Cranford Hospice Trustee Limited (issued an NZBN of 9429030618817) was incorporated on 12 Jul 2012. 5 addresess are in use by the company: 300 Knight Street, Hastings, Hastings, 4122 (type: postal, office). 87 Te Mata Road, Havelock North had been their registered address, up until 19 Oct 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Cranford Hospice Trust (an other) located at Hastings, Hastings postcode 4122. "Hospice operation" (business classification Q860940) is the classification the ABS issued to Cranford Hospice Trustee Limited. Our database was updated on 13 Feb 2024.
Current address | Type | Used since |
---|---|---|
300 Knight Street, Hastings, Hastings, 4122 | Registered | 19 Oct 2017 |
300 Knight Street, Hastings, Hastings, 4122 | Physical & service | 18 Sep 2018 |
300 Knight Street, Hastings, Hastings, 4122 | Postal & office & delivery | 04 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Frank Rosandich
Rd 2, Hastings, 4172
Address used since 12 Jul 2012 |
Director | 12 Jul 2012 - current |
Richard Brown
Taradale, Napier, 4112
Address used since 22 May 2020
Greenmeadows, Napier, 4112
Address used since 24 Aug 2017 |
Director | 24 Aug 2017 - current |
Andrea Jopling
Havelock North, Havelock North, 4130
Address used since 24 Aug 2017 |
Director | 24 Aug 2017 - current |
Julie Janet Russell
Rd 4, Hastings, 4174
Address used since 20 Aug 2015 |
Director | 20 Aug 2015 - 03 Dec 2020 |
Timothy Robert Bevin
Taradale, Napier, 4112
Address used since 12 Jul 2012 |
Director | 12 Jul 2012 - 28 Nov 2019 |
Hayley Katherine Anderson
Rd 9, Hastings, 4179
Address used since 12 Jul 2012 |
Director | 12 Jul 2012 - 18 Dec 2018 |
Lindsay Robert Knowles
Havelock North, Havelock North, 4130
Address used since 28 Jun 2013 |
Director | 28 Jun 2013 - 22 Nov 2018 |
Roydon Ivan Day
Havelock North, Havelock North, 4130
Address used since 27 Oct 2016 |
Director | 27 Oct 2016 - 22 Nov 2018 |
David Bruce Compton
Greenmeadows, Napier, 4112
Address used since 12 Jul 2012 |
Director | 12 Jul 2012 - 26 Oct 2017 |
Numia Marama Tomoana
Rd 2, Hastings, 4172
Address used since 05 Nov 2013 |
Director | 05 Nov 2013 - 01 Nov 2016 |
Judith Donalda Webster
Havelock North, Havelock North, 4130
Address used since 12 Jul 2012 |
Director | 12 Jul 2012 - 31 Mar 2015 |
Kenneth James Gilligan
Greenmeadows, Napier, 4112
Address used since 12 Jul 2012 |
Director | 12 Jul 2012 - 26 Aug 2013 |
Sanja Sajatovic-majstorovic
Hospital Hill, Napier, 4110
Address used since 01 Nov 2012 |
Director | 01 Nov 2012 - 26 Jun 2013 |
John Michael Gerhard Konig
Havelock North, Havelock North, 4130
Address used since 12 Jul 2012 |
Director | 12 Jul 2012 - 01 Nov 2012 |
300 Knight Street , Hastings , Hastings , 4122 |
Previous address | Type | Period |
---|---|---|
87 Te Mata Road, Havelock North, 4130 | Registered | 12 Jul 2012 - 19 Oct 2017 |
87 Te Mata Road, Havelock North, 4130 | Physical | 12 Jul 2012 - 18 Sep 2018 |
Shareholder Name | Address | Period |
---|---|---|
Cranford Hospice Trust Other (Other) |
Hastings Hastings 4122 |
12 Jul 2012 - current |
Effective Date | 10 Oct 2017 |
Name | Cranford Hospice Trust |
Type | Registered Charity |
Ultimate Holding Company Number | 91524515 |
Country of origin | NZ |
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 |
Just Imagine Limited 10 Hawkins Drive |
Mercy Hospice Services Limited Mercy Ministries NZ Trust, 7 New Street |
Denyers (nz) Limited Unit 8d, 331 Rosedale Road |