Crannog Limited (issued an NZ business number of 9429037448158) was started on 22 Nov 1999. 5 addresess are currently in use by the company: 28 Rewarewa Place, Matua, Tauranga, 3110 (type: postal, delivery). 131 Cobham Drive, Hamilton East, Hamilton had been their registered address, until 02 Oct 2017. Crannog Limited used more names, namely: Cronnag Limited from 22 Nov 1999 to 06 Dec 1999. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Buckley, Catherine (an individual) located at Matua, Tauranga postcode 3110. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Buckley, Andrew (an individual) - located at Hamilton East, Hamilton. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the classification the Australian Bureau of Statistics issued to Crannog Limited. The Businesscheck information was updated on 05 Feb 2024.
Current address | Type | Used since |
---|---|---|
28 Rewarewa Place, Matua, Tauranga, 3110 | Registered | 02 Oct 2017 |
28 Rewarewa Place, Matua, Tauranga, 3110 | Physical & service | 20 Dec 2018 |
28 Rewarewa Place, Matua, Tauranga, 3110 | Postal & delivery & office | 24 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Andrew Joseph Buckley
Matua, Tauranga, 3110
Address used since 02 Oct 2017 |
Director | 22 Nov 1999 - current |
Catherine Ita Buckley
Matua, Tauranga, 3110
Address used since 02 Oct 2017 |
Director | 22 Nov 1999 - current |
Andrew Buckley
Matua, Tauranga, 3110
Address used since 02 Oct 2017
Hamilton East, Hamilton, 3216
Address used since 04 Sep 2015 |
Director | 22 Nov 1999 - current |
Catherine Buckley
Hamilton East, Hamilton, 3216
Address used since 04 Sep 2015
Matua, Tauranga, 3110
Address used since 02 Oct 2017 |
Director | 22 Nov 1999 - current |
28 Rewarewa Place , Matua , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
131 Cobham Drive, Hamilton East, Hamilton, 3216 | Registered | 21 Oct 2013 - 02 Oct 2017 |
131 Cobham Drive, Hamilton East, Hamilton, 3216 | Physical | 21 Oct 2013 - 20 Dec 2018 |
7 Rothbrook Street, Hamilton East, Hamilton, 3216 | Registered & physical | 11 Sep 2012 - 21 Oct 2013 |
C/-beban Associates, Unit 5a, 53 Alpha Street, Cambridge | Physical & registered | 07 May 2010 - 11 Sep 2012 |
Beban Associates, Suites One & Two, Bnz Building, 51-53 Victoria St, Cambridge | Physical | 14 Oct 2002 - 07 May 2010 |
53 Harini Road, Rd 5, Te Awamutu | Physical | 20 Nov 2000 - 20 Nov 2000 |
Same As Above | Physical | 20 Nov 2000 - 14 Oct 2002 |
53 Harini Road, Rd 5, Te Awamutu | Registered | 17 Nov 2000 - 07 May 2010 |
53 Harini Road, Rd 5, Te Awamutu | Registered | 12 Apr 2000 - 17 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Buckley, Catherine Individual |
Matua Tauranga 3110 |
22 Nov 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Buckley, Andrew Individual |
Hamilton East Hamilton 3216 |
22 Nov 1999 - current |
Waikato 2020 Communications Trust 147 Cobham Drive |
|
Grumpy Bill Holdings Limited 10a Nixon Street |
|
Centre Of Creative Therapies New Zealand 16a Nixon Street |
|
The Waikato Topsoil Company Limited 30 Nixon Street |
|
The Gourmet Cottage Company Limited 19 Nixon Street |
|
Visibility Belt Company Limited 19 Nixon Street |
Csk Motors Limited 9 Brocas Avenue |
Carson Taylor Company Limited 3 London Street |
Five Star Car Valet Limited 54b Killarney Road |
Triple H. Motors Limited 17-19 Norton Road |
Grandautos Limited 84 Commerce Street |
Budget Motor Cars Limited 996 Heaphy Terrace |