Number: 1515721 |
30 Oct 2013 - 10 Mar 2017 | |
Director | Surridge, Stephen Dennis |
Fendalton Christchurch 8014 New Zealand |
10 Mar 2017 - 01 Nov 2019 |
Ultimate Holding Company
Stephen Dennis Surridge - Director
Appointment date: 01 Dec 2013
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 31 Aug 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 04 Sep 2015
Peter Rose - Director
Appointment date: 21 Sep 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 13 Sep 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 08 Dec 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 19 Dec 2016
Clare Christine Swallow - Director (Inactive)
Appointment date: 01 Jan 2022
Termination date: 01 Feb 2024
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jan 2022
Nicholas Paul Fogarty - Director (Inactive)
Appointment date: 01 Mar 2023
Termination date: 01 Feb 2024
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Mar 2023
Philip David Keith - Director (Inactive)
Appointment date: 01 Mar 2023
Termination date: 01 Feb 2024
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 01 Mar 2023
Amanda Jane Surridge - Director (Inactive)
Appointment date: 30 Oct 2013
Termination date: 28 Feb 2017
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 20 Dec 2013
Peter Rose - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 07 May 2015
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 25 Nov 2014
Rangiora Thai Foods Limited
27a Worcester Boulevard
The Court Theatre Trust
20 Worcester Boulevard
Te Toi Mana Trust
The Chch Arts Centre
Quadrangle Holdings Limited
2 Worcester Boulevard
Christchurch International Jazz Festival Trust Board
C/o The Arts Centre Of Christchurch
Team Community Health Promotion Trust
Department Of The Community Health And
Digital Confectioners Limited
575 Colombo Street
Patronbase Limited
Unit 7
Radio Computing Services (nz) Limited
154 Tuam Street
Spoke Network Limited
Level 2
Tamosoft Limited
C/-polson Higgs, Hsbc Tower, Level 8, 62
The Essential Admin Co. Limited
60 Cashel Street