Shortcuts

Cranbury Court 2000 Limited

Type: NZ Limited Company (Ltd)
9429037047542
NZBN
1108140
Company Number
Registered
Company Status
H440045
Industry classification code
Motel Operation
Industry classification description
Current address
Cranbury Court Apartments
19 Gorge Road
Queenstown 9300
New Zealand
Registered & physical & service address used since 06 Dec 2019
Cranbury Court Apartments
19 Gorge Road
Queenstown 9300
New Zealand
Delivery & office address used since 27 Oct 2020

Cranbury Court 2000 Limited, a registered company, was registered on 25 Jan 2001. 9429037047542 is the NZ business identifier it was issued. "Motel operation" (business classification H440045) is how the company is categorised. The company has been supervised by 4 directors: Ann Rei Aitken - an active director whose contract began on 25 Jan 2001,
Peter Craig Aitken - an active director whose contract began on 25 Jan 2001,
Marama Waiata Mains - an active director whose contract began on 31 Aug 2007,
Kiri Maree Mains - an inactive director whose contract began on 31 Aug 2007 and was terminated on 17 Mar 2018.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: Cranbury Court Apartments, 19 Gorge Road, Queenstown, 9300 (type: delivery, office).
Cranbury Court 2000 Limited had been using Level 3, Mountain Club, 36 Grant Road, Frankton as their physical address until 06 Dec 2019.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group consists of 587 shares (58.7%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 3 shares (0.3%). Lastly the third share allocation (410 shares 41%) made up of 2 entities.

Addresses

Principal place of activity

Cranbury Court Apartments, 19 Gorge Road, Queenstown, 9300 New Zealand


Previous addresses

Address #1: Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 New Zealand

Physical & registered address used from 28 Nov 2019 to 06 Dec 2019

Address #2: Cranbury Court Apartments, 19 Gorge Road, Queenstown, 9300 New Zealand

Registered & physical address used from 02 Sep 2016 to 28 Nov 2019

Address #3: Best Western Cranbury Court, 19 Gorge Road, Queenstown, 9300 New Zealand

Physical address used from 09 Oct 2012 to 02 Sep 2016

Address #4: Best Western Cranbury Court, 19 Gorge Road, Queenstown, 9300 New Zealand

Registered address used from 23 Nov 2011 to 02 Sep 2016

Address #5: 19 Gorge Road, Queenstown, 9300 New Zealand

Physical address used from 23 Nov 2011 to 09 Oct 2012

Address #6: 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 03 Nov 2011 to 23 Nov 2011

Address #7: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill 9810 New Zealand

Registered & physical address used from 20 Oct 2009 to 03 Nov 2011

Address #8: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill

Physical & registered address used from 18 Sep 2007 to 20 Oct 2009

Address #9: Unit 20, Cranbury Court, Gorge Road, Queenstown

Registered & physical address used from 25 Jan 2001 to 18 Sep 2007

Contact info
64 3 4426483
12 Oct 2018 Phone
accounts@cranbury.co.nz
27 Oct 2020 nzbn-reserved-invoice-email-address-purpose
info@cranbury.co.nz
12 Oct 2018 Email
www.cranbury.co.nz
12 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 587
Individual Mains, Marama Waiata Queenstown
9348
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Aitken, Peter Craig Cromwell
9310
New Zealand
Individual Aitken, Ann Rei Cromwell
9310
New Zealand
Shares Allocation #3 Number of Shares: 410
Individual Aitken, Peter Craig Cromwell
9310
New Zealand
Individual Aitken, Ann Rei Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mains, Kiri Maree Fernhill
Queenstown
9300
New Zealand
Individual Aitken, John Alexander Waverley
Dunedin 9013

New Zealand
Directors

Ann Rei Aitken - Director

Appointment date: 25 Jan 2001

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 01 Oct 2013

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 02 Oct 2019


Peter Craig Aitken - Director

Appointment date: 25 Jan 2001

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 02 Oct 2019

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 01 Oct 2013


Marama Waiata Mains - Director

Appointment date: 31 Aug 2007

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 27 Oct 2020

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 05 Oct 2014


Kiri Maree Mains - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 17 Mar 2018

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 01 Oct 2013

Similar companies

Alan & Sue Wilson Limited
1 Gorge Road

Elia Limited
5 Coronation Drive

Henderson Trading Limited
77 Frankton Road

Iskcon Limited
1st Floor

Molly Coronation Lodge Limited
10 Coronation Drive

Property Management Queenstown Limited
249 Frankton Road