Shortcuts

Cranleigh Limited

Type: NZ Limited Company (Ltd)
9429038625749
NZBN
643717
Company Number
Registered
Company Status
Current address
2 Kiwi Street
Oneroa
Waiheke Island 1081
New Zealand
Physical & service & registered address used since 11 Jul 2018

Cranleigh Limited was started on 30 Aug 1994 and issued a number of 9429038625749. The registered LTD company has been supervised by 13 directors: Stephen Hallet Cozens - an active director whose contract started on 16 May 2016,
Andrew Currie Reid - an inactive director whose contract started on 01 Jan 2002 and was terminated on 01 Sep 2017,
Michael John Stanton - an inactive director whose contract started on 16 May 2016 and was terminated on 01 Sep 2017,
Sharon Lee Hunter - an inactive director whose contract started on 30 Jan 2013 and was terminated on 23 Aug 2017,
Paul Lawrence Joseph Zahara - an inactive director whose contract started on 16 May 2016 and was terminated on 29 Mar 2017.
As stated in our database (last updated on 19 Apr 2024), this company uses 1 address: 2 Kiwi Street, Oneroa, Waiheke Island, 1081 (types include: physical, service).
Up to 11 Jul 2018, Cranleigh Limited had been using Level 16, Zurich House, 21 Queen Street, Auckland as their registered address.
BizDb identified old names used by this company: from 21 Jul 1998 to 23 Oct 2014 they were named Cranleigh Strategic Limited, from 30 Jun 1998 to 21 Jul 1998 they were named Mc Consulting Group Limited and from 30 Aug 1994 to 30 Jun 1998 they were named Cs Corporation Limited.
A total of 3000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 3000 shares are held by 1 entity, namely:
Waitaki Braids Limited (an entity) located at Oneroa, Waiheke Island postcode 1081.

Addresses

Previous addresses

Address: Level 16, Zurich House, 21 Queen Street, Auckland, 1143 New Zealand

Registered & physical address used from 11 Jul 2012 to 11 Jul 2018

Address: Level 4, No. 4 Vulcan Lane, Auckland New Zealand

Physical & registered address used from 09 Sep 2004 to 11 Jul 2012

Address: 2/27 Raumati Road, Remuera, Auckland

Physical address used from 11 May 2001 to 09 Sep 2004

Address: C/- Crawford & Churton, 37-39 Canada Street, Morrinsville

Physical address used from 11 May 2001 to 11 May 2001

Address: C/- Crawford & Churton, 37-39 Canada Street, Morrinsville, P O Box 194

Registered address used from 11 May 2001 to 09 Sep 2004

Address: C/- Crawford & Churton, 37-39 Canada Street, Morrinsville

Registered address used from 30 Aug 1994 to 11 May 2001

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: July

Annual return last filed: 25 Jul 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Entity (NZ Limited Company) Waitaki Braids Limited
Shareholder NZBN: 9429037235413
Oneroa
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mw Crawford Trustee Company Limited
Shareholder NZBN: 9429041352724
Company Number: 5416441
Entity Clawton Investments Limited
Shareholder NZBN: 9429038083228
Company Number: 858230
Entity Clawton Investments Limited
Shareholder NZBN: 9429038083228
Company Number: 858230
Entity Homan Reid Associates Limited
Shareholder NZBN: 9429038194887
Company Number: 835472
Entity Mw Crawford Trustee Company Limited
Shareholder NZBN: 9429041352724
Company Number: 5416441
Entity Pacific Frontiers Limited
Shareholder NZBN: 9429038117572
Company Number: 850853
Entity Kaitieke Holdings Limited
Shareholder NZBN: 9429038083389
Company Number: 858231
Entity Mw Crawford Trustee Company Limited
Shareholder NZBN: 9429041352724
Company Number: 5416441
Entity Homan Reid Associates Limited
Shareholder NZBN: 9429038194887
Company Number: 835472
Entity Kaitieke Holdings Limited
Shareholder NZBN: 9429038083389
Company Number: 858231
Entity Mw Crawford Trustee Company Limited
Shareholder NZBN: 9429041352724
Company Number: 5416441
Other Bayly Holdings Limited
Individual Rea, Chris Mt Eden
Individual Wikaira, Rea Geoffery Te Awamutu
Other Null - Bayly Holdings Limited
Other Cedar Hill Pty Ltd
Company Number: 54271046
Individual Tanner, Ross Mt Cook
Individual Reid, Andrew Currie Coromandel
Entity Pacific Frontiers Limited
Shareholder NZBN: 9429038117572
Company Number: 850853
Individual Barber, Allan Parnell
Other Cedar Hill Pty Ltd
Company Number: 054271046
Entity Clawton Investments Limited
Shareholder NZBN: 9429038083228
Company Number: 858230
Entity Clawton Investments Limited
Shareholder NZBN: 9429038083228
Company Number: 858230
Directors

Stephen Hallet Cozens - Director

Appointment date: 16 May 2016

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 16 May 2016


Andrew Currie Reid - Director (Inactive)

Appointment date: 01 Jan 2002

Termination date: 01 Sep 2017

Address: Rd1, Coromandel, 3581 New Zealand

Address used since 01 Jul 2015


Michael John Stanton - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 01 Sep 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 16 May 2016


Sharon Lee Hunter - Director (Inactive)

Appointment date: 30 Jan 2013

Termination date: 23 Aug 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Jan 2013


Paul Lawrence Joseph Zahara - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 29 Mar 2017

ASIC Name: Cedar Hill Pty. Ltd.

Address: Kirribilli, Nsw, 2061 Australia

Address used since 16 May 2016

Address: 70 Upper Pitt Street, Kirribilli, Nsw, 2061 Australia

Address: 70 Upper Pitt Street, Kirribilli, Nsw, 2061 Australia


Paul Daniel Bayly - Director (Inactive)

Appointment date: 04 Jul 2014

Termination date: 16 May 2016

Address: 21 Queen Street, Auckland, 1143 New Zealand

Address used since 04 Jul 2014


Andrew Henry Bayly - Director (Inactive)

Appointment date: 01 Sep 1998

Termination date: 04 Jul 2014

Address: Karaka, Auckland,

Address used since 29 Jul 2005


Lex Boyd Henry - Director (Inactive)

Appointment date: 15 Jul 2004

Termination date: 01 May 2012

Address: Kohimarama, Auckland 1005,

Address used since 03 Sep 2007


Paul Daniel Bayly - Director (Inactive)

Appointment date: 01 Sep 1998

Termination date: 18 Sep 2009

Address: Auckland,

Address used since 01 May 2009


Ross Murray Tanner - Director (Inactive)

Appointment date: 15 Jul 2004

Termination date: 30 Apr 2006

Address: Mt Cook, Wellinton,

Address used since 15 Jul 2004


Rea Geoffery Wikaira - Director (Inactive)

Appointment date: 01 Jan 2002

Termination date: 28 Jun 2004

Address: Te Awamutu,

Address used since 01 Jan 2002


Paul Verrell Stewart - Director (Inactive)

Appointment date: 30 Aug 1994

Termination date: 01 Jan 2002

Address: Howick, Auckland,

Address used since 30 Aug 1994


Suzanne Michele Stewart - Director (Inactive)

Appointment date: 30 Aug 1994

Termination date: 01 Sep 1998

Address: Howick, Auckland,

Address used since 30 Aug 1994

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House