Cranford Street Properties Limited (New Zealand Business Number 9429037679286) was registered on 28 Jan 1999. 5 addresess are currently in use by the company: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 (type: registered, physical). 197 Bridge Street, Nelson, Nelson had been their registered address, until 07 Jul 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Superstore Properties Limited (an entity) located at Tahunanui, Nelson postcode 7011. "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued Cranford Street Properties Limited. Our information was last updated on 10 Feb 2024.
Current address | Type | Used since |
---|---|---|
Po Box 9013, Annesbrook, Nelson, 7044 | Postal | 14 Apr 2021 |
Unit 1, 126 Tahunanui Drive, Tahunanui, Nelson, 7010 | Office & delivery | 14 Apr 2021 |
126 Tahunanui Drive, Tahunanui, Nelson, 7011 | Physical & service | 22 Apr 2021 |
126 Tahunanui Drive, Tahunanui, Nelson, 7011 | Registered | 07 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Damien Michael Prendergast
Rd 1, Brightwater, 7091
Address used since 07 May 2020 |
Director | 07 May 2020 - current |
John Noel Murray
Britannia Heights, Nelson, 7010
Address used since 28 Sep 2020 |
Director | 28 Sep 2020 - current |
David Ivan Penrose
Wakatu, Nelson, 7011
Address used since 05 May 2020 |
Director | 05 May 2020 - 28 Sep 2020 |
Craig William Dennis
Britannia Heights, Nelson, 7010
Address used since 07 May 2020 |
Director | 07 May 2020 - 28 Sep 2020 |
Michael John Millar
Rd 1, Richmond, 7081
Address used since 01 Aug 2018
Appleby Hw, R D 1, Richmond 7031, 7005
Address used since 03 Aug 2015 |
Director | 28 Jan 1999 - 12 May 2020 |
Gillian Clare Bishop
Rd 1, Richmond, 7081
Address used since 14 Apr 2020 |
Director | 14 Apr 2020 - 07 May 2020 |
Paul John Mephan
Rd 1, Mapua, 7173
Address used since 13 Feb 2018 |
Director | 13 Feb 2018 - 21 Apr 2020 |
Neil Allan Barnes
Ruby Bay, Nelson, 7005
Address used since 23 Sep 2001 |
Director | 23 Sep 2001 - 27 Feb 2018 |
Richard John Eberlein
Nelson South, Nelson, 7010
Address used since 31 May 2013 |
Director | 31 May 2013 - 12 Aug 2014 |
Virginia Anne Laughton
Tahunanui, Nelson,
Address used since 10 Sep 2001 |
Director | 10 Sep 2001 - 22 Dec 2005 |
Graeme William Thomas
Palmerston North,
Address used since 03 Oct 2000 |
Director | 03 Oct 2000 - 23 Sep 2001 |
Grant David Uridge
Khandallah, Wellington,
Address used since 28 Jan 1999 |
Director | 28 Jan 1999 - 10 Sep 2001 |
James Ronald Gibson
Palmerston North,
Address used since 28 Jan 1999 |
Director | 28 Jan 1999 - 03 Oct 2000 |
Type | Used since | |
---|---|---|
126 Tahunanui Drive, Tahunanui, Nelson, 7011 | Registered | 07 Jul 2021 |
Unit 1 , 126 Tahunanui Drive , Tahunanui, Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
197 Bridge Street, Nelson, Nelson, 7010 | Registered | 22 Apr 2021 - 07 Jul 2021 |
Level 1, 3/237 Queen Street, Richmond 7031, Nelson, 7031 | Physical | 12 Aug 2020 - 22 Apr 2021 |
Level 1, 3/237 Queen Street, Richmond, Nelson, 7031 | Registered | 12 Aug 2020 - 22 Apr 2021 |
Level 1, 3-237 Queen Street, Richmond, Nelson | Physical | 18 Feb 2002 - 12 Aug 2020 |
Level 1, 3/237 Queen Street, Richmond 7031, Nelson | Registered | 08 Feb 2002 - 12 Aug 2020 |
Level 1, 127 Hardy Street, Nelson | Physical | 28 May 2001 - 18 Feb 2002 |
10th Floor, Farmers' Mutual House, 68 The Square, Palmerston North | Physical & registered | 28 May 2001 - 28 May 2001 |
Level 1, 127 Hardy Street, Nelson | Registered | 28 May 2001 - 08 Feb 2002 |
10th Floor, Farmers' Mutual House, 68 The Square, Palmerston North | Registered | 12 Apr 2000 - 28 May 2001 |
Shareholder Name | Address | Period |
---|---|---|
Superstore Properties Limited Shareholder NZBN: 9429037675127 Entity (NZ Limited Company) |
Tahunanui Nelson 7011 |
28 Jan 1999 - current |
Effective Date | 21 Jul 1991 |
Name | Superstore Properties Limited |
Type | Ltd |
Ultimate Holding Company Number | 942750 |
Country of origin | NZ |
Airloans Limited 237 Queen Street |
|
Galeo Estate Residents' Association Incorporated L1 3/237 Queen Street |
|
Sa & Sl Limited 237 Queen Street |
|
Hennessy D Limited 7 Sundial Square |
|
Jsj Beauty Limited Shop 1, 246 Queen Street |
|
Pib Investments Limited 257a Queen Street |
Waimea Village 2013 Limited 270a Queen Street |
Anjo Holdings Limited 44 Oxford Street |
Shedmapua Limited 44 Oxford Street |
Oxford Street Holdings Limited 22 Oxford Street |
Jenkins Hill Limited 20 Oxford Street |
Goldpine Properties Limited 18 Oxford Street |