Crannog Limited (issued an NZ business number of 9429037448158) was started on 22 Nov 1999. 5 addresess are currently in use by the company: 28 Rewarewa Place, Matua, Tauranga, 3110 (type: postal, delivery). 131 Cobham Drive, Hamilton East, Hamilton had been their registered address, until 02 Oct 2017. Crannog Limited used more names, namely: Cronnag Limited from 22 Nov 1999 to 06 Dec 1999. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Buckley, Catherine (an individual) located at Matua, Tauranga postcode 3110. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Buckley, Andrew (an individual) - located at Hamilton East, Hamilton. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the classification the Australian Bureau of Statistics issued to Crannog Limited. The Businesscheck information was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 28 Rewarewa Place, Matua, Tauranga, 3110 | Registered | 02 Oct 2017 |
| 28 Rewarewa Place, Matua, Tauranga, 3110 | Physical & service | 20 Dec 2018 |
| 28 Rewarewa Place, Matua, Tauranga, 3110 | Postal & delivery & office | 24 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Joseph Buckley
Matua, Tauranga, 3110
Address used since 02 Oct 2017 |
Director | 22 Nov 1999 - current |
|
Catherine Ita Buckley
Matua, Tauranga, 3110
Address used since 02 Oct 2017 |
Director | 22 Nov 1999 - current |
|
Andrew Buckley
Matua, Tauranga, 3110
Address used since 02 Oct 2017
Hamilton East, Hamilton, 3216
Address used since 04 Sep 2015 |
Director | 22 Nov 1999 - current |
|
Catherine Buckley
Hamilton East, Hamilton, 3216
Address used since 04 Sep 2015
Matua, Tauranga, 3110
Address used since 02 Oct 2017 |
Director | 22 Nov 1999 - current |
| 28 Rewarewa Place , Matua , Tauranga , 3110 |
| Previous address | Type | Period |
|---|---|---|
| 131 Cobham Drive, Hamilton East, Hamilton, 3216 | Registered | 21 Oct 2013 - 02 Oct 2017 |
| 131 Cobham Drive, Hamilton East, Hamilton, 3216 | Physical | 21 Oct 2013 - 20 Dec 2018 |
| 7 Rothbrook Street, Hamilton East, Hamilton, 3216 | Registered & physical | 11 Sep 2012 - 21 Oct 2013 |
| C/-beban Associates, Unit 5a, 53 Alpha Street, Cambridge | Physical & registered | 07 May 2010 - 11 Sep 2012 |
| Beban Associates, Suites One & Two, Bnz Building, 51-53 Victoria St, Cambridge | Physical | 14 Oct 2002 - 07 May 2010 |
| 53 Harini Road, Rd 5, Te Awamutu | Physical | 20 Nov 2000 - 20 Nov 2000 |
| Same As Above | Physical | 20 Nov 2000 - 14 Oct 2002 |
| 53 Harini Road, Rd 5, Te Awamutu | Registered | 17 Nov 2000 - 07 May 2010 |
| 53 Harini Road, Rd 5, Te Awamutu | Registered | 12 Apr 2000 - 17 Nov 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Buckley, Catherine Individual |
Matua Tauranga 3110 |
22 Nov 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Buckley, Andrew Individual |
Hamilton East Hamilton 3216 |
22 Nov 1999 - current |
![]() |
Waikato 2020 Communications Trust 147 Cobham Drive |
![]() |
Grumpy Bill Holdings Limited 10a Nixon Street |
![]() |
Centre Of Creative Therapies New Zealand 16a Nixon Street |
![]() |
The Waikato Topsoil Company Limited 30 Nixon Street |
![]() |
Visibility Belt Company Limited 19 Nixon Street |
![]() |
O 2 V Ip Trustees Limited 2 Grey Street |
|
Csk Motors Limited 9 Brocas Avenue |
|
Five Star Car Valet Limited 54b Killarney Road |
|
Triple H. Motors Limited 17-19 Norton Road |
|
Grandautos Limited 84 Commerce Street |
|
Budget Motor Cars Limited 996 Heaphy Terrace |
|
Hamilton Motorsports Limited 28 Empire Street |