General information

Cradin Court Limited

Type: NZ Limited Company (Ltd)
9429040917122
New Zealand Business Number
16436
Company Number
Registered
Company Status

Cradin Court Limited (issued a business number of 9429040917122) was started on 16 Jul 1964. 2 addresses are in use by the company: 6 Hair Street, Marton (type: physical, registered). 3600 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 900 shares (25 per cent of shares), namely:
Henderson, John Francis (an individual) located at Rd 9, Halcombe postcode 4779,
Chamberlain-Zieltjes, Stephanie (an individual) located at Marton postcode 4788,
Chamberlain, Christopher Mark (an individual) located at Marton, Marton postcode 4788. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (900 shares); it includes
Furness, Eleanor Margaret (an individual) - located at Rd 2, Marton. Next there is the next group of shareholders, share allotment (900 shares, 25%) belongs to 1 entity, namely:
Furness, John Colin, located at Rd 2, Marton (an individual). The Businesscheck information was last updated on 07 Mar 2024.

Current address Type Used since
6 Hair Street, Marton Physical & service 02 Apr 1997
6 Hair St, Marton Registered 02 Apr 1997
Directors
Name and Address Role Period
Eleanor Margaret Furness
Rd 2, Marton, 4788
Address used since 24 Jun 2010
Director 03 Jun 1992 - current
Christopher Mark Chamberlain
Rd 2, Marton, 4788
Address used since 24 Jun 2010
Director 12 Jun 1995 - current
John Colin Furness
Rd 2, Marton, 4788
Address used since 24 Jun 2010
Director 12 Dec 2003 - current
Nita May Hanna
Marton,
Address used since 03 Jun 1992
Director 03 Jun 1992 - 19 Feb 2007
Brent Thomas Dickins
Palmerston North,
Address used since 22 Aug 1997
Director 22 Aug 1997 - 12 Dec 2003
Brian Desmond Smith
Palmerston North,
Address used since 03 Jun 1992
Director 03 Jun 1992 - 22 Aug 1997
David Roderick Hanna
Marton,
Address used since 03 Jun 1992
Director 03 Jun 1992 - 12 Jun 1995
Financial Data
Financial info
3600
Total number of Shares
June
Annual return filing month
14 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 900
Shareholder Name Address Period
Henderson, John Francis
Individual
Rd 9
Halcombe
4779
19 Oct 2021 - current
Chamberlain-zieltjes, Stephanie
Individual
Marton
4788
19 Oct 2021 - current
Chamberlain, Christopher Mark
Individual
Marton
Marton
4788
04 Jun 2004 - current
Shares Allocation #2 Number of Shares: 900
Shareholder Name Address Period
Furness, Eleanor Margaret
Individual
Rd 2
Marton
4788
16 Jul 1964 - current
Shares Allocation #3 Number of Shares: 900
Shareholder Name Address Period
Furness, John Colin
Individual
Rd 2
Marton
4788
16 Jul 1964 - current

Historic shareholders

Shareholder Name Address Period
Hanna, David Roderick
Individual
Marton
04 Jun 2004 - 04 Jun 2004
Hanna Estate, Nita May
Individual
Marton
16 Jul 1964 - 23 May 2007
Hanna, David Roderick
Individual
Marton
Marton
4710
19 Jun 2008 - 19 Oct 2021
Hanna, Rachael Lee
Individual
Karori
Wellington
6012
19 Oct 2021 - 19 Oct 2021
Smith, Brian Desmond
Individual
Palmerston North
04 Jun 2004 - 04 Jun 2004
Location
Companies nearby