Crafted Limited, a registered company, was started on 23 Mar 2000. 9429037317959 is the number it was issued. "Interior design or decorating consultancy service" (ANZSIC M692460) is how the company was categorised. This company has been supervised by 2 directors: Callum Scott Pankhurst - an active director whose contract started on 23 Mar 2000,
Bronwyn Helen Elizabeth Pankhurst - an inactive director whose contract started on 23 Mar 2000 and was terminated on 31 Mar 2018.
Updated on 13 Mar 2024, BizDb's database contains detailed information about 1 address: 5 Tanner Street, Woolston, Christchurch, 8023 (types include: registered, service).
Crafted Limited had been using Studio 3, Level 2, 210 St. Asaph Street, Christchurch as their registered address until 09 Jan 2024.
Previous aliases used by this company, as we identified at BizDb, included: from 04 Nov 2009 to 07 Dec 2009 they were named Crafted Limited, from 29 May 2000 to 04 Nov 2009 they were named Identity Group Limited and from 23 Mar 2000 to 29 May 2000 they were named Conceive Design Produce Limited.
One entity owns all company shares (exactly 100 shares) - Pankhurst, Callum Scott - located at 8023, Christchurch.
Principal place of activity
Studio 3, Level 2, 210 St. Asaph Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Studio 3, Level 2, 210 St. Asaph Street, Christchurch, 8011 New Zealand
Registered & service address used from 05 Dec 2018 to 09 Jan 2024
Address #2: 175 Richmond Hill Road, Richmond Hill, Christchurch, 8081 New Zealand
Registered & physical address used from 30 Jan 2012 to 05 Dec 2018
Address #3: Level One, 212 Madras St, Christchurch New Zealand
Physical & registered address used from 10 Feb 2010 to 30 Jan 2012
Address #4: 16 Sanscrit Place, Sumner, Christchurch
Registered & physical address used from 20 Jan 2009 to 10 Feb 2010
Address #5: 7/3 Settlers Crescent, Ferrymead, Christchurch.
Registered & physical address used from 02 Feb 2006 to 20 Jan 2009
Address #6: 73 Coronation Street, Spreydon, Christchurch
Registered address used from 06 Nov 2001 to 02 Feb 2006
Address #7: 73 Coronation Street, Spreydon, Christchurch
Physical address used from 06 Nov 2001 to 06 Nov 2001
Address #8: 16 Sanscrit Pl, Richmond Hill, Sumner, Christchurch
Physical address used from 06 Nov 2001 to 02 Feb 2006
Address #9: 73 Coronation Street, Spreydon, Christchurch
Registered address used from 12 Apr 2000 to 06 Nov 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 17 Jan 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pankhurst, Callum Scott |
Christchurch 8011 New Zealand |
23 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pankhurst, Bronwyn Helen Elizabeth |
Ilam Christchurch 8041 New Zealand |
23 Mar 2000 - 15 Feb 2019 |
Callum Scott Pankhurst - Director
Appointment date: 23 Mar 2000
Address: Christchurch, 8011 New Zealand
Address used since 01 May 2018
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 10 Dec 2013
Bronwyn Helen Elizabeth Pankhurst - Director (Inactive)
Appointment date: 23 Mar 2000
Termination date: 31 Mar 2018
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 10 Dec 2013
The James Street Preschool And Junior School Limited
159 Richmond Hill Road
Gethvillas Limited
181 Richmond Hill Road
Latitude South Nz Limited
22 Sanscrit Place
Corcovado Limited
22 Sanscrit Place
Antique & Collectable Buyers Limited
169 Richmond Hill Road
Catalyst Mc Limited
14 Sanscrit Place
Admire Interiors Limited
44 Bay View Road
Alexandra Blair Interior Design Limited
70 A Nayland Street
Interior Illusions Limited
575 Summit Road
Jos Kokx Design Associates Limited
7 Gazelle Lane
Katie Mcewan Interiors Limited
13 Tuawera Terrace
Nc Design (2014) Limited
201 Taylors Mistake Road