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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Cloverland Jerseys Limited Shareholder NZBN: 9429040489940 |
1 Wesley Street Pukekohe 2340 New Zealand |
21 Oct 1994 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Ly, Di Hy |
Pukekohe Pukekohe 2676 New Zealand |
01 Dec 2016 - |
Individual | Liao, Jia Fen |
Pukekohe Pukekohe 2676 New Zealand |
01 Dec 2016 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Melville, Andrea Marylyn |
Rd 1 Pukekohe 2676 New Zealand |
21 Oct 1994 - |
Individual | Melville, Ross Vernon |
Rd 1 Pukekohe 2676 New Zealand |
21 Oct 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ippel, Bastiana |
Rd 1 Pukekohe 2676 New Zealand |
21 Oct 1994 - 01 Dec 2016 |
Individual | Ippel, Teunis Arie |
Rd 1 Pukekohe 2676 New Zealand |
21 Oct 1994 - 01 Dec 2016 |
Ultimate Holding Company
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
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