Cunningham Holdings Limited, a registered company, was started on 28 Mar 1977. 9429040162843 is the business number it was issued. The company has been supervised by 5 directors: Sean John Cunningham - an active director whose contract started on 17 Jun 2021,
Hayley Lyn Bennett - an active director whose contract started on 17 Jun 2021,
Amy Zhana Cunningham - an active director whose contract started on 17 Jun 2021,
Patricia Beryl Cunningham - an inactive director whose contract started on 17 Jan 1983 and was terminated on 17 Jun 2021,
Paul Irwin Cunningham - an inactive director whose contract started on 17 Jan 1983 and was terminated on 08 Nov 2019.
Updated on 27 Mar 2024, our data contains detailed information about 4 addresses this company uses, specifically: 1208 South Road, Rd 4, New Plymouth, 4374 (delivery address),
1208 South Road, Rd 4, New Plymouth, 4374 (registered address),
1208 South Road, Rd 4, New Plymouth, 4374 (physical address),
1208 South Road, Rd 4, New Plymouth, 4374 (service address) among others.
Cunningham Holdings Limited had been using 12 Water Lane, New Plymouth as their registered address until 08 Feb 2022.
More names used by this company, as we identified at BizDb, included: from 26 Feb 1980 to 29 May 1996 they were called Cunningham Construction Limited, from 28 Mar 1977 to 26 Feb 1980 they were called British Pipe Installations (N.z.) Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50000 shares (50%).
Other active addresses
Address #4: 1208 South Road, Rd 4, New Plymouth, 4374 New Zealand
Delivery address used from 01 Mar 2022
Principal place of activity
12 Water Lane, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 12 Water Lane, New Plymouth, 4310 New Zealand
Registered address used from 05 Mar 2021 to 08 Feb 2022
Address #2: 12 Water Lane, New Plymouth, 4310 New Zealand
Physical address used from 05 Mar 2021 to 04 Feb 2022
Address #3: 12 Water Lane, New Plymouth New Zealand
Registered address used from 24 Nov 2009 to 05 Mar 2021
Address #4: 105 Breakwater Road, New Plymouth New Zealand
Physical address used from 12 Jun 1997 to 05 Mar 2021
Address #5: 7 Telford Terrace, Oakura
Registered address used from 15 Mar 1997 to 24 Nov 2009
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Other (Other) | Patricia Beryl Cunningham And Cunningham Trust Services Limited |
Rd 4 New Plymouth 4374 New Zealand |
24 Feb 2023 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Cunningham, Patricia Beryl |
Oakura |
28 Mar 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cunningham, Paul Irwin |
Oakura |
28 Mar 1977 - 25 Feb 2021 |
Sean John Cunningham - Director
Appointment date: 17 Jun 2021
Address: Greenwood, Perth, Western Australia, 6024 Australia
Address used since 17 Jun 2021
Hayley Lyn Bennett - Director
Appointment date: 17 Jun 2021
Address: Oakura, 4314 New Zealand
Address used since 17 Jun 2021
Amy Zhana Cunningham - Director
Appointment date: 17 Jun 2021
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 09 Feb 2024
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 17 Jun 2021
Patricia Beryl Cunningham - Director (Inactive)
Appointment date: 17 Jan 1983
Termination date: 17 Jun 2021
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 26 Feb 2010
Paul Irwin Cunningham - Director (Inactive)
Appointment date: 17 Jan 1983
Termination date: 08 Nov 2019
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 26 Feb 2010
Screen Art (new Plymouth) Limited
10 Water Lane
New Plymouth District Safer Community Council Trust
8 Water Lane
Searchlight Tattoo Trust Incorporated
210 Devon Street West
Pre 2012 Limited
3 Water Lane
We Tile Limited
3 Water Lan
Barrett Homes Trust
39 Young Street