General information

Cardrona Hotel Limited

Type: NZ Limited Company (Ltd)
9429030506916
New Zealand Business Number
4021299
Company Number
Registered
Company Status
N729910 - Business Service Nec
Industry classification codes with description

Cardrona Hotel Limited (issued a business number of 9429030506916) was started on 24 Sep 2012. 2 addresses are currently in use by the company: 25 Mailer Street, Mornington, Dunedin, 9011 (type: physical, registered). 21 Brownston Street, Level 1, Wanaka had been their physical address, up to 17 Apr 2018. Cardrona Hotel Limited used other aliases, namely: Cade & James Limited from 19 Sep 2012 to 16 Jan 2013. 1000 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 499 shares (49.9 per cent of shares), namely:
Jenneson, James Daniel (a director) located at Blenheim postcode 7201,
Hitchon, Michael Stephen (an individual) located at Prebbleton, Prebbleton postcode 7604. In the second group, a total of 3 shareholders hold 49.9 per cent of all shares (exactly 499 shares); it includes
Victor, David William (an individual) - located at Crown Range Road, Rd2, Wanaka,
Baronian, Alexis Kate (an individual) - located at Crown Range Road, Rd2, Wanaka,
Thornton, Cade John (a director) - located at R D 2, Wanaka. The 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Thornton, Cade John, located at R D 2, Wanaka (a director). "Business service nec" (ANZSIC N729910) is the classification the Australian Bureau of Statistics issued Cardrona Hotel Limited. Businesscheck's data was updated on 20 Apr 2024.

Current address Type Used since
25 Mailer Street, Mornington, Dunedin, 9011 Physical & registered & service 17 Apr 2018
Directors
Name and Address Role Period
James Daniel Jenneson
Blenheim, 7201
Address used since 21 Sep 2017
R D 2, Wanaka, 9382
Address used since 01 Oct 2014
Director 24 Sep 2012 - current
Cade John Thornton
R D 2, Wanaka, 9382
Address used since 01 Oct 2014
Director 24 Sep 2012 - current
Addresses
Previous address Type Period
21 Brownston Street, Level 1, Wanaka, 9305 Physical & registered 30 Sep 2016 - 17 Apr 2018
68 Mandeville Street, Riccarton, Christchurch, 8011 Registered & physical 24 Sep 2012 - 30 Sep 2016
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 499
Shareholder Name Address Period
Jenneson, James Daniel
Director
Blenheim
7201
23 Nov 2023 - current
Hitchon, Michael Stephen
Individual
Prebbleton
Prebbleton
7604
09 Sep 2021 - current
Shares Allocation #2 Number of Shares: 499
Shareholder Name Address Period
Victor, David William
Individual
Crown Range Road, Rd2
Wanaka
9382
29 Aug 2018 - current
Baronian, Alexis Kate
Individual
Crown Range Road, Rd2
Wanaka
9382
29 Aug 2018 - current
Thornton, Cade John
Director
R D 2
Wanaka
9382
24 Sep 2012 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Thornton, Cade John
Director
R D 2
Wanaka
9382
24 Sep 2012 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Jenneson, James Daniel
Director
Blenheim
7201
23 Nov 2023 - current

Historic shareholders

Shareholder Name Address Period
Independent Professional Trustees (2015) Limited
Shareholder NZBN: 9429041588499
Company Number: 5575790
Entity
50 Customhouse Quay
Wellington
6143
25 May 2015 - 23 Nov 2023
Bain, John Brian Crawford
Individual
Rd 1
Akaroa
7581
30 Oct 2013 - 25 May 2015
Independent Professional Trustees (2015) Limited
Shareholder NZBN: 9429041588499
Company Number: 5575790
Entity
50 Customhouse Quay
Wellington
6143
25 May 2015 - 23 Nov 2023
Jenneson, James Daniel
Director
Blenheim
7201
24 Sep 2012 - 09 Sep 2021
Jenneson, James Daniel
Director
Blenheim
7201
24 Sep 2012 - 09 Sep 2021
Jenneson, James Daniel
Director
Blenheim
7201
24 Sep 2012 - 09 Sep 2021
Location
Companies nearby
Ross Management Dn Limited
25 Mailer Street
Scrum Tech Limited
25 Mailer Street
And Hospitality Group Limited
25 Mailer Street, Mornington
Mulder Industries Limited
25 Mailer Street
Richard Templeton Contracting Limited
25 Mailer Street
Hyvan Anaesthesia Limited
25 Mailer Street
Similar companies
Intercontinental Export Agency Limited
23a Bathgate Street
Spare Park Limited
581 Highgate
Freedom Financial Trustee Limited
169 Somerville Street
Mars Family Trustee Limited
52 Connell Street
Number Up Limited
12 Hope Avenue
Queenstown Bay Yacht Club Limited
20 Athol Street