Cranston Consulting Limited was registered on 13 Oct 2000 and issued an NZ business number of 9429037104788. The registered LTD company has been managed by 2 directors: Brett Cranston - an active director whose contract started on 13 Oct 2000,
Samantha Zoe Cranston - an inactive director whose contract started on 13 Oct 2000 and was terminated on 31 Jan 2024.
According to BizDb's database (last updated on 04 Apr 2024), this company registered 2 addresses: Level 1, 507 Lake Road, Takapuna, Auckland, 0622 (registered address),
Level 1, 507 Lake Road, Takapuna, Auckland, 0622 (service address),
20 De Luen Ave, Tindalls Beach, Whangaparaoa, 0930 (physical address).
Up until 28 Feb 2024, Cranston Consulting Limited had been using 20 De Luen Ave, Tindalls Beach, Whangaparaoa as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Prevezanos, Samantha Simone (an individual) located at Orewa, Orewa postcode 0931.
The second group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Cranston, Samantha Zoe - located at Tindalls Beach, Whangaparaoa.
The third share allocation (750 shares, 75%) belongs to 1 entity, namely:
Cranston, Brett, located at Red Beach, Red Beach (an individual). Cranston Consulting Limited is classified as "Computer consultancy service" (ANZSIC M700010).
Previous addresses
Address #1: 20 De Luen Ave, Tindalls Beach, Whangaparaoa, 0930 New Zealand
Registered & service address used from 24 Sep 2021 to 28 Feb 2024
Address #2: 2nd Floor, 507 Lake Road, Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 21 Sep 2010 to 24 Sep 2021
Address #3: Peter Kendall Limited, 2nd Flr, Nzi House, 507 Lake Rd, Takapuna, North Shore City New Zealand
Physical address used from 18 Mar 2008 to 21 Sep 2010
Address #4: Peter Kendall Limited, 2nd Flr Nzi House, 507 Lake Rd, Takapuna, North Shore City New Zealand
Registered address used from 18 Mar 2008 to 21 Sep 2010
Address #5: Anderson Kendall Limited, 2nd Floor, N Z I Building, 507 Lake Road, Takapuna, Auckland
Physical & registered address used from 11 Jun 2004 to 18 Mar 2008
Address #6: C/- Anderson Kendall Ltd, 1st Floor, Nzi Building, 507 Lake Road, Takapuna
Registered & physical address used from 13 Oct 2000 to 11 Jun 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Prevezanos, Samantha Simone |
Orewa Orewa 0931 New Zealand |
31 Jan 2024 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Cranston, Samantha Zoe |
Tindalls Beach Whangaparaoa 0930 New Zealand |
13 Oct 2000 - |
Shares Allocation #3 Number of Shares: 750 | |||
Individual | Cranston, Brett |
Red Beach Red Beach 0932 New Zealand |
13 Oct 2000 - |
Brett Cranston - Director
Appointment date: 13 Oct 2000
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 14 Feb 2024
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 05 Sep 2016
Samantha Zoe Cranston - Director (Inactive)
Appointment date: 13 Oct 2000
Termination date: 31 Jan 2024
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 05 Sep 2016
Elizabeth Howard Company Limited
Level 1
Fluid Limited
Level 3
North Shore Engine Reconditioners (1983) Limited
507 Lake Road
Gwnjaker Trustee Limited
3rd Floor, 507 Lake Road
Friends Of Auckland Art Gallery Acquisitions Trust
Level 1
Jason Wall Plumbing Limited
1st Floor, Nzi Building
Applied Computer Techniques Limited
1301 The Sentinel
Clever Beam Limited
Level 2, 74 Taharoto Road
Full Stack Consulting Limited
Suite 1605 Sentinel Apartments, 3 Northcroft Street
Information Technology Consulting New Zealand Limited
51 Hurstmere Road
Taco Technologies Limited
7 Anzac Street
Unisphere Solutions Limited
L10, 12 Como Street