10 Cramner Square Limited (NZBN 9429041710678) was launched on 17 Apr 2015. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: physical, registered). 100 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 50 shares (50% of shares), namely:
Gould, Timothy Derrick (an individual) located at Rd 1, Christchurch postcode 7670,
Hutton, Jonathan Rhodes (an individual) located at Avonhead, Christchurch postcode 8042. In the second group, a total of 3 shareholders hold 25% of all shares (25 shares); it includes
Hutton, Mary (an individual) - located at Avonhead, Christchurch,
Hutton, Jonathan Rhodes (an individual) - located at Avonhead, Christchurch,
Hutton, Harriet Mairehau (an individual) - located at Merivale, Christchurch. Next there is the third group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Rostrevor Trustee Services Limited, located at Upper Riccarton, Christchurch (an other). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the Australian Bureau of Statistics issued to 10 Cramner Square Limited. Businesscheck's information was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, 7910 | Physical & registered & service | 17 Apr 2015 |
Name and Address | Role | Period |
---|---|---|
Jonathan Rhodes Hutton
Avonhead, Christchurch, 8042
Address used since 17 Apr 2015 |
Director | 17 Apr 2015 - current |
Jonathon Rhodes Hutton
Avonhead, Christchurch, 8042
Address used since 17 Apr 2015 |
Director | 17 Apr 2015 - current |
Samuel Cowdy
Merivale, Christchurch, 8014
Address used since 17 Apr 2015 |
Director | 17 Apr 2015 - current |
Samuel John Redmond Cowdy
Merivale, Christchurch, 8014
Address used since 25 Mar 2021
Merivale, Christchurch, 8014
Address used since 17 Apr 2015 |
Director | 17 Apr 2015 - current |
Harriet Mairehau Hutton
Avonhead, Christchurch, 8042
Address used since 17 Apr 2015 |
Director | 17 Apr 2015 - 22 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
Gould, Timothy Derrick Individual |
Rd 1 Christchurch 7670 |
28 Mar 2018 - current |
Hutton, Jonathan Rhodes Individual |
Avonhead Christchurch 8042 |
27 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Hutton, Mary Individual |
Avonhead Christchurch 8042 |
17 Apr 2015 - current |
Hutton, Jonathan Rhodes Individual |
Avonhead Christchurch 8042 |
27 Nov 2018 - current |
Hutton, Harriet Mairehau Individual |
Merivale Christchurch 8014 |
17 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Rostrevor Trustee Services Limited Other (Other) |
Upper Riccarton Christchurch 8041 |
17 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Joseph, John Lindsay Individual |
Avonhead Christchurch 8042 |
17 Apr 2015 - 28 Mar 2018 |
Hutton, Jonathon Rhodes Director |
Avonhead Christchurch 8042 |
17 Apr 2015 - 27 Nov 2018 |
Hutton, Jonathon Rhodes Director |
Avonhead Christchurch 8042 |
17 Apr 2015 - 27 Nov 2018 |
Hutton, Jonathon Rhodes Director |
Avonhead Christchurch 8042 |
17 Apr 2015 - 27 Nov 2018 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |
Glenire Investments Limited 39 George Street |
Cox Holdings Limited Chartered Accountants |
F&st Group NZ Limited 16a Canon Street |
Green Investments Limited 4c Sefton Street East |
Summit Fresh Foods New Zealand Limited 67 Sheffield Street |
Waka Capital Limited 50 Sheffield Street |