Crosby Developments Limited was registered on 17 Feb 2012 and issued a business number of 9429030800588. The registered LTD company has been run by 3 directors: John Newey Buchanan - an active director whose contract started on 17 Feb 2012,
Robert James Cameron - an active director whose contract started on 17 Feb 2012,
Robert Neil Buchanan - an inactive director whose contract started on 11 Mar 2013 and was terminated on 04 Sep 2018.
According to BizDb's information (last updated on 18 Apr 2024), this company filed 1 address: 106 Felton Road, Rd 2, Cromwell, 9384 (type: physical, registered).
Until 27 Jul 2015, Crosby Developments Limited had been using 106 Felton Road, Rd 2, Cromwell as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Downies Trustee Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. Crosby Developments Limited was classified as "Land development or subdivision (excluding construction)" (business classification E321120).
Principal place of activity
106 Felton Road, Rd 2, Cromwell, 9384 New Zealand
Previous address
Address: 106 Felton Road, Rd 2, Cromwell, 9384 New Zealand
Physical & registered address used from 17 Feb 2012 to 27 Jul 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Downies Trustee Limited Shareholder NZBN: 9429031470070 |
Dunedin Central Dunedin 9016 New Zealand |
17 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buchanan, Robert Neil |
Kholo Queensland 4036 Australia |
24 Mar 2013 - 25 Sep 2018 |
Ultimate Holding Company
John Newey Buchanan - Director
Appointment date: 17 Feb 2012
Address: Queenstown, 9371 New Zealand
Address used since 28 Apr 2021
Address: Hamilton Parish, Cr04 Bermuda
Address used since 17 Feb 2012
Robert James Cameron - Director
Appointment date: 17 Feb 2012
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 17 Feb 2012
Robert Neil Buchanan - Director (Inactive)
Appointment date: 11 Mar 2013
Termination date: 04 Sep 2018
ASIC Name: Rob Buchanan Electrical Pty Ltd
Address: Kholo, Queensland, 4036 Australia
Address used since 31 Aug 2018
Address: Ashgrove, Queensland, 4060 Australia
Address: Ashgrove, Queensland, 4060 Australia
Address: Kenmore, Queensland, 4069 Australia
Address used since 11 Mar 2013
Picardy Holdings Limited
106 Felton Road
Ican Queenstown Limited
106 Felton Road
Wanaka Road Wine Holdings Limited
106 Felton Road
Farcam Limited
106 Felton Road
Bell Investments Limited
90 Felton Road
Layard Estates Limited
84 Felton Road
Franco Holdings Limited
1457 Chatto Creek-springvale Road
Gilgamesh No. 2 Limited
160 Centennial Avenue
Horta Limited
144c Arrowtown-lake Hayes Road
Letts Gully Development Limited
Level 1, 69 Tarbert Street
Middleton Brothers 2014 Limited
449 Tucker Beach Road
Winton Capital Limited
78 Speargrass Flat Road