Cranleigh Downs Trust Limited, a registered company, was started on 21 Jun 2002. 9429036440771 is the business number it was issued. "Agricultural research activities" (ANZSIC M691005) is how the company is categorised. This company has been supervised by 3 directors: Alan Keith Henderson - an active director whose contract started on 21 Jun 2002,
Graeme John Henderson - an active director whose contract started on 02 Sep 2021,
John Russell Henderson - an inactive director whose contract started on 21 Jun 2002 and was terminated on 01 Sep 2022.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 11, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 (types include: physical, registered).
Cranleigh Downs Trust Limited had been using Fletcher Law Limited, Solicitors, 20 Rostrevor Street, Hamilton as their physical address until 23 Dec 2014.
A total of 120 shares are issued to 4 shareholders (2 groups). The first group is comprised of 80 shares (66.67%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 40 shares (33.33%).
Previous addresses
Address: Fletcher Law Limited, Solicitors, 20 Rostrevor Street, Hamilton, 3204 New Zealand
Physical address used from 11 Oct 2011 to 23 Dec 2014
Address: Fletcher Law, Solicitors, 20 Rostrevor Street, Hamilton New Zealand
Physical address used from 17 Oct 2008 to 11 Oct 2011
Address: Fletcher Law, Level 10, K P M G Centre, 85 Alexanfra Street, Hamilton
Physical address used from 18 Nov 2005 to 17 Oct 2008
Address: K P M G (bs), Chartered Accountants, Level 11, 85 Alexandra Street, Hamilton
Physical address used from 21 Jun 2002 to 18 Nov 2005
Address: K P M G (bs), Chartered Accountants, Level 11, 85 Alexandra Street, Hamilton New Zealand
Registered address used from 21 Jun 2002 to 23 Dec 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Director | Henderson, Graeme John |
Rd 9 Hamilton 3289 New Zealand |
06 Sep 2021 - |
Individual | Henderson, Joy Mary |
Rd 6 Ohaupo 3876 New Zealand |
30 Oct 2023 - |
Individual | Henderson, Alan Keith |
R D 6 Te Awamutu 3876 New Zealand |
21 Jun 2002 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Henderson, Alan Keith |
R D 6 Te Awamutu 3876 New Zealand |
21 Jun 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, John Russell |
Rd 6 Te Awamutu 3876 New Zealand |
21 Jun 2002 - 30 Oct 2023 |
Individual | Henderson, John Russell |
Rd 6 Te Awamutu 3876 New Zealand |
21 Jun 2002 - 30 Oct 2023 |
Individual | Henderson, Jean |
Te Rore R D 6, Te Awamutu 3876 New Zealand |
21 Jun 2002 - 06 Sep 2021 |
Alan Keith Henderson - Director
Appointment date: 21 Jun 2002
Address: R D 6, Te Awamutu, 3876 New Zealand
Address used since 03 Oct 2011
Graeme John Henderson - Director
Appointment date: 02 Sep 2021
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 02 Sep 2021
John Russell Henderson - Director (Inactive)
Appointment date: 21 Jun 2002
Termination date: 01 Sep 2022
Address: R D 6, Te Awamutu, 3876 New Zealand
Address used since 03 Oct 2011
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre
Agrarian Limited
26d Liverpool Street
Agresearch Limited
Peat Marwick Tower
Biomass Carbon Services Limited
223 Ohaupo Road
Cannasouth Bioscience Limited
298 Ruakura Road
Sustain R Limited
31 Ellicott Road
Symbiotic Solutions Limited
1026 Victoria Street