Shortcuts

Cranford Hospice Trustee Limited

Type: NZ Limited Company (Ltd)
9429030618817
NZBN
3891359
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q860940
Industry classification code
Hospice Operation
Industry classification description
Current address
300 Knight Street
Hastings
Hastings 4122
New Zealand
Registered address used since 19 Oct 2017
300 Knight Street
Hastings
Hastings 4122
New Zealand
Physical & service address used since 18 Sep 2018
300 Knight Street
Hastings
Hastings 4122
New Zealand
Postal & office & delivery address used since 04 Sep 2019

Cranford Hospice Trustee Limited was started on 12 Jul 2012 and issued an NZBN of 9429030618817. The registered LTD company has been managed by 14 directors: Frank Rosandich - an active director whose contract started on 12 Jul 2012,
Richard Brown - an active director whose contract started on 24 Aug 2017,
Andrea Jopling - an active director whose contract started on 24 Aug 2017,
Julie Janet Russell - an inactive director whose contract started on 20 Aug 2015 and was terminated on 03 Dec 2020,
Timothy Robert Bevin - an inactive director whose contract started on 12 Jul 2012 and was terminated on 28 Nov 2019.
According to our information (last updated on 25 Mar 2024), this company filed 1 address: 300 Knight Street, Hastings, Hastings, 4122 (type: postal, office).
Until 19 Oct 2017, Cranford Hospice Trustee Limited had been using 87 Te Mata Road, Havelock North as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cranford Hospice Trust (an other) located at Hastings, Hastings postcode 4122. Cranford Hospice Trustee Limited has been categorised as "Hospice operation" (business classification Q860940).

Addresses

Principal place of activity

300 Knight Street, Hastings, Hastings, 4122 New Zealand


Previous addresses

Address #1: 87 Te Mata Road, Havelock North, 4130 New Zealand

Registered address used from 12 Jul 2012 to 19 Oct 2017

Address #2: 87 Te Mata Road, Havelock North, 4130 New Zealand

Physical address used from 12 Jul 2012 to 18 Sep 2018

Contact info
64 27 294777
05 Dec 2018 Phone
cranfordaccounts@cranfordhospice.org.nz
04 Sep 2023 nzbn-reserved-invoice-email-address-purpose
peter.kennedy@cranfordhospice.org.nz
04 Sep 2019 nzbn-reserved-invoice-email-address-purpose
peter.kennedy@cranfordhospice.org.nz
05 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Cranford Hospice Trust Hastings
Hastings
4122
New Zealand

Ultimate Holding Company

10 Oct 2017
Effective Date
Cranford Hospice Trust
Name
Registered Charity
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Frank Rosandich - Director

Appointment date: 12 Jul 2012

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 12 Jul 2012


Richard Brown - Director

Appointment date: 24 Aug 2017

Address: Taradale, Napier, 4112 New Zealand

Address used since 22 May 2020

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 24 Aug 2017


Andrea Jopling - Director

Appointment date: 24 Aug 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 24 Aug 2017


Julie Janet Russell - Director (Inactive)

Appointment date: 20 Aug 2015

Termination date: 03 Dec 2020

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 20 Aug 2015


Timothy Robert Bevin - Director (Inactive)

Appointment date: 12 Jul 2012

Termination date: 28 Nov 2019

Address: Taradale, Napier, 4112 New Zealand

Address used since 12 Jul 2012


Hayley Katherine Anderson - Director (Inactive)

Appointment date: 12 Jul 2012

Termination date: 18 Dec 2018

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 12 Jul 2012


Lindsay Robert Knowles - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 22 Nov 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 28 Jun 2013


Roydon Ivan Day - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 22 Nov 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 27 Oct 2016


David Bruce Compton - Director (Inactive)

Appointment date: 12 Jul 2012

Termination date: 26 Oct 2017

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 12 Jul 2012


Numia Marama Tomoana - Director (Inactive)

Appointment date: 05 Nov 2013

Termination date: 01 Nov 2016

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 05 Nov 2013


Judith Donalda Webster - Director (Inactive)

Appointment date: 12 Jul 2012

Termination date: 31 Mar 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 12 Jul 2012


Kenneth James Gilligan - Director (Inactive)

Appointment date: 12 Jul 2012

Termination date: 26 Aug 2013

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 12 Jul 2012


Sanja Sajatovic-majstorovic - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 26 Jun 2013

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 01 Nov 2012


John Michael Gerhard Konig - Director (Inactive)

Appointment date: 12 Jul 2012

Termination date: 01 Nov 2012

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 12 Jul 2012

Nearby companies

Arohiwi Station Limited
87 Te Mata Road

Team Properties Limited
87a Te Mata Road

Focus Health Limited
87a Te Mata Road

Bay Podiatry Limited
87a Te Mata Road

Presbyterian Support East Coast
87 Te Mata Road

Cd Trustee 2007 Limited
6b Lennon Grove

Similar companies

Denyers (nz) Limited
27c William Pickering Drive

Just Imagine Limited
10 Hawkins Drive

Mercy Hospice Services Limited
Mercy Ministries Nz Trust, 7 New Street