Cramer Property Holdings Limited, a registered company, was registered on 25 Jun 2007. 9429033289755 is the number it was issued. This company has been supervised by 4 directors: Meredith Reid - an active director whose contract started on 01 Dec 2008,
Craig Watson Reid - an active director whose contract started on 01 Dec 2008,
Henry Anthony Jansen - an inactive director whose contract started on 25 Jun 2007 and was terminated on 04 Dec 2008,
Jeffrey Nicholas Couch - an inactive director whose contract started on 17 Nov 2008 and was terminated on 04 Dec 2008.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (types include: registered, service).
Cramer Property Holdings Limited had been using Level 6, 51-53 Shortland Street, Auckland as their registered address until 04 Jul 2011.
More names used by this company, as we found at BizDb, included: from 25 Jun 2007 to 01 Dec 2008 they were named Trustee Service No. 81 Limited.
A total of 10 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 9 shares (90 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (10 per cent).
Previous addresses
Address #1: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Dec 2010 to 04 Jul 2011
Address #2: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand
Physical & registered address used from 08 Dec 2008 to 07 Dec 2010
Address #3: Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : Henry Jansen)
Physical & registered address used from 25 Jun 2007 to 08 Dec 2008
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Individual | Reid, Craig Watson |
Rd 3 Mangatawhiri 2473 New Zealand |
01 Dec 2008 - |
Individual | Reid, Meredith Anne |
Rd 3 Mangatawhiri 2473 New Zealand |
01 Dec 2008 - |
Individual | Eades, Robert Victor |
Auckland 1010 New Zealand |
01 Dec 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Reid, Craig Watson |
Rd 3 Mangatawhiri 2473 New Zealand |
01 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jansen, Henry Anthony |
Howick Auckland |
25 Jun 2007 - 27 Jun 2010 |
Meredith Reid - Director
Appointment date: 01 Dec 2008
Address: Rd 3, Mangatawhiri, 2473 New Zealand
Address used since 15 Jun 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2008
Craig Watson Reid - Director
Appointment date: 01 Dec 2008
Address: Rd 3, Mangatawhiri, 2473 New Zealand
Address used since 15 Jun 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2008
Henry Anthony Jansen - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 04 Dec 2008
Address: Howick, Auckland,
Address used since 25 Jun 2007
Jeffrey Nicholas Couch - Director (Inactive)
Appointment date: 17 Nov 2008
Termination date: 04 Dec 2008
Address: Takapuna, North Shore City 0622,
Address used since 17 Nov 2008
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street