Shortcuts

Cranleagh Investments Limited

Type: NZ Limited Company (Ltd)
9429038618703
NZBN
645368
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered address used since 12 Jan 2015
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical address used since 14 Jan 2015

Cranleagh Investments Limited was launched on 30 Mar 1995 and issued an NZBN of 9429038618703. This registered LTD company has been run by 1 director, named Joanne Margaret Livingston - an active director whose contract started on 30 Mar 1995.
According to BizDb's information (updated on 02 Jul 2022), this company filed 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, registered).
Until 12 Jan 2015, Cranleagh Investments Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Joanne Livingston (an individual) located at Remuera, Auckland.

Addresses

Previous addresses

Address #1: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered address used from 02 Mar 2012 to 12 Jan 2015

Address #2: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical address used from 02 Mar 2012 to 14 Jan 2015

Address #3: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Physical & registered address used from 10 Aug 2007 to 02 Mar 2012

Address #4: C/- Ainger Tomlin, 1st Floor 116 Riccarton Road, Christchurch

Physical address used from 17 Aug 2002 to 10 Aug 2007

Address #5: Level 2, 354 Lambton Quay, Wellington

Registered address used from 05 Aug 2000 to 10 Aug 2007

Address #6: 40 Fairview Crescent, Kelburn, Wellington

Registered address used from 26 Apr 1996 to 05 Aug 2000

Address #7: 40 Fairview Crescent, Kelburn, Wellington

Physical address used from 30 Mar 1995 to 17 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 25 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Joanne Margaret Livingston Remuera
Auckland
Directors

Joanne Margaret Livingston - Director

Appointment date: 30 Mar 1995

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Mar 1995

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House