Cromwell Real Estate Limited (issued a business number of 9429038696503) was started on 17 Aug 1994. 5 addresess are in use by the company: 1 The Mall, Cromwell, Cromwell, 9310 (type: physical, registered). 1 The Mal, R D 2, Cromwell had been their registered address, up to 13 Feb 2020. 12000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 4000 shares (33.33% of shares), namely:
Ellis, Jeanine Shelley (an individual) located at Cromwell, Cromwell postcode 9310. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 4000 shares); it includes
Seagrave, Hilary (an individual) - located at Cromwell, Cromwell. Moving on to the third group of shareholders, share allocation (4000 shares, 33.33%) belongs to 1 entity, namely:
Joyce, Owen Jeffrey, located at Cromwell, Cromwell (an individual). "Real estate management service" (business classification L672050) is the classification the ABS issued to Cromwell Real Estate Limited. Businesscheck's data was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 The Mall, Cromwell, Cromwell, 9310 | Postal & office & delivery | 04 Feb 2020 |
1 The Mall, Cromwell, Cromwell, 9310 | Physical & registered & service | 13 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Jeanine Shelley Ellis
Rd 3, Cromwell, 9383
Address used since 01 Dec 2018 |
Director | 01 Dec 2018 - current |
Pamela Faye Van Der Velden
R D 2, Cromwell, 9384
Address used since 15 Feb 2016 |
Director | 17 Aug 1994 - 01 Apr 2019 |
Henry Theodore Van Der Velden
R D 2, Cromwell,
Address used since 17 Aug 1994 |
Director | 17 Aug 1994 - 14 Oct 1994 |
1 The Mall , Cromwell , Cromwell , 9310 |
Previous address | Type | Period |
---|---|---|
1 The Mal, R D 2, Cromwell, 9384 | Registered | 14 Feb 2019 - 13 Feb 2020 |
1 The Mal, R D 2, Cromwell, 9384 | Physical | 13 Feb 2019 - 13 Feb 2020 |
1 The Mall, Cromwell, Cromwell, 9310 | Registered | 13 Feb 2019 - 14 Feb 2019 |
Rapid 100 Kawarau Gorge Rd, R D 2, Cromwell, 9384 | Physical & registered | 17 Feb 2017 - 13 Feb 2019 |
State Highway 6, R D 2, Cromwell | Physical & registered | 17 Aug 1994 - 17 Feb 2017 |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Jeanine Shelley Individual |
Cromwell Cromwell 9310 |
30 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Seagrave, Hilary Individual |
Cromwell Cromwell 9310 |
18 Jan 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Joyce, Owen Jeffrey Individual |
Cromwell Cromwell 9310 |
30 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Der Velden, Pamela Faye Individual |
R D 2 Cromwell |
17 Aug 1994 - 17 Apr 2019 |
Van Der Velden, Pamela Faye Individual |
R D 2 Cromwell |
17 Aug 1994 - 17 Apr 2019 |
Van Der Velden, Henry Theodore Individual |
R D 2 Cromwell |
17 Aug 1994 - 17 Apr 2019 |
Van Der Velden, Henry Theodore Individual |
R D 2 Cromwell |
17 Aug 1994 - 17 Apr 2019 |
Judare Investments Limited Rapid 100,kawarau Gorge Rd |
|
Da & Mf Butcher Limited 75 Waenga Drive |
|
Motor Vision Trust 6 Carrick Place |
|
Als Building Limited 5 Marsh Place |
|
Murdoch Enterprises (2017) Limited 57 Antimony Crescent |
|
Indafrica Travel Marketing Limited 1 Cobb Court |
Darino Limited 2137 Gibbston Highway |
Station Street Trustees Limited 27 Station Street |
Property Management Specialists Limited 19 Onslow Road |
Wanaka Holiday Homes Limited 15 Ash Avenue |
Globe Advisory Limited 11 Penrith Park Drive |
Villas 1 To 36 Management Limited Level 2, 11-17 Church Street |