Shortcuts

Craigellachie Holdings Limited

Type: NZ Limited Company (Ltd)
9429038979880
NZBN
548976
Company Number
Registered
Company Status
Current address
Level 4, Hope Gibbons Building
54 Taranaki Street
Wellington 6011
New Zealand
Physical address used since 15 Sep 2021
17 Woodmancote Road
Khandallah
Wellington 6035
New Zealand
Registered & service address used since 13 Mar 2024

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.

Addresses

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

Financial Data

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
Individual Connor, Margaret Jean Wilton
Wellington
Individual Hanning, Ross John Oriental Bay
Wellington
Directors

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

Nearby companies

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