G Cronin & G M Impey Limited, a registered company, was started on 16 May 1988. 9429039479655 is the NZBN it was issued. This company has been managed by 11 directors: Gary Cronin - an active director whose contract began on 01 Jun 1994,
Glenys Mary Cronin - an active director whose contract began on 01 Jun 1994,
Martin Charles Sing - an inactive director whose contract began on 23 Jul 1988 and was terminated on 01 Jun 1994,
Rodney Neal Ritchie Luxton - an inactive director whose contract began on 23 Jul 1988 and was terminated on 01 Jun 1994,
Donald George Sadler - an inactive director whose contract began on 23 Jul 1988 and was terminated on 01 Jun 1994.
Updated on 11 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: an address for share register at 42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (other address),
42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (shareregister address),
42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (records address),
42 Moorhouse Street, Morrinsville, 3300 (physical address) among others.
G Cronin & G M Impey Limited had been using Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville as their physical address up until 03 Nov 2011.
Former names used by the company, as we identified at BizDb, included: from 16 May 1988 to 20 Feb 1995 they were called Mac Chap No.4 Limited.
A total of 325000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 162500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 162500 shares (50%).
Previous addresses
Address #1: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Physical address used from 30 Nov 2006 to 03 Nov 2011
Address #2: 480 Thames Street, Morrinsville
Registered address used from 12 Jun 2000 to 12 Jun 2000
Address #3: 480 Thames Street, Morrinsville
Physical address used from 24 Jun 1997 to 30 Nov 2006
Basic Financial info
Total number of Shares: 325000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 162500 | |||
Individual | Cronin, Gary |
Rd 2 Orini 3792 New Zealand |
16 May 1988 - |
Shares Allocation #2 Number of Shares: 162500 | |||
Individual | Cronin, Glenys Mary |
Rd 2 Orini 3792 New Zealand |
16 May 1988 - |
Gary Cronin - Director
Appointment date: 01 Jun 1994
Address: Rd 2, Orini, 3792 New Zealand
Address used since 24 Nov 2017
Address: R D 2, Taupiri, 3792 New Zealand
Address used since 14 Oct 2015
Glenys Mary Cronin - Director
Appointment date: 01 Jun 1994
Address: Rd 2, Orini, 3792 New Zealand
Address used since 24 Nov 2017
Address: R D 2, Taupiri, 3792 New Zealand
Address used since 14 Oct 2015
Martin Charles Sing - Director (Inactive)
Appointment date: 23 Jul 1988
Termination date: 01 Jun 1994
Address: R D 2, Morrinsville,
Address used since 23 Jul 1988
Rodney Neal Ritchie Luxton - Director (Inactive)
Appointment date: 23 Jul 1988
Termination date: 01 Jun 1994
Address: R D, Morrinsville,
Address used since 23 Jul 1988
Donald George Sadler - Director (Inactive)
Appointment date: 23 Jul 1988
Termination date: 01 Jun 1994
Address: R D 2, Taupiri,
Address used since 23 Jul 1988
Riki John Finnigan - Director (Inactive)
Appointment date: 23 Jul 1988
Termination date: 01 Jun 1994
Address: Morrinsville,
Address used since 23 Jul 1988
Malcolm Smith - Director (Inactive)
Appointment date: 23 Jul 1988
Termination date: 01 Jun 1994
Address: R D 4, Hamilton,
Address used since 23 Jul 1988
Francis John Hall - Director (Inactive)
Appointment date: 23 Jul 1988
Termination date: 01 Jun 1994
Address: R D 1, Hamilton,
Address used since 23 Jul 1988
Richard Webster - Director (Inactive)
Appointment date: 23 Jul 1988
Termination date: 01 Jun 1994
Address: R D 2, Paeroa,
Address used since 23 Jul 1988
Robin Unwin Veale - Director (Inactive)
Appointment date: 23 Jul 1988
Termination date: 01 Jun 1994
Address: Morrinsville,
Address used since 23 Jul 1988
Rosemary Picton - Director (Inactive)
Appointment date: 10 Aug 1988
Termination date: 01 Jun 1994
Address: Newstead,
Address used since 10 Aug 1988
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street