Cranford Street Garage Limited, a registered company, was registered on 25 Nov 1986. 9429039660435 is the NZBN it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company is categorised. The company has been managed by 2 directors: Lois Angela Rose - an active director whose contract started on 25 Nov 1986,
Christopher Charles Rose - an active director whose contract started on 25 Nov 1986.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: Po Box 5119, Papanui, Christchurch, 8542 (category: postal, registered).
Cranford Street Garage Limited had been using 5 Fishermans Rest, Northshore, Christchurch as their physical address up until 15 Jun 2011.
Previous names used by the company, as we found at BizDb, included: from 25 Nov 1986 to 27 Jun 1997 they were called Roses Auto Electric Limited.
A total of 5000 shares are issued to 5 shareholders (4 groups). The first group includes 2300 shares (46 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1300 shares (26 per cent). Lastly there is the 3rd share allocation (100 shares 2 per cent) made up of 1 entity.
Principal place of activity
5 Fishermans Rest, Waimairi Beach, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 5 Fishermans Rest, Northshore, Christchurch New Zealand
Physical & registered address used from 04 Jul 2008 to 15 Jun 2011
Address #2: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 14 Jun 2006 to 04 Jul 2008
Address #3: 236 Armagh Street, Christchurch
Registered address used from 16 Jun 1997 to 14 Jun 2006
Address #4: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch
Registered address used from 25 Mar 1993 to 16 Jun 1997
Address #5: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #6: 236 Armagh Street, Christchurch
Physical address used from 19 Feb 1992 to 14 Jun 2006
Address #7: 236 Atmagh Street, Christchurch
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2300 | |||
Individual | Rose, Christopher Charles |
Waimairi Beach Christchurch 8083 New Zealand |
25 Nov 1986 - |
Individual | Rose, Lois Angela |
Waimairi Beach Christchurch 8083 New Zealand |
25 Nov 1986 - |
Shares Allocation #2 Number of Shares: 1300 | |||
Individual | Rose, Christopher Charles |
Waimairi Beach Christchurch 8083 New Zealand |
25 Nov 1986 - |
Shares Allocation #3 Number of Shares: 100 | |||
Other (Other) | Giles - Toby |
Christchurch Central Christchurch 8013 New Zealand |
09 May 2017 - |
Shares Allocation #4 Number of Shares: 1300 | |||
Individual | Rose, Lois Angela |
Waimairi Beach Christchurch 8083 New Zealand |
25 Nov 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcsporran, Robin |
Christchurch New Zealand |
12 Dec 2008 - 09 May 2017 |
Lois Angela Rose - Director
Appointment date: 25 Nov 1986
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 07 Jun 2011
Christopher Charles Rose - Director
Appointment date: 25 Nov 1986
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 07 Jun 2011
Light Effects Limited
3 Fishermans Rest
Powered Up Limited
38 Orlando Crescent
Safer Driving Limited
19 Fishermans Rest
Encompass Clothing Limited
8 Seacroft Place
Kiddz 2000 Limited
51 Orlando Crescent
Rapaki Glenstrae Holdings Limited
10 Seacroft Place
Auto Specs Limited
120b Wainoni Road
C.a.r.s Limited
7 Colac St
Carl Chamberlain Limited
140 Brighton Mall
Clearwater Harvey Limited
23 Rowses Road
Job Done Limited
9a Elder Place
Macra Tech Limited
63 Falcon Street