Shortcuts

Cronshaw Developments Limited

Type: NZ Limited Company (Ltd)
9429031802895
NZBN
1497171
Company Number
Registered
Company Status
Current address
26 Punawai Place
Nukuhau
Taupo 3330
New Zealand
Registered address used since 05 Nov 2019
26 Punawai Place
Nukuhau
Taupo 3330
New Zealand
Physical & service address used since 04 Dec 2019

Cronshaw Developments Limited was launched on 24 Mar 2004 and issued an NZ business identifier of 9429031802895. This registered LTD company has been run by 8 directors: Hazel Colleen Jollands - an active director whose contract started on 01 Mar 2011,
Robert Malcolm Jollands - an active director whose contract started on 01 Mar 2011,
Stephen J. - an active director whose contract started on 15 Jun 2022,
Catherine Ann Punter - an active director whose contract started on 22 Jun 2022,
Andrew Malcolm Jollands - an active director whose contract started on 15 Jul 2022.
According to BizDb's data (updated on 01 Apr 2024), this company uses 1 address: 26 Punawai Place, Nukuhau, Taupo, 3330 (types include: physical, service).
Until 05 Nov 2019, Cronshaw Developments Limited had been using 44 Wellesley Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Jollands, Robert Malcolm (an individual) located at Nukuhau, Taupo postcode 3330.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Jollands, Hazel Colleen - located at Nukuhau, Taupo.

Addresses

Previous addresses

Address #1: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 27 Aug 2015 to 05 Nov 2019

Address #2: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 27 Aug 2015 to 04 Dec 2019

Address #3: C/-cockcroft & Co Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland New Zealand

Physical & registered address used from 18 Nov 2008 to 27 Aug 2015

Address #4: C/-cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland

Registered & physical address used from 20 Oct 2006 to 18 Nov 2008

Address #5: C/-simpson Grierson, 92-96 Albert Street, Auckland

Registered & physical address used from 26 Apr 2004 to 20 Oct 2006

Address #6: Level 2,, 220 Queen Street, Auckland

Registered & physical address used from 24 Mar 2004 to 26 Apr 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Jollands, Robert Malcolm Nukuhau
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jollands, Hazel Colleen Nukuhau
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jollands, Rosanne Kohimaramara
Auckland
Individual Voot, Dawn Patricia Hillsborough
Auckland
Individual Cockcroft, John Michael 8 Middleton Road
Remuera, Auckland

New Zealand
Directors

Hazel Colleen Jollands - Director

Appointment date: 01 Mar 2011

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 18 Nov 2011


Robert Malcolm Jollands - Director

Appointment date: 01 Mar 2011

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 18 Nov 2011


Stephen J. - Director

Appointment date: 15 Jun 2022


Catherine Ann Punter - Director

Appointment date: 22 Jun 2022

Address: Hillcrest, Rotorua, 3015 New Zealand

Address used since 22 Jun 2022


Andrew Malcolm Jollands - Director

Appointment date: 15 Jul 2022

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 15 Jul 2022


John Michael Cockcroft - Director (Inactive)

Appointment date: 01 Dec 2007

Termination date: 18 Mar 2011

Address: 8 Middleton Road, Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2007


Rosanne Jollands - Director (Inactive)

Appointment date: 19 Apr 2004

Termination date: 01 Dec 2007

Address: Kohimaramara, Auckland,

Address used since 10 Jan 2007


Dawn Patricia Voot - Director (Inactive)

Appointment date: 24 Mar 2004

Termination date: 20 Apr 2004

Address: Hillsborough, Auckland,

Address used since 24 Mar 2004

Nearby companies

Cat Trustee Company Limited
44 Wellesley Street

Rojo Distribution (nz) Limited
44 Wellesley Street

Crayon Nail & Beauty Limited
44 Wellesley Street

Motala Investments Limited
Corner Albert & Wellesley Streets

The Enterprise Auckland Trust
Level 24, A S B Bank Centre

Vero Liability Insurance Limited
A.n.z. Centre