Crowe & Co Foods Limited, a registered company, was started on 19 Mar 2013. 9429030305977 is the NZBN it was issued. "Gift shop nec" (business classification G427940) is how the company has been categorised. This company has been managed by 1 director, named Sherry Rose Harvey - an active director whose contract started on 19 Mar 2013.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 3, 97 Wordsworth Street, Sydenham, Christchurch, 8023 (types include: service, registered).
Crowe & Co Foods Limited had been using 88 Mays Road, St Alblans, Christchurch as their registered address up until 11 Mar 2022.
One entity owns all company shares (exactly 1 share) - Harvey, Sherry Rose - located at 8023, Kaiapoi, Christchurch.
Principal place of activity
88 Mays Road, St Alblans, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 88 Mays Road, St Alblans, Christchurch, 8052 New Zealand
Registered & physical address used from 01 Mar 2019 to 11 Mar 2022
Address #2: 6 Penhelig Place, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 09 Apr 2018 to 01 Mar 2019
Address #3: 112 Huia Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 16 Nov 2016 to 09 Apr 2018
Address #4: 1/16 Woodside Ave, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 19 May 2015 to 16 Nov 2016
Address #5: 897 Matakana Road, Rd 5, Warkworth, 0985 New Zealand
Physical & registered address used from 19 Mar 2013 to 19 May 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Harvey, Sherry Rose |
Kaiapoi Christchurch 7691 New Zealand |
19 Mar 2013 - |
Sherry Rose Harvey - Director
Appointment date: 19 Mar 2013
Address: Kaiapoi, Christchurch, 7691 New Zealand
Address used since 10 Dec 2021
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Mar 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 28 Mar 2018
Address: Pt Chevalier, Auckland, 1022 New Zealand
Address used since 15 Oct 2016
Forward Foundation
354a Ilam Road
Clyde Penhelig Residents Association Incorporated
237 Clyde Road
Pegasus Medical Centre Limited
17a Wai-iti Terrace
Strack & Co Limited
17a Wai-iti Terrace
Windehn Holdings Limited
17a Wai-iti Terrace
Posh Porridge Limited
17a Wai-iti Terrace
Fab Media Limited
51a Harris Crescent
Jin Yi Company Limited
9 Morley Street
Lume Limited
3 Montclare Avenue
Seven Miracles Limited
153a Ilam Road
Simply Gifts Limited
195a Clyde Road
Something Borrowed, Something New Limited
237 Wairakei Road