Cromarty Properties Limited was started on 03 Jun 2003 and issued an NZ business identifier of 9429035997795. The registered LTD company has been run by 5 directors: William Donald Young - an active director whose contract started on 12 Sep 2003,
Derek George Railey - an active director whose contract started on 01 Mar 2004,
Teresa Margaret Brownlee - an inactive director whose contract started on 12 Sep 2003 and was terminated on 04 Jun 2004,
Peter Neville Gwilliam - an inactive director whose contract started on 03 Jun 2003 and was terminated on 12 Sep 2003,
Denise Robyn Gwilliam - an inactive director whose contract started on 03 Jun 2003 and was terminated on 12 Sep 2003.
As stated in our data (last updated on 21 Mar 2024), this company registered 5 addresess: Level 2, 345 Neilson Street, Penrose, Auckland, 1061 (registered address),
Level 2, 345 Neilson Street, Penrose, Auckland, 1061 (physical address),
Level 2, 345 Neilson Street, Penrose, Auckland, 1061 (service address),
Level 2, 345 Neilson Street, Penrose, Auckland, 1061 (other address) among others.
Up until 02 Aug 2022, Cromarty Properties Limited had been using Level 1, 270 Neilson Street, Onehunga, Auckland as their registered address.
BizDb identified former names for this company: from 03 Jun 2003 to 12 Sep 2003 they were called Partspro Subaru Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 500 shares are held by 2 entities, namely:
Brownlee, Teresa Margaret (an individual) located at New Windsor, Auckland postcode 0600,
Railey, Derek George (an individual) located at Avondale, Auckland postcode 0600.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Young, William Donald - located at Penrose, Auckland.
The next share allocation (250 shares, 25%) belongs to 1 entity, namely:
Young, Carol Rosina, located at Penrose, Auckland (an individual).
Other active addresses
Address #4: Leve1 2, 345 Neilson Street, Penrose, Auckland, 1061 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 25 Jul 2022
Address #5: Level 2, 345 Neilson Street, Penrose, Auckland, 1061 New Zealand
Registered & physical & service address used from 02 Aug 2022
Previous addresses
Address #1: Level 1, 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 20 Jul 2016 to 02 Aug 2022
Address #2: Level 1, 270 Neilson Street, Onehunga, Auckland, 1643 New Zealand
Registered & physical address used from 11 Jul 2011 to 20 Jul 2016
Address #3: Mcveagh Fleming Solicitors, Unit 2, 270 Neilson Street, Onehunga, Auckland New Zealand
Registered & physical address used from 21 Jun 2006 to 11 Jul 2011
Address #4: 62a Princes Street, Onehunga
Registered & physical address used from 19 Sep 2003 to 21 Jun 2006
Address #5: 53 Whitney Street, Blockhouse Bay, Auckland
Registered & physical address used from 03 Jun 2003 to 19 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Brownlee, Teresa Margaret |
New Windsor Auckland 0600 New Zealand |
11 Jun 2015 - |
Individual | Railey, Derek George |
Avondale Auckland 0600 New Zealand |
01 Apr 2005 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Young, William Donald |
Penrose Auckland 1061 New Zealand |
01 Apr 2005 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Young, Carol Rosina |
Penrose Auckland 1061 New Zealand |
22 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gwilliam, Denise Robyn |
Blockhouse Bay Auckland |
03 Jun 2003 - 27 Jun 2010 |
Individual | Gwilliam, Peter Neville |
Blockhouse Bay Auckland |
03 Jun 2003 - 01 Apr 2005 |
William Donald Young - Director
Appointment date: 12 Sep 2003
Address: Penrose, Auckland, 1061 New Zealand
Address used since 25 Jul 2022
Address: Onehunga, Auckland, 1643 New Zealand
Address used since 22 Mar 2012
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Jul 2017
Derek George Railey - Director
Appointment date: 01 Mar 2004
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 10 Jul 2015
Teresa Margaret Brownlee - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 04 Jun 2004
Address: Avondale, Auckland,
Address used since 12 Sep 2003
Peter Neville Gwilliam - Director (Inactive)
Appointment date: 03 Jun 2003
Termination date: 12 Sep 2003
Address: Blockhouse Bay, Auckland,
Address used since 03 Jun 2003
Denise Robyn Gwilliam - Director (Inactive)
Appointment date: 03 Jun 2003
Termination date: 12 Sep 2003
Address: Blockhouse Bay, Auckland,
Address used since 03 Jun 2003
Feemail Escort Limited
Corner Of Church And Selwyn Streets
Rekkies Limited
Level 2, 17 Spring Street
Auckland Airport Kiwi Motel Limited
Corner Of Church And Selwyn Streets
188 Hobson Apartments Limited
Onehunga
Dam Capital Management Limited
Level 1, 36 Galway St
Asino Distribution Limited
Level 1, 36 Galway Street