Shortcuts

Cranic Trustee Limited

Type: NZ Limited Company (Ltd)
9429033694252
NZBN
1895241
Company Number
Registered
Company Status
Current address
69 Deans Avenue
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 27 Sep 2022

Cranic Trustee Limited, a registered company, was launched on 10 Jan 2007. 9429033694252 is the number it was issued. The company has been managed by 4 directors: Nicola Jane Simpson - an active director whose contract began on 10 Jan 2007,
Craig Robert Simpson - an active director whose contract began on 10 Jan 2007,
Cameron David Robertson - an active director whose contract began on 30 Sep 2021,
Wayne Findlay - an inactive director whose contract began on 10 Jan 2007 and was terminated on 30 Sep 2021.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 69 Deans Avenue, Riccarton, Christchurch, 8011 (type: registered, physical).
Cranic Trustee Limited had been using 130 Moorhouse Avenue, Addington, Christchurch as their registered address up until 27 Sep 2022.
All shares (10 shares exactly) are owned by a single group consisting of 2 entities, namely:
Simpson, Craig Robert (an individual) located at Riccarton, Christchurch postcode 8011,
Simpson, Nicola Jane (an individual) located at Riccarton, Christchurch postcode 8011.

Addresses

Previous addresses

Address: 130 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 15 Oct 2021 to 27 Sep 2022

Address: 346 Tai Tapu Road, Rd 2, Tai Tapu, 7672 New Zealand

Registered & physical address used from 01 Apr 2019 to 15 Oct 2021

Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 12 Feb 2019 to 01 Apr 2019

Address: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 09 Jun 2014 to 12 Feb 2019

Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand

Physical & registered address used from 07 Jan 2008 to 09 Jun 2014

Address: Findlay & Co, 3 Cliff Wilson Street, Wanaka

Registered & physical address used from 10 Jan 2007 to 07 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Simpson, Craig Robert Riccarton
Christchurch
8011
New Zealand
Individual Simpson, Nicola Jane Riccarton
Christchurch
8011
New Zealand
Directors

Nicola Jane Simpson - Director

Appointment date: 10 Jan 2007

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 19 Sep 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 06 Sep 2015

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 01 Sep 2018


Craig Robert Simpson - Director

Appointment date: 10 Jan 2007

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 19 Sep 2022

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 01 Sep 2018

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 06 Sep 2015


Cameron David Robertson - Director

Appointment date: 30 Sep 2021

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 19 Sep 2022

Address: West Melton, West Melton, 7618 New Zealand

Address used since 30 Sep 2021


Wayne Findlay - Director (Inactive)

Appointment date: 10 Jan 2007

Termination date: 30 Sep 2021

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 06 Sep 2015

Nearby companies

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