Craigellachie Holdings Limited, a registered company, was registered on 08 Jul 1992. 9429038979880 is the NZ business identifier it was issued. The company has been managed by 4 directors: Ross John Hanning - an active director whose contract began on 03 Jun 2010,
Penelope Rose Hanning - an active director whose contract began on 25 Sep 2013,
John David Hanning - an inactive director whose contract began on 08 Jul 1992 and was terminated on 06 Jun 2011,
Peter James Connor - an inactive director whose contract began on 08 Jul 1992 and was terminated on 03 Jun 2010.
Updated on 23 May 2025, the BizDb database contains detailed information about 2 addresses this company registered, namely: 17 Woodmancote Road, Khandallah, Wellington, 6035 (registered address),
17 Woodmancote Road, Khandallah, Wellington, 6035 (service address),
Level 4, Hope Gibbons Building, 54 Taranaki Street, Wellington, 6011 (physical address).
Craigellachie Holdings Limited had been using Level 4, Hope Gibbons Building, 54 Taranaki Street, Wellington as their registered address until 13 Mar 2024.
Previous addresses
Address #1: Level 4, Hope Gibbons Building, 54 Taranaki Street, Wellington, 6011 New Zealand
Registered & service address used from 15 Sep 2021 to 13 Mar 2024
Address #2: Level 7 Anzac House, 181 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 26 Apr 2018 to 15 Sep 2021
Address #3: Level 7, Wellington, 6011 New Zealand
Registered address used from 04 Apr 2018 to 26 Apr 2018
Address #4: Level 7, Wellington, 6011 New Zealand
Physical address used from 12 Mar 2018 to 26 Apr 2018
Address #5: Level 1 354 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 13 Jun 2017 to 12 Mar 2018
Address #6: Level 1 354 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 13 Jun 2017 to 04 Apr 2018
Address #7: 17 Woodmancote Road, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 28 Jun 2011 to 13 Jun 2017
Address #8: 17 Woodmancote Road, Khandallah, Wellington New Zealand
Registered & physical address used from 11 Jun 2010 to 28 Jun 2011
Address #9: Level 4, Bayleys Building, Brandon Street, Wellington
Registered & physical address used from 02 Sep 2003 to 11 Jun 2010
Address #10: 14th Floor, 70 The Terrace,, Wellington.
Registered & physical address used from 01 Jul 1997 to 02 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Connor, Margaret Jean |
Wilton Wellington |
08 Jul 1992 - 03 Jun 2010 |
| Individual | Hanning, Ross John |
Oriental Bay Wellington |
09 Jun 2004 - 09 Jun 2004 |
Ross John Hanning - Director
Appointment date: 03 Jun 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Jun 2016
Penelope Rose Hanning - Director
Appointment date: 25 Sep 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 25 Sep 2013
John David Hanning - Director (Inactive)
Appointment date: 08 Jul 1992
Termination date: 06 Jun 2011
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 08 Jul 1992
Peter James Connor - Director (Inactive)
Appointment date: 08 Jul 1992
Termination date: 03 Jun 2010
Address: Wilton, Wellington,
Address used since 08 Jul 1992
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace