General information

Cramond & Craig Limited

Type: NZ Limited Company (Ltd)
9429033546988
New Zealand Business Number
1918789
Company Number
Registered
Company Status

Cramond & Craig Limited (NZBN 9429033546988) was started on 09 Mar 2007. 2 addresses are currently in use by the company: 139 Moray Place, Dunedin Central, Dunedin, 9016 (type: physical, service). 54 Oakwood Ave, Dunedin had been their registered address, up until 07 Nov 2013. 1000 shares are issued to 10 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 498 shares (49.8 per cent of shares), namely:
Cramond, Blaire Thomas (an individual) located at Mosgiel, Mosgiel postcode 9024,
Polson Higgs Nominees (2018) Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Cramond, Marlene Wendy (an individual) located at Mosgiel, Mosgiel postcode 9024. In the second group, a total of 3 shareholders hold 49.8 per cent of all shares (498 shares); it includes
Downie Stewart Trustee 2015 Limited (an entity) - located at Dunedin Central, Dunedin, Null,
Craig, Tracy Helen (an individual) - located at Kenmure, Dunedin,
Craig, Christopher James (an individual) - located at Kenmure, Dunedin. Next there is the 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Craig, Christopher James, located at Kenmure, Dunedin (an individual). Businesscheck's data was last updated on 29 Mar 2024.

Current address Type Used since
139 Moray Place, Dunedin Central, Dunedin, 9016 Physical & service & registered 07 Nov 2013
Directors
Name and Address Role Period
Christopher James Craig
Kenmure, Dunedin, 9011
Address used since 19 Sep 2019
Maryhill, Dunedin, 9011
Address used since 03 Sep 2015
Director 09 Mar 2007 - current
Blaire Thomas Cramond
Mosgiel, Mosgiel, 9024
Address used since 14 Sep 2021
Mosgiel, Mosgiel, 9024
Address used since 03 Sep 2015
Director 09 Mar 2007 - current
Addresses
Previous address Type Period
54 Oakwood Ave, Dunedin Registered & physical 09 Mar 2007 - 07 Nov 2013
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 498
Shareholder Name Address Period
Cramond, Blaire Thomas
Individual
Mosgiel
Mosgiel
9024
09 Mar 2007 - current
Polson Higgs Nominees (2018) Limited
Shareholder NZBN: 9429046492234
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
25 Sep 2018 - current
Cramond, Marlene Wendy
Individual
Mosgiel
Mosgiel
9024
02 Sep 2013 - current
Shares Allocation #2 Number of Shares: 498
Shareholder Name Address Period
Downie Stewart Trustee 2015 Limited
Shareholder NZBN: 9429041586389
Entity (NZ Limited Company)
Dunedin Central
Dunedin
Null 9016
07 Oct 2015 - current
Craig, Tracy Helen
Individual
Kenmure
Dunedin
9011
02 Sep 2013 - current
Craig, Christopher James
Individual
Kenmure
Dunedin
9011
09 Mar 2007 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Craig, Christopher James
Individual
Kenmure
Dunedin
9011
09 Mar 2007 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Cramond, Blaire Thomas
Individual
Mosgiel
Mosgiel
9024
09 Mar 2007 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Craig, Tracy Helen
Individual
Kenmure
Dunedin
9011
02 Sep 2013 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Cramond, Marlene Wendy
Individual
Mosgiel
Mosgiel
9024
02 Sep 2013 - current

Historic shareholders

Shareholder Name Address Period
Nicolson, Edwin Alan
Individual
Roslyn
Dunedin
9010
02 Sep 2013 - 25 Sep 2018
Downie Stewart Trustee 2011 Limited
Shareholder NZBN: 9429031319867
Company Number: 3188247
Entity
02 Sep 2013 - 07 Oct 2015
Downie Stewart Trustee 2011 Limited
Shareholder NZBN: 9429031319867
Company Number: 3188247
Entity
02 Sep 2013 - 07 Oct 2015
Location
Companies nearby
Raumati Farm Limited
139 Moray Place
Wasteco NZ Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Morclarke Developments (2014) Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place