Cinnamon House Design 2019 Limited, a registered company, was launched on 29 Jun 2007. 9429033278674 is the business number it was issued. This company has been run by 2 directors: Christopher Hill - an active director whose contract began on 29 Jun 2007,
Simone Hill - an active director whose contract began on 29 Jun 2007.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (types include: registered, physical).
Cinnamon House Design 2019 Limited had been using 69 Cleghorn Street, Redwoodtown, Blenheim as their registered address up to 06 Dec 2017.
Previous names for the company, as we established at BizDb, included: from 29 Jun 2007 to 11 Jul 2019 they were named Cinnamon House Design Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 69 Cleghorn Street, Redwoodtown, Blenheim, 7201 New Zealand
Registered & physical address used from 10 Aug 2016 to 06 Dec 2017
Address: 104 Redwood Street, Redwoodtown, Blenheim, 7201 New Zealand
Physical & registered address used from 05 Nov 2012 to 10 Aug 2016
Address: 8 Scott Street, Blenheim New Zealand
Registered & physical address used from 29 Jun 2007 to 05 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hill, Christopher |
Blenheim |
29 Jun 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hill, Simone |
Blenheim |
29 Jun 2007 - |
Christopher Hill - Director
Appointment date: 29 Jun 2007
Address: Blenheim, Marlborough, 7201 New Zealand
Address used since 02 Aug 2016
Simone Hill - Director
Appointment date: 29 Jun 2007
Address: Blenheim, Marlborough, 7201 New Zealand
Address used since 02 Aug 2016
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street