Shortcuts

Cronadun Investments Limited

Type: NZ Limited Company (Ltd)
9429039236647
NZBN
464172
Company Number
Registered
Company Status
Current address
Unit 14
8 Vernon Drive
Lincoln 7608
New Zealand
Registered & physical & service address used since 28 Apr 2022

Cronadun Investments Limited was incorporated on 22 Mar 1990 and issued an NZBN of 9429039236647. The registered LTD company has been supervised by 2 directors: Brian Paul Horniblow - an active director whose contract began on 01 Jun 1994,
Brian Horniblow - an inactive director whose contract began on 14 May 1990 and was terminated on 20 Sep 2004.
According to our information (last updated on 17 Apr 2024), this company filed 1 address: Unit 14, 8 Vernon Drive, Lincoln, 7608 (type: registered, physical).
Up until 28 Apr 2022, Cronadun Investments Limited had been using 9 Edwin Trent Drive, Prebbleton, Prebbleton as their registered address.
BizDb found more names for this company: from 22 Mar 1990 to 14 May 1997 they were called Auntie Ednas Brandy Snaps Limited.
A total of 49400 shares are issued to 2 groups (2 shareholders in total). In the first group, 12350 shares are held by 1 entity, namely:
Horniblow, Barbara Mary (an individual) located at Prebbleton, Prebbleton postcode 7604.
The 2nd group consists of 1 shareholder, holds 75 per cent shares (exactly 37050 shares) and includes
Horniblow, Brian Paul - located at Prebbleton, Prebbleton.

Addresses

Previous addresses

Address: 9 Edwin Trent Drive, Prebbleton, Prebbleton, 7604 New Zealand

Registered & physical address used from 28 Feb 2013 to 28 Apr 2022

Address: 291 Lyttelton St, Spreydon, Christchurch 8024 New Zealand

Physical & registered address used from 16 Jun 2008 to 28 Feb 2013

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch

Registered & physical address used from 02 Sep 2004 to 16 Jun 2008

Address: The Office Of Neville M Todd, Royal & Sunalliance House, 78 Hereford Street, Christchurch

Registered & physical address used from 19 Feb 2003 to 02 Sep 2004

Address: 76 Hereford Street, Christchurch

Registered address used from 06 Jun 1997 to 19 Feb 2003

Address: Neville M Todd, 76 Hereford Street, Christchurch

Physical address used from 29 May 1997 to 19 Feb 2003

Address: 128 Oxford Terrace, Christchurch

Registered address used from 27 Nov 1996 to 06 Jun 1997

Address: 34 Breezes Road, Christchurch

Registered address used from 04 Feb 1994 to 27 Nov 1996

Address: 14 Good Street, Rangiora

Registered address used from 20 Apr 1993 to 20 Apr 1993

Address: 34 Good Street, Rangiora

Registered address used from 20 Apr 1993 to 04 Feb 1994

Address: 83 Ivory Street, Rangiora

Registered address used from 01 May 1992 to 20 Apr 1993

Financial Data

Basic Financial info

Total number of Shares: 49400

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12350
Individual Horniblow, Barbara Mary Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 37050
Individual Horniblow, Brian Paul Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horniblow, Olive Prebbleton
Prebbleton
7604
New Zealand
Individual Horniblow, Brian New Brighton
Christchurch

New Zealand
Directors

Brian Paul Horniblow - Director

Appointment date: 01 Jun 1994

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 28 Feb 2013


Brian Horniblow - Director (Inactive)

Appointment date: 14 May 1990

Termination date: 20 Sep 2004

Address: North New Brighton, Christchurch,

Address used since 26 Aug 2004

Nearby companies

Seritech Developments Limited
303 Lyttelton Street

Christy Ange Limited
17 Willis Place

All For Rhythmic Limited
19 Willis Place

All Service Home Maintenance Limited
16 Willis Place

Horizion Community Trust
265 Lyttelton Street

Cw Works Limited
9 Hinemoa Street