Shortcuts

Cranleigh Court Limited

Type: NZ Limited Company (Ltd)
9429040916477
NZBN
16430
Company Number
Registered
Company Status
Current address
16 Bell Street
Wanganui New Zealand
Physical & registered & service address used since 17 May 2005
16 Bell Street
Wanganui
Shareregister & other (Address For Share Register) address used since 09 Nov 2005
10 Dublin Street
Whanganui
Whanganui 4500
New Zealand
Shareregister address used since 01 Mar 2023

Cranleigh Court Limited, a registered company, was started on 14 Jul 1964. 9429040916477 is the NZBN it was issued. The company has been supervised by 15 directors: Mariea Schimanski - an active director whose contract began on 03 Mar 2016,
Paul Robert Gordon - an active director whose contract began on 14 Dec 2016,
Stanley Rupert Hoyte - an inactive director whose contract began on 19 Oct 2015 and was terminated on 22 Dec 2016,
Jacqueline Gay Schimanski - an inactive director whose contract began on 08 Apr 2005 and was terminated on 03 Mar 2016,
Noel Broadbent - an inactive director whose contract began on 01 Oct 2005 and was terminated on 07 Oct 2015.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Dublin Street, Whanganui, Whanganui, 4500 (type: registered, service).
Cranleigh Court Limited had been using Robson & Partners, 52 Ingestre Street, Wanganui as their physical address until 17 May 2005.
A total of 17350 shares are issued to 8 shareholders (4 groups). The first group consists of 3480 shares (20.06 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 3480 shares (20.06 per cent). Finally there is the next share allotment (6960 shares 40.12 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: 10 Dublin Street, Whanganui, Whanganui, 4500 New Zealand

Registered & service address used from 09 Mar 2023

Address #5: 10 Dublin Street, Whanganui, Whanganui, 4500 New Zealand

Registered & service address used from 03 Aug 2023

Previous addresses

Address #1: Robson & Partners, 52 Ingestre Street, Wanganui

Physical address used from 08 Jun 1998 to 17 May 2005

Address #2: Quay Centre, 69 Taupo Quay, Wanganui

Physical address used from 08 Jun 1998 to 08 Jun 1998

Address #3: Quay Centre, 69 Taupo Quay, Wanganui

Registered address used from 28 Aug 1997 to 17 May 2005

Address #4: Provident Life Bldgs, 45 Ridgway St, Wanganui

Registered address used from 18 Dec 1992 to 28 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 17350

Annual return filing month: May

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3480
Individual Wood, Lynne Marie Wanganui East
Wanganui
4500
New Zealand
Individual Wood, Peter Robert Wanganui East
Wanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 3480
Individual Schimanski, Mariea Andrina Otamatea
Wanganui
4500
New Zealand
Individual Schimanski, Kevin Francis Otamatea
Wanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 6960
Individual Gordon, Paul Robert Otamatea
Whanganui
4501
New Zealand
Individual Gordon, Denise Lois Otamatea
Whanganui
4501
New Zealand
Shares Allocation #4 Number of Shares: 3430
Individual Kennedy, Sarah Whanganui
Whanganui
4500
New Zealand
Individual Breese, Peter Whanganui
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Patricia Marie Marton
4710
New Zealand
Individual Broadbent, George Leslie Wanganui
Wanganui
4500
New Zealand
Individual Minnell, T J Aramoho
Wanganui
4500
New Zealand
Individual Revell, Philip Morgan Red Beach
Auckland
0932
New Zealand
Individual Greig, Ian A Otaki
Individual Schimanski, Jacqueline Gay Otamatea
Wanganui
4501
New Zealand
Individual Pervan, John P Wanganui
Individual Schimanski, Patrick Dominic Otamatea
Wanganui
4501
New Zealand
Individual Hoyte, Stanley Rupert Wanganui
Wanganui
4500
New Zealand
Individual Gilroy, Daune Ann Wanganui
Individual Minnell, Jean Emily 14 Hillside Terrace
Wanganui
4500
New Zealand
Individual Minnell, A J Mangere
Auckland
2022
New Zealand
Individual Broadbent, Daphne Joyce Wanganui
Wanganui
4500
New Zealand
Individual Hoyte, Elizabeth Audrey Wanganui
Wanganui
4500
New Zealand
Individual Matravers, Eric S Orewa
Auckland
Individual Harris, Carl Stuart Wanganui
Directors

Mariea Schimanski - Director

Appointment date: 03 Mar 2016

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 03 Mar 2016


Paul Robert Gordon - Director

Appointment date: 14 Dec 2016

Address: Otamatea, Whanganui, 4501 New Zealand

Address used since 14 Dec 2016


Stanley Rupert Hoyte - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 22 Dec 2016

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 19 Oct 2015


Jacqueline Gay Schimanski - Director (Inactive)

Appointment date: 08 Apr 2005

Termination date: 03 Mar 2016

Address: Otamatea, Wanganui, 4501 New Zealand

Address used since 08 Sep 2010


Noel Broadbent - Director (Inactive)

Appointment date: 01 Oct 2005

Termination date: 07 Oct 2015

Address: Palmerston North, 4414 New Zealand

Address used since 01 Oct 2005


Jean Emily Minnell - Director (Inactive)

Appointment date: 06 Dec 2001

Termination date: 06 Oct 2015

Address: 14 Hillside Terrace, Wanganui, 4500 New Zealand

Address used since 01 Oct 2012


Eric Stanley Matravers - Director (Inactive)

Appointment date: 28 Nov 2001

Termination date: 01 Oct 2005

Address: 30 Campbell Street, Wanganui,

Address used since 28 Nov 2001


John Phillip Pervan - Director (Inactive)

Appointment date: 09 Oct 2002

Termination date: 07 Apr 2005

Address: Wanganui,

Address used since 09 Oct 2002


Gwendoline Bennett - Director (Inactive)

Appointment date: 15 Oct 1986

Termination date: 19 Sep 2002

Address: 30 Campbell Street, Wanganui,

Address used since 15 Oct 1986


Dorothea Annie Rankin - Director (Inactive)

Appointment date: 09 Nov 1994

Termination date: 09 Apr 2000

Address: 30 Campbell Street, Wanganui,

Address used since 09 Nov 1994


Shirley Doris Gascoigne - Director (Inactive)

Appointment date: 01 Nov 1994

Termination date: 09 Jun 1999

Address: Wanganui,

Address used since 01 Nov 1994


Olga Koorey - Director (Inactive)

Appointment date: 15 Oct 1986

Termination date: 24 Aug 1997

Address: Wanganui,

Address used since 15 Oct 1986


Agnes Tubman - Director (Inactive)

Appointment date: 15 Oct 1986

Termination date: 08 Mar 1996

Address: 30 Campbell Street, Wanganui,

Address used since 15 Oct 1986


Matilda Preston - Director (Inactive)

Appointment date: 15 Oct 1986

Termination date: 01 Nov 1994

Address: 30 Campbell Street, Wanganui,

Address used since 15 Oct 1986


Patricia Lily Parker - Director (Inactive)

Appointment date: 15 Oct 1986

Termination date: 01 Nov 1994

Address: 30 Campbell Street, Wanganui,

Address used since 15 Oct 1986

Nearby companies