Cromwell First National Real Estate Limited, a registered company, was started on 19 Sep 1991. 9429039066589 is the business number it was issued. "Real estate agency service" (business classification L672010) is how the company was classified. The company has been run by 2 directors: Pamela Faye Van Der Velden - an active director whose contract began on 19 Sep 1991,
Henry Theodore Van Der Velden - an inactive director whose contract began on 19 Sep 1991 and was terminated on 21 Nov 1994.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: Rapid 100,Kawarau Gorge Rd, R D 2, Cromwell, 9384 (physical address),
Rapid 100,Kawarau Gorge Rd, R D 2, Cromwell, 9384 (registered address),
Rapid 100,Kawarau Gorge Rd, R D 2, Cromwell, 9384 (service address),
100 Kawarau Gorge Road, Rd 2, Cromwell, 9384 (other address) among others.
Cromwell First National Real Estate Limited had been using State Highway 6, R D 2, Cromwell as their physical address up until 17 Jun 2019.
Previous names used by this company, as we found at BizDb, included: from 19 Sep 1991 to 21 Nov 1994 they were called Judare Investments Limited.
A total of 1100 shares are allocated to 5 shareholders (3 groups). The first group includes 369 shares (33.55 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 363 shares (33 per cent). Lastly we have the third share allocation (368 shares 33.45 per cent) made up of 1 entity.
Other active addresses
Address #4: Rapid 100,kawarau Gorge Rd, R D 2, Cromwell, 9384 New Zealand
Physical & registered & service address used from 17 Jun 2019
Principal place of activity
Rapid 100, Kawarau Gorge Rd, R D 2, Cromwell, 9384 New Zealand
Previous addresses
Address #1: State Highway 6, R D 2, Cromwell New Zealand
Physical address used from 20 Jun 1997 to 17 Jun 2019
Address #2: State Highway Six, R D 2, Cromwell New Zealand
Registered address used from 15 Sep 1993 to 17 Jun 2019
Address #3: 19 Linrosa Place, Cromwell
Registered address used from 14 Sep 1993 to 15 Sep 1993
Basic Financial info
Total number of Shares: 1100
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 369 | |||
Individual | Van Der Velden, Pamela Faye |
R D 2 Cromwell |
19 Sep 1991 - |
Shares Allocation #2 Number of Shares: 363 | |||
Individual | Van Der Velden, Pamela Faye |
Rd 2 Cromwell 9384 New Zealand |
19 Sep 1991 - |
Individual | Van Der Velden, Henry Theodore |
Rd 2 Cromwell 9384 New Zealand |
19 Sep 1991 - |
Individual | Macdonald, Neil Christopher |
Dunedin New Zealand |
18 Jun 2009 - |
Shares Allocation #3 Number of Shares: 368 | |||
Individual | Van Der Velden, Henry Theodore |
Rd 2 Cromwell 9384 New Zealand |
19 Sep 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blake, Raymond Murray |
Wanaka |
19 Sep 1991 - 19 Jun 2005 |
Pamela Faye Van Der Velden - Director
Appointment date: 19 Sep 1991
Address: R D 2, Cromwell, 9310 New Zealand
Address used since 01 Jun 2016
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 07 Jun 2019
Henry Theodore Van Der Velden - Director (Inactive)
Appointment date: 19 Sep 1991
Termination date: 21 Nov 1994
Address: R D 2, Cromwell,
Address used since 19 Sep 1991
Cascade Contractors Limited
32 Main Road
Anomura Investments Limited
18 Pisa Road
Art Addiction Limited
24 Kingan Road
Fully Pitted Limited
105 Main Road
Navua Tapui Limited
31 Alice Burn Drive
Xlnt Limited
3805 Luggate-cromwell Road
Buynzland Limited
6 Ash Avenue
Cromwell Real Estate Limited
Rapid 100 Kawarau Gorge Rd
Mcelrea Real Estate Services Limited
31 Matheson Crescent
Prime Wanaka Limited
20 Allenby Place
Wanaka Real Estate Limited
9 Cliff Wilson Street
Wanakarealtynz Limited
18 Mt Gold Place