Cranbrook Holdings Limited (issued an NZ business identifier of 9429039030016) was registered on 17 Dec 1991. 2 addresses are currently in use by the company: 8 Ventnor Road, Remuera, Auckland, 1050 (type: registered, service). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, up to 28 Mar 2023. 1000 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 1000 shares (100 per cent of shares), namely:
Bassett, Samuel Michael William (a director) located at Parnell, Auckland postcode 1052,
Haynes, Christopher Ian (a director) located at Remuera, Auckland postcode 1050,
Haynes, Wendy Elaine (a director) located at Remuera, Auckland postcode 1050. Our data was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical | 19 Sep 2019 |
8 Ventnor Road, Remuera, Auckland, 1050 | Registered & service | 28 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Wendy Elaine Haynes
Remuera, Auckland, 1050
Address used since 28 May 2015 |
Director | 14 Dec 2004 - current |
Christopher Ian Haynes
Remuera, Auckland, 1050
Address used since 05 Jul 2022 |
Director | 05 Jul 2022 - current |
Samuel Michael William Bassett
Parnell, Auckland, 1052
Address used since 05 Jul 2022 |
Director | 05 Jul 2022 - current |
Ian Leslie Haynes
Remuera, Auckland, 1050
Address used since 28 May 2015 |
Director | 14 Dec 2004 - 23 May 2022 |
Michael John Ferrier Ellis
R D 2, Drury,
Address used since 17 Dec 1991 |
Director | 17 Dec 1991 - 14 Dec 2004 |
Previous address | Type | Period |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & service | 19 Sep 2019 - 28 Mar 2023 |
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 01 Apr 2019 - 19 Sep 2019 |
Level 10, 203 Queen Street, Auckland, 1010 | Physical & registered | 01 Jul 2015 - 01 Apr 2019 |
Level 10, 203 Queen Street, Auckland, 1140 | Physical & registered | 13 Jun 2013 - 01 Jul 2015 |
C/-markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 | Physical & registered | 10 Jun 2011 - 13 Jun 2013 |
C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland | Physical & registered | 07 Oct 2005 - 10 Jun 2011 |
6th Floor, 369 Queen Street, Auckland | Registered | 13 Jun 2002 - 07 Oct 2005 |
Same As Registered Office Address | Physical | 21 Feb 1992 - 07 Oct 2005 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Bassett, Samuel Michael William Director |
Parnell Auckland 1052 |
14 Jun 2023 - current |
Haynes, Christopher Ian Director |
Remuera Auckland 1050 |
14 Jun 2023 - current |
Haynes, Wendy Elaine Director |
Remuera Auckland 1050 |
04 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Michael John Ferrier Individual |
Maraetai Auckland |
17 Dec 1991 - 04 Jul 2012 |
Haynes, Ian Leslie Individual |
Remuera Auckland 1050 |
23 May 2022 - 23 May 2022 |
Haynes, Ian Leslie Individual |
Remuera Auckland 1050 |
04 Jul 2012 - 23 May 2022 |
Hatten, Geoffrey Stewart Individual |
Herne Bay Auckland |
17 Dec 1991 - 04 Jul 2012 |
Virtusa Consulting & Services Pty Ltd Floor 1, 103 Carlton Gore Road |
|
Kiran M Bhikha Limited Floor 1, 103 Carlton Gore Road |
|
Oscar Mike Limited Floor 1, 103 Carlton Gore Road |
|
Wilson Partners (sharp) Trustee Limited Floor 1, 103 Carlton Gore Road |
|
Home Healthcare Equipment Limited Floor 1, 103 Carlton Gore Road |
|
Asaleo Holdings New Zealand Limited Level 2 |