Shortcuts

G Cronin & G M Impey Limited

Type: NZ Limited Company (Ltd)
9429039479655
NZBN
384341
Company Number
Registered
Company Status
Current address
593 Rutherford Rd
R D 2
Taupiri New Zealand
Registered address used since 12 Jun 2000
42 Moorhouse Street
Morrinsville 3300
New Zealand
Physical & service address used since 03 Nov 2011
42 Moorhouse Street
Morrinsville
Morrinsville 3300
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 23 Nov 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 162500
Individual Cronin, Gary Rd 2
Orini
3792
New Zealand
Shares Allocation #2 Number of Shares: 162500
Individual Cronin, Glenys Mary Rd 2
Orini
3792
New Zealand
Directors

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

Nearby companies

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