Shortcuts

Craiva Global Limited

Type: NZ Limited Company (Ltd)
9429032558494
NZBN
2172993
Company Number
Registered
Company Status
Current address
8 Tombane Terrace
Papakowhai
Porirua 5024
New Zealand
Physical address used since 20 Mar 2017
17 The Layline
Whitby
Porirua 5024
New Zealand
Registered & service address used since 12 Apr 2023

Craiva Global Limited was incorporated on 18 Sep 2008 and issued an NZ business identifier of 9429032558494. The registered LTD company has been managed by 3 directors: Shane Andrew Mercer - an active director whose contract started on 18 Sep 2008,
Henry James Page - an inactive director whose contract started on 18 Sep 2008 and was terminated on 15 Sep 2016,
Richard Palmer - an inactive director whose contract started on 14 Feb 2013 and was terminated on 18 Jan 2016.
According to the BizDb data (last updated on 30 Mar 2024), the company registered 2 addresses: 17 The Layline, Whitby, Porirua, 5024 (registered address),
17 The Layline, Whitby, Porirua, 5024 (service address),
8 Tombane Terrace, Papakowhai, Porirua, 5024 (physical address).
Until 12 Apr 2023, Craiva Global Limited had been using 8 Tombane Terrace, Papakowhai, Porirua as their registered address.
BizDb identified other names used by the company: from 18 Sep 2008 to 18 Jan 2016 they were called Aviarc Global Limited.
A total of 18390 shares are allotted to 10 groups (18 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Blue Chilli Nominees Pty Ltd (an other) located at Nsw postcode 2022.
Then there is a group that consists of 1 shareholder, holds 1.09% shares (exactly 200 shares) and includes
Boon, John Maxim - located at Rd 1, Greytown.
The third share allotment (100 shares, 0.54%) belongs to 1 entity, namely:
Feutz, Janice Lorraine, located at Churton Park, Wellington (an individual).

Addresses

Previous addresses

Address #1: 8 Tombane Terrace, Papakowhai, Porirua, 5024 New Zealand

Registered & service address used from 20 Mar 2017 to 12 Apr 2023

Address #2: Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 New Zealand

Physical & registered address used from 04 Apr 2011 to 20 Mar 2017

Address #3: Level 1, Nzx Centre, 11 Cable Street, Wellington 6011 New Zealand

Registered address used from 29 Apr 2010 to 04 Apr 2011

Address #4: Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 New Zealand

Physical address used from 29 Apr 2010 to 04 Apr 2011

Address #5: Level 1, Nzx Building, 11 Cable St, Wellington

Registered & physical address used from 18 Sep 2008 to 29 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 18390

Annual return filing month: March

Annual return last filed: 29 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Other (Other) Blue Chilli Nominees Pty Ltd Nsw
2022
Australia
Shares Allocation #2 Number of Shares: 200
Individual Boon, John Maxim Rd 1
Greytown
5794
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Feutz, Janice Lorraine Churton Park
Wellington
6037
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Julian, Robert Murray Castor Bay
Auckland
0620
New Zealand
Shares Allocation #5 Number of Shares: 865
Individual Page, Henry James Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Mercer, Shane Andrew Haymarket, Nsw
2000
Australia
Entity (NZ Limited Company) Tmf Trustee Services (creo) Limited
Shareholder NZBN: 9429031457996
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 865
Entity (NZ Limited Company) Tmf Trustee Services (2009) Limited
Shareholder NZBN: 9429032388312
Wellington Central
Wellington
6011
New Zealand
Individual Page, Tracy Michelle Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Page, Henry James Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #7 Number of Shares: 15670
Individual Mercer, Shane Andrew Haymarket, Nsw
2000
Australia
Shares Allocation #8 Number of Shares: 120
Individual Woods, Christopher Paul Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #9 Number of Shares: 120
Individual Goodier, Stephen William Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #10 Number of Shares: 150
Individual Sergeant, Michelle Claire Mission Bay
Auckland
1071
New Zealand
Individual Sergeant, Thomas Clive Mission Bay
Auckland
1071
New Zealand
Individual Morton, John Shadlow Takapuna
Auckland
0622
New Zealand
Individual Sergeant, Christina Leigh Mission Bay
Auckland
1071
New Zealand
Individual Sergeant, Sheena Louise Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcintyre, Robert Lester Awapuni
Palmerston North
4412
New Zealand
Individual Sergeant, Clive Mission Bay
Auckland
1071
New Zealand
Individual Smith, Ross Keith South Melbourne Vic
3205
Australia
Individual Schooling, Nicola Frances South Melbourne Vic
3205
Australia
Directors

Shane Andrew Mercer - Director

Appointment date: 18 Sep 2008

ASIC Name: Move Up Pty Ltd

Address: Zetland, Nsw, 2017 Australia

Address used since 01 Aug 2023

Address: Haymarket, Nsw, 2000 Australia

Address used since 31 Mar 2023

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 22 Apr 2010


Henry James Page - Director (Inactive)

Appointment date: 18 Sep 2008

Termination date: 15 Sep 2016

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 03 Mar 2014


Richard Palmer - Director (Inactive)

Appointment date: 14 Feb 2013

Termination date: 18 Jan 2016

Address: Chelmer, Brisbane, 4068 Australia

Address used since 31 Jul 2014

Nearby companies

Borough Limited
8 Tombane Terrace

Eroc Technology Limited
8 Tombane Terrace

Schematics Limited
6 Tombane Terrace

Open Home Foundation International Trust
44 Halladale Road

Fancy Dress Hire Limited
34 Halladale Road

Owen Residential Limited
32 Halladale Rd