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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Cranford Hospice Trust |
Hastings Hastings 4122 New Zealand |
12 Jul 2012 - |
Ultimate Holding Company
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
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
Denyers (nz) Limited
27c William Pickering Drive
Just Imagine Limited
10 Hawkins Drive
Mercy Hospice Services Limited
Mercy Ministries Nz Trust, 7 New Street