Cinderella Holdings Limited, a registered company, was incorporated on 27 Jun 1994. 9429038719493 is the NZ business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is classified. This company has been supervised by 5 directors: Geraldine Lorraine Crawford - an active director whose contract began on 18 Oct 2023,
Gary Douglas Crawford - an active director whose contract began on 18 Oct 2023,
Douglas Ian Crawford - an inactive director whose contract began on 27 Jun 1994 and was terminated on 22 Aug 2023,
Janice Margaret Staines - an inactive director whose contract began on 27 Jun 1994 and was terminated on 16 Aug 1995,
Marilyn Heather Spain - an inactive director whose contract began on 27 Jun 1994 and was terminated on 28 Oct 1994.
Updated on 08 Jun 2025, our data contains detailed information about 4 addresses the company uses, namely: 3B Duart Road, Havelock North, 4130 (registered address),
3B Duart Road, Havelock North, 4130 (service address),
3B Duart Road, Havelock North, Havelock North, 4130 (registered address),
3B Duart Road, Havelock North, Havelock North, 4130 (service address) among others.
Cinderella Holdings Limited had been using 1380 Maraekakaho Road, Hastings as their registered address until 02 Apr 2024.
One entity owns all company shares (exactly 1000 shares) - D i Crawford Family Trust - located at 4130, Havelock North.
Other active addresses
Address #4: 3b Duart Road, Havelock North, 4130 New Zealand
Registered & service address used from 19 Apr 2024
Previous addresses
Address #1: 1380 Maraekakaho Road, Hastings, 4175 New Zealand
Registered & service address used from 02 Dec 2020 to 02 Apr 2024
Address #2: 111 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 17 Apr 2012 to 02 Dec 2020
Address #3: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings New Zealand
Registered & physical address used from 16 Jun 2003 to 17 Apr 2012
Address #4: Richardson Epplett & Partners, Chartered Accountants, 120e Queen Street, Hastings
Registered address used from 18 Jun 1997 to 16 Jun 2003
Address #5: Richardson Epplett & Partners, Chartered Accountants, 120e Queen Street, Hastings
Physical address used from 27 Jun 1994 to 16 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 16 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Other (Other) | D I Crawford Family Trust |
Havelock North 4130 New Zealand |
26 Mar 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Crawford, G L |
Havelock North 4130 New Zealand |
27 Jun 1994 - 26 Mar 2024 |
| Individual | Crawford, Douglas Ian |
Hastings |
27 Jun 1994 - 26 Mar 2024 |
Geraldine Lorraine Crawford - Director
Appointment date: 18 Oct 2023
Address: Havelock North, 4130 New Zealand
Address used since 18 Oct 2023
Gary Douglas Crawford - Director
Appointment date: 18 Oct 2023
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 18 Oct 2023
Douglas Ian Crawford - Director (Inactive)
Appointment date: 27 Jun 1994
Termination date: 22 Aug 2023
Address: Hastings, Hastings, 4175 New Zealand
Address used since 19 Apr 2021
Address: Hastings, Hastings, 4171 New Zealand
Address used since 24 Aug 2015
Janice Margaret Staines - Director (Inactive)
Appointment date: 27 Jun 1994
Termination date: 16 Aug 1995
Address: Hastings,
Address used since 27 Jun 1994
Marilyn Heather Spain - Director (Inactive)
Appointment date: 27 Jun 1994
Termination date: 28 Oct 1994
Address: Clive,
Address used since 27 Jun 1994
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East
Arminius Properties Limited
Carr & Stanton Limited
Devon Agencies Limited
127 Queen Street
Dhillon Family Limited
Unit 3 204 Warren Street North
Grandy Lake Properties (nz) Limited
111 Avenue Road East
Hooters Vintage & Classic Vehicle Hire Limited
119 Queen Street
Turkuaz Limited
111 Avenue Road East