Cross Roads Properties Limited, a registered company, was incorporated on 16 Oct 2003. 9429035718345 is the business number it was issued. This company has been managed by 11 directors: John William Acton Smith - an active director whose contract began on 16 Oct 2003,
Jason Charles Acton Smith - an active director whose contract began on 17 Feb 2004,
Belinda Elizabeth Jane Thomas - an active director whose contract began on 06 Jun 2012,
Kenneth Paul Campbell - an active director whose contract began on 08 Nov 2018,
Timothy David Raymond Loan - an active director whose contract began on 01 Nov 2022.
Cross Roads Properties Limited had been using 66-72 Tay Street, Invercargill as their registered address up until 08 Jun 2005.
Other names used by this company, as we managed to find at BizDb, included: from 11 Dec 2003 to 25 Jun 2004 they were named Ab Department Stores Limited, from 30 Oct 2003 to 11 Dec 2003 they were named Arthur Barnett Limited and from 16 Oct 2003 to 30 Oct 2003 they were named A. B. Department Stores Limited.
Previous address
Address: 66-72 Tay Street, Invercargill
Registered & physical address used from 16 Oct 2003 to 08 Jun 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | H & J Smith Holdings Limited Shareholder NZBN: 9429040262796 |
Invercargill Invercargill 9810 New Zealand |
16 Oct 2003 - |
Ultimate Holding Company
John William Acton Smith - Director
Appointment date: 16 Oct 2003
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 24 Jun 2022
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 10 Dec 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 28 Aug 2014
Jason Charles Acton Smith - Director
Appointment date: 17 Feb 2004
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Mar 2022
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 03 May 2016
Belinda Elizabeth Jane Thomas - Director
Appointment date: 06 Jun 2012
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 06 Jun 2012
Kenneth Paul Campbell - Director
Appointment date: 08 Nov 2018
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 08 Nov 2018
Timothy David Raymond Loan - Director
Appointment date: 01 Nov 2022
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 01 Nov 2022
Alan Joseph O'connell - Director (Inactive)
Appointment date: 15 Jan 2019
Termination date: 14 Oct 2022
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 04 May 2020
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 15 Jan 2019
John Francis Ward - Director (Inactive)
Appointment date: 17 Feb 2004
Termination date: 27 Sep 2022
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 19 Apr 2010
Noeline Mary Gillies - Director (Inactive)
Appointment date: 17 Feb 2004
Termination date: 15 Jan 2019
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 19 Apr 2010
Giselle Anne Mclachlan - Director (Inactive)
Appointment date: 06 Jun 2012
Termination date: 05 Dec 2017
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 08 Nov 2014
Michael John Saunders - Director (Inactive)
Appointment date: 17 Feb 2004
Termination date: 19 Jul 2007
Address: Wanaka,
Address used since 19 Apr 2007
John Douglas Green - Director (Inactive)
Appointment date: 17 Feb 2004
Termination date: 19 Jul 2007
Address: Otatara, Rd 9, Invercargill,
Address used since 21 Apr 2006
Outdoor World Limited
66-74 Tay Street
Sfi Buildings Limited
66-74 Tay Street
Steel Core Buildings Limited
66-74 Tay Street
Sfi Properties Limited
66-74 Tay Street
Southern Department Stores Limited
66-74 Tay Street
H & J Smith Corporate Limited
66-74 Tay Street