General information

10 Cramner Square Limited

Type: NZ Limited Company (Ltd)
9429041710678
New Zealand Business Number
5683388
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

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
Directors
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
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
12 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
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
Shares Allocation #2 Number of Shares: 25
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
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Rostrevor Trustee Services Limited
Other (Other)
Upper Riccarton
Christchurch
8041
17 Apr 2015 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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