Shortcuts

Cunningham Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038587610
NZBN
652633
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 14 Apr 2014

Cunningham Enterprises Limited, a registered company, was started on 21 Oct 1994. 9429038587610 is the New Zealand Business Number it was issued. The company has been run by 8 directors: Rowan Geck - an active director whose contract started on 15 Jul 2000,
Bastiana Ippel - an inactive director whose contract started on 15 May 1995 and was terminated on 06 Sep 2016,
Susan Aitken - an inactive director whose contract started on 25 Nov 1995 and was terminated on 18 Jan 2002,
Abraham Quach - an inactive director whose contract started on 21 Aug 1995 and was terminated on 16 Feb 2001,
Barrie Robert James Brown - an inactive director whose contract started on 15 May 1995 and was terminated on 25 Nov 1995.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: registered, physical).
Cunningham Enterprises Limited had been using 1 Wesley Street, Pukekohe as their physical address up to 14 Apr 2014.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 60 shares (60 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 20 shares (20 per cent). Finally the 3rd share allocation (20 shares 20 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 1 Wesley Street, Pukekohe, 2120 New Zealand

Physical & registered address used from 17 Apr 2013 to 14 Apr 2014

Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand

Registered & physical address used from 28 Apr 2006 to 17 Apr 2013

Address: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered & physical address used from 19 Dec 2003 to 28 Apr 2006

Address: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor)

Registered & physical address used from 02 May 2003 to 19 Dec 2003

Address: C/- Periam Riggs Limited, Chartered Accountant, 1 Hall Street, Pukekohe

Physical & registered address used from 28 Mar 2003 to 02 May 2003

Address: 11 Massey Avenue, Pukekohe

Registered address used from 26 Mar 2002 to 28 Mar 2003

Address: 11 Massey Avenue, Pukekohe

Registered address used from 26 Mar 2001 to 26 Mar 2002

Address: Level 3, Drake-delta Centre, 3055 Great North Rd, New Lynn, Auckland

Physical address used from 15 Dec 1996 to 15 Dec 1996

Address: Level 3, 3055 Great North Road, New Lynn, Auckland

Registered address used from 15 Dec 1996 to 26 Mar 2001

Address: 11 Massey Ave, Pukekohe

Physical address used from 15 Dec 1996 to 28 Mar 2003

Address: C/- Kensington Swan, 22 Fanshawe Street, Auckland

Registered & physical address used from 15 Jun 1995 to 15 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Entity (NZ Limited Company) Cloverland Jerseys Limited
Shareholder NZBN: 9429040489940
1 Wesley Street
Pukekohe
2340
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Ly, Di Hy Pukekohe
Pukekohe
2676
New Zealand
Individual Liao, Jia Fen Pukekohe
Pukekohe
2676
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Melville, Andrea Marylyn Rd 1
Pukekohe
2676
New Zealand
Individual Melville, Ross Vernon Rd 1
Pukekohe
2676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ippel, Bastiana Rd 1
Pukekohe
2676
New Zealand
Individual Ippel, Teunis Arie Rd 1
Pukekohe
2676
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Cloverland Jerseys Limited
Name
Ltd
Type
93857
Ultimate Holding Company Number
NZ
Country of origin
Directors

Rowan Geck - Director

Appointment date: 15 Jul 2000

Address: Rd 1, Pukekohe, 2676 New Zealand

Address used since 04 Apr 2014


Bastiana Ippel - Director (Inactive)

Appointment date: 15 May 1995

Termination date: 06 Sep 2016

Address: Rd 1, Pukekohe, 2676 New Zealand

Address used since 05 Apr 2016


Susan Aitken - Director (Inactive)

Appointment date: 25 Nov 1995

Termination date: 18 Jan 2002

Address: R D 1, Pukekohe,

Address used since 25 Nov 1995


Abraham Quach - Director (Inactive)

Appointment date: 21 Aug 1995

Termination date: 16 Feb 2001

Address: Panmure, Auckland,

Address used since 21 Aug 1995


Barrie Robert James Brown - Director (Inactive)

Appointment date: 15 May 1995

Termination date: 25 Nov 1995

Address: Orakei, Auckland,

Address used since 15 May 1995


Robert Langley Manning - Director (Inactive)

Appointment date: 15 May 1995

Termination date: 25 Nov 1995

Address: Howick, Auckland,

Address used since 15 May 1995


Robert Manwarring Noakes - Director (Inactive)

Appointment date: 21 Oct 1994

Termination date: 15 May 1995

Address: Orakei, Auckland,

Address used since 21 Oct 1994


Nigel Anthony Seebold - Director (Inactive)

Appointment date: 21 Oct 1994

Termination date: 15 May 1995

Address: Kohimarama, Auckland,

Address used since 21 Oct 1994

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street

Omnimist Group Limited
Level 2, 1 Wesley Street