Shortcuts

Cromarty Properties Limited

Type: NZ Limited Company (Ltd)
9429035997795
NZBN
1300817
Company Number
Registered
Company Status
Current address
Level 1, 270 Neilson Street
Onehunga
Auckland 1061
New Zealand
Other address (Address For Share Register) used since 12 Jul 2016
Level 1, 270 Neilson Street
Onehunga,
Auckland 1061
New Zealand
Other address (Address for Records) used since 12 Jul 2016
Level 2, 345 Neilson Street
Penrose
Auckland 1061
New Zealand
Other (Address for Records) & records address (Address for Records) used since 25 Jul 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Brownlee, Teresa Margaret New Windsor
Auckland
0600
New Zealand
Individual Railey, Derek George Avondale
Auckland
0600
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Young, William Donald Penrose
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Young, Carol Rosina Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gwilliam, Denise Robyn Blockhouse Bay
Auckland
Individual Gwilliam, Peter Neville Blockhouse Bay
Auckland
Directors

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

Nearby companies

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