Shortcuts

Cranfield Glass (christchurch) Limited

Type: NZ Limited Company (Ltd)
9429037366056
NZBN
1014752
Company Number
Registered
Company Status
Current address
54 Cass Street
Ashburton 7700
New Zealand
Registered & physical address used since 20 Mar 2017

Cranfield Glass (Christchurch) Limited, a registered company, was incorporated on 11 Feb 2000. 9429037366056 is the business number it was issued. The company has been supervised by 7 directors: Kerry Patrick O'neill - an active director whose contract started on 01 Mar 2004,
Stephanie Maree Cranfield - an active director whose contract started on 01 Mar 2004,
Hoani Charles Thomas Hunt - an active director whose contract started on 27 May 2019,
Craig Eric Ross - an inactive director whose contract started on 30 Mar 2011 and was terminated on 24 Jul 2013,
Eveleen Mary Hayden - an inactive director whose contract started on 11 Feb 2000 and was terminated on 17 Dec 2008.
Updated on 15 Nov 2021, BizDb's data contains detailed information about 1 address: 54 Cass Street, Ashburton, 7700 (type: registered, physical).
Cranfield Glass (Christchurch) Limited had been using 100 Burnett Street, Ashburton as their registered address until 20 Mar 2017.
Past names used by this company, as we managed to find at BizDb, included: from 11 Feb 2000 to 01 Apr 2004 they were named Hayden Consulting Limited.
A total of 100 shares are issued to 6 shareholders (6 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Finally there is the third share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 100 Burnett Street, Ashburton New Zealand

Registered & physical address used from 08 Jun 2009 to 20 Mar 2017

Address: C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch

Physical & registered address used from 20 Feb 2005 to 08 Jun 2009

Address: Po Box 30-568, Lower Hutt

Physical address used from 12 Mar 2003 to 20 Feb 2005

Address: Level 6, 45 Knights Road, Lower Hutt

Registered address used from 12 Mar 2003 to 20 Feb 2005

Address: Level 2, 90 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 12 Mar 2003

Address: Level 2, 90 The Terrace, Wellington

Physical address used from 11 Feb 2000 to 12 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 24 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Carolyn Gaye O'neill Ashburton

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Darren Geoffrey Cranfield Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Megan Hunt Rolleston
7614
New Zealand
Shares Allocation #4 Number of Shares: 32
Individual Kerry Patrick O'neill Ashburton

New Zealand
Shares Allocation #5 Number of Shares: 33
Individual Stephanie Maree Cranfield Wanaka
9305
New Zealand
Shares Allocation #6 Number of Shares: 32
Individual Hoani Charles Thomas Hunt Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brent Kevin Hayden Eastbourne
Wellington
Entity Cranfield Glass (ashburton) Limited
Shareholder NZBN: 9429036821303
Company Number: 1152957
Ashburton
7740
New Zealand
Entity Scw Trustees Limited
Shareholder NZBN: 9429038193149
Company Number: 835890
Individual Susan Jennifer Anders Eastbourne
Lower Hutt
Director Craig Eric Ross Rd 6
Christchurch
7676
New Zealand
Individual Eveleen Mary Hayden Eastbourne
Lower Hutt
Individual Craig Eric Ross Rd 6
Christchurch
7676
New Zealand
Individual Benjamin Peter Norman-larter Halswell
Christchurch
8025
New Zealand
Entity Scw Trustees Limited
Shareholder NZBN: 9429038193149
Company Number: 835890
Individual Michael John Anders Eastbourne
Lower Hutt
Directors

Kerry Patrick O'neill - Director

Appointment date: 01 Mar 2004

Address: Ashburton, 7700 New Zealand

Address used since 21 May 2015


Stephanie Maree Cranfield - Director

Appointment date: 01 Mar 2004

Address: Wanaka, 9305 New Zealand

Address used since 01 Feb 2016


Hoani Charles Thomas Hunt - Director

Appointment date: 27 May 2019

Address: Rolleston, 7614 New Zealand

Address used since 27 May 2019


Craig Eric Ross - Director (Inactive)

Appointment date: 30 Mar 2011

Termination date: 24 Jul 2013

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 30 Mar 2011


Eveleen Mary Hayden - Director (Inactive)

Appointment date: 11 Feb 2000

Termination date: 17 Dec 2008

Address: Eastbourne, Lower Hutt,

Address used since 17 Feb 2005


Michael John Anders - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 17 Dec 2008

Address: Eastbourne, Lower Hutt,

Address used since 01 Mar 2004


Brent Kevin Hayden - Director (Inactive)

Appointment date: 11 Feb 2000

Termination date: 01 Mar 2004

Address: Eastbourne, Lower Hutt,

Address used since 01 Jun 2003

Nearby companies