Shortcuts

Cricklewood Design Limited

Type: NZ Limited Company (Ltd)
9429040395630
NZBN
105291
Company Number
Registered
Company Status
Current address
Ground Floor
3 City Road
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 30 Apr 2017
Ground Floor
3 City Road
Auckland 1010
New Zealand
Physical & registered & service address used since 08 May 2017

Cricklewood Design Limited, a registered company, was registered on 30 Mar 1979. 9429040395630 is the NZBN it was issued. This company has been supervised by 2 directors: Haddo Robert D'audney - an active director whose contract started on 13 Nov 1990,
Anne Victoria Catherine D'audney - an active director whose contract started on 13 Nov 1990.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Ground Floor, 3 City Road, Auckland, 1010 (types include: physical, registered).
Cricklewood Design Limited had been using Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland as their physical address until 08 May 2017.
A total of 7663 shares are issued to 2 shareholders (2 groups). The first group is comprised of 3831 shares (49.99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3832 shares (50.01 per cent).

Addresses

Previous addresses

Address #1: Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Physical & registered address used from 16 Aug 2010 to 08 May 2017

Address #2: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Registered & physical address used from 04 Aug 2010 to 16 Aug 2010

Address #3: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland 1010, Nz New Zealand

Registered address used from 28 Jun 2010 to 04 Aug 2010

Address #4: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand

Registered address used from 08 Apr 2008 to 28 Jun 2010

Address #5: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand

Physical address used from 08 Apr 2008 to 04 Aug 2010

Address #6: The Office Of Peter Bould Ca Limited, Level 1 408 Khyber Pass Road, Newmarket, Auckland

Physical & registered address used from 24 Nov 2006 to 08 Apr 2008

Address #7: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland

Physical & registered address used from 14 Nov 2005 to 24 Nov 2006

Address #8: C/- Peter Bould, Chartered Accountant, Level 7, Sil House, 44-52 Welleley Street West, Auckland

Registered address used from 16 Nov 1998 to 16 Nov 1998

Address #9: C/- Peter Bould, Chartered Accountant, Level 7, Sil House, 44-52 Wellesley Street West, Auckland

Physical address used from 16 Nov 1998 to 14 Nov 2005

Address #10: Peter Bould C A Ltd, Level 7, Sil House, Cnr Wellesley & Albert Str, 44-52, Wellesley St West, Auckland

Physical address used from 16 Nov 1998 to 16 Nov 1998

Address #11: Peter Bould C A Ltd, Level 7, Sil House, Cnr Wellesley & Albert Str, 44-52, Wellesley St West, Auckland

Registered address used from 16 Nov 1998 to 14 Nov 2005

Address #12: First Floor, 11 Cheshire Street, Parnell, Auckland

Physical & registered address used from 07 Aug 1998 to 16 Nov 1998

Address #13: 11 Cheshire St, Parnell, Auckland

Registered address used from 24 Apr 1997 to 07 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 7663

Annual return filing month: November

Annual return last filed: 20 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3831
Individual D'audney, Anne Victoria Catherine Saint Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 3832
Individual D'audney, Haddo Robert Saint Heliers
Auckland
1071
New Zealand
Directors

Haddo Robert D'audney - Director

Appointment date: 13 Nov 1990

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 10 Nov 2009


Anne Victoria Catherine D'audney - Director

Appointment date: 13 Nov 1990

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 10 Nov 2009

Nearby companies