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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Carolyn Gaye O'neill |
Ashburton New Zealand |
15 Feb 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Darren Geoffrey Cranfield |
Wanaka 9305 New Zealand |
15 Feb 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Megan Hunt |
Rolleston 7614 New Zealand |
04 Aug 2015 - |
Shares Allocation #4 Number of Shares: 32 | |||
Individual | Kerry Patrick O'neill |
Ashburton New Zealand |
15 Feb 2005 - |
Shares Allocation #5 Number of Shares: 33 | |||
Individual | Stephanie Maree Cranfield |
Wanaka 9305 New Zealand |
15 Feb 2005 - |
Shares Allocation #6 Number of Shares: 32 | |||
Individual | Hoani Charles Thomas Hunt |
Rolleston 7614 New Zealand |
04 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brent Kevin Hayden |
Eastbourne Wellington |
11 Feb 2000 - 17 Feb 2005 |
Entity | Cranfield Glass (ashburton) Limited Shareholder NZBN: 9429036821303 Company Number: 1152957 |
Ashburton 7740 New Zealand |
15 Feb 2005 - 26 Aug 2019 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
15 Feb 2005 - 27 Jun 2010 | |
Individual | Susan Jennifer Anders |
Eastbourne Lower Hutt |
15 Feb 2005 - 27 Jun 2010 |
Director | Craig Eric Ross |
Rd 6 Christchurch 7676 New Zealand |
06 Apr 2011 - 24 Jul 2013 |
Individual | Eveleen Mary Hayden |
Eastbourne Lower Hutt |
15 Feb 2005 - 17 Feb 2005 |
Individual | Craig Eric Ross |
Rd 6 Christchurch 7676 New Zealand |
06 Apr 2011 - 24 Jul 2013 |
Individual | Benjamin Peter Norman-larter |
Halswell Christchurch 8025 New Zealand |
05 Nov 2012 - 19 Aug 2014 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
15 Feb 2005 - 27 Jun 2010 | |
Individual | Michael John Anders |
Eastbourne Lower Hutt |
15 Feb 2005 - 17 Feb 2005 |
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
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street