General information

Cromarty Properties Limited

Type: NZ Limited Company (Ltd)
9429035997795
New Zealand Business Number
1300817
Company Number
Registered
Company Status

Cromarty Properties Limited (issued an NZ business number of 9429035997795) was registered on 03 Jun 2003. 8 addresess are in use by the company: Level 2, 345 Neilson Street, Penrose, Auckland, 1061 (type: registered, physical). Level 1, 270 Neilson Street, Onehunga, Auckland had been their registered address, up to 02 Aug 2022. Cromarty Properties Limited used more names, namely: Partspro Subaru Limited from 03 Jun 2003 to 12 Sep 2003. 1000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 500 shares (50 per cent of shares), namely:
Brownlee, Teresa Margaret (an individual) located at New Windsor, Auckland postcode 0600,
Railey, Derek George (an individual) located at Avondale, Auckland postcode 0600. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 250 shares); it includes
Young, William Donald (an individual) - located at Penrose, Auckland. Next there is the third group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Young, Carol Rosina, located at Penrose, Auckland (an individual). Our information was updated on 21 Mar 2024.

Current address Type Used since
Level 1, 270 Neilson Street, Onehunga, Auckland, 1061 Other (Address For Share Register) 12 Jul 2016
Level 1, 270 Neilson Street, Onehunga,, Auckland, 1061 Other (Address for Records) 12 Jul 2016
Level 2, 345 Neilson Street, Penrose, Auckland, 1061 Other (Address for Records) & records (Address for Records) 25 Jul 2022
Leve1 2, 345 Neilson Street, Penrose, Auckland, 1061 Other (Address For Share Register) & shareregister (Address For Share Register) 25 Jul 2022
Directors
Name and Address Role Period
William Donald Young
Penrose, Auckland, 1061
Address used since 25 Jul 2022
Onehunga, Auckland, 1643
Address used since 22 Mar 2012
Onehunga, Auckland, 1061
Address used since 01 Jul 2017
Director 12 Sep 2003 - current
Derek George Railey
New Windsor, Auckland, 0600
Address used since 10 Jul 2015
Director 01 Mar 2004 - current
Teresa Margaret Brownlee
Avondale, Auckland,
Address used since 12 Sep 2003
Director 12 Sep 2003 - 04 Jun 2004
Peter Neville Gwilliam
Blockhouse Bay, Auckland,
Address used since 03 Jun 2003
Director 03 Jun 2003 - 12 Sep 2003
Denise Robyn Gwilliam
Blockhouse Bay, Auckland,
Address used since 03 Jun 2003
Director 03 Jun 2003 - 12 Sep 2003
Addresses
Other active addresses
Type Used since
Leve1 2, 345 Neilson Street, Penrose, Auckland, 1061 Other (Address For Share Register) & shareregister (Address For Share Register) 25 Jul 2022
Level 2, 345 Neilson Street, Penrose, Auckland, 1061 Registered & physical & service 02 Aug 2022
Previous address Type Period
Level 1, 270 Neilson Street, Onehunga, Auckland, 1061 Registered & physical 20 Jul 2016 - 02 Aug 2022
Level 1, 270 Neilson Street, Onehunga, Auckland, 1643 Registered & physical 11 Jul 2011 - 20 Jul 2016
Mcveagh Fleming Solicitors, Unit 2, 270 Neilson Street, Onehunga, Auckland Registered & physical 21 Jun 2006 - 11 Jul 2011
62a Princes Street, Onehunga Registered & physical 19 Sep 2003 - 21 Jun 2006
53 Whitney Street, Blockhouse Bay, Auckland Registered & physical 03 Jun 2003 - 19 Sep 2003
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
16 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Brownlee, Teresa Margaret
Individual
New Windsor
Auckland
0600
11 Jun 2015 - current
Railey, Derek George
Individual
Avondale
Auckland
0600
01 Apr 2005 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Young, William Donald
Individual
Penrose
Auckland
1061
01 Apr 2005 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Young, Carol Rosina
Individual
Penrose
Auckland
1061
22 Mar 2012 - current

Historic shareholders

Shareholder Name Address Period
Gwilliam, Denise Robyn
Individual
Blockhouse Bay
Auckland
03 Jun 2003 - 27 Jun 2010
Gwilliam, Peter Neville
Individual
Blockhouse Bay
Auckland
03 Jun 2003 - 01 Apr 2005
Location
Companies nearby
Feemail Escort Limited
Corner Of Church And Selwyn Streets
Rekkies Limited
Level 2, 17 Spring Street
Auckland Airport Kiwi Motel Limited
Corner Of Church And Selwyn Streets
188 Hobson Apartments Limited
Onehunga
Dam Capital Management Limited
Level 1, 36 Galway St
Asino Distribution Limited
Level 1, 36 Galway Street