Shortcuts

Cherry Tree Lodge Limited

Type: NZ Limited Company (Ltd)
9429036925254
NZBN
1134082
Company Number
Registered
Company Status
Current address
First Floor, Spencer House
31 Dunmore Street
Wanaka 9305
New Zealand
Registered & physical & service address used since 13 Sep 2021

Cherry Tree Lodge Limited was registered on 23 Apr 2001 and issued a New Zealand Business Number of 9429036925254. This registered LTD company has been supervised by 3 directors: Peter Raymond Brass - an active director whose contract started on 23 Apr 2001,
Sharon Thelma Brass - an active director whose contract started on 23 Apr 2001,
Tanya Suzanne Drummond - an inactive director whose contract started on 23 Apr 2001 and was terminated on 23 Apr 2001.
As stated in BizDb's data (updated on 26 Apr 2024), the company registered 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (type: registered, physical).
Up to 13 Sep 2021, Cherry Tree Lodge Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their physical address.
BizDb identified more names used by the company: from 23 Apr 2001 to 16 Aug 2004 they were called Cherry Farm Lodge Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Brass, Sharon Thelma (an individual) located at Rd 2, Cromwell postcode 9384.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Brass, Peter Raymond - located at Rd 2, Cromwell.

Addresses

Previous addresses

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

Physical & registered address used from 14 Aug 2019 to 13 Sep 2021

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 05 Mar 2019 to 14 Aug 2019

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 06 Dec 2013 to 05 Mar 2019

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical address used from 06 Dec 2013 to 14 Aug 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Mar 2011 to 06 Dec 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 28 Feb 2011 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 01 Feb 2010 to 28 Feb 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 09 Aug 2007 to 01 Feb 2010

Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill

Registered & physical address used from 11 May 2004 to 09 Aug 2007

Address: Lexicon House, 123 Spey Street, Invercargill

Physical & registered address used from 30 Mar 2002 to 11 May 2004

Address: C/- Spicer & Oppenheim, 123 Spey Street, Invercargill

Registered & physical address used from 23 Apr 2001 to 30 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Brass, Sharon Thelma Rd 2
Cromwell
9384
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Brass, Peter Raymond Rd 2
Cromwell
9384
New Zealand
Directors

Peter Raymond Brass - Director

Appointment date: 23 Apr 2001

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 28 Nov 2013


Sharon Thelma Brass - Director

Appointment date: 23 Apr 2001

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 28 Nov 2013


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 23 Apr 2001

Termination date: 23 Apr 2001

Address: Rolleston Park, Christchurch,

Address used since 23 Apr 2001

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street