Shortcuts

Crayton Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038756238
NZBN
613775
Company Number
Registered
Company Status
Current address
8 Raroa Road
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 06 Jul 2017

Crayton Enterprises Limited, a registered company, was incorporated on 13 Apr 1994. 9429038756238 is the NZ business identifier it was issued. This company has been run by 6 directors: Warren James Harding - an active director whose contract began on 11 Aug 1994,
Jennifer Jane Harding - an active director whose contract began on 18 Aug 1994,
John Renwick Harkness - an inactive director whose contract began on 12 Jul 1994 and was terminated on 19 Aug 1994,
Foss Michael Shanahan - an inactive director whose contract began on 12 Jul 1994 and was terminated on 19 Aug 1994,
Peter John Eslick Tregear - an inactive director whose contract began on 13 Apr 1994 and was terminated on 13 Jul 1994.
Updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (type: physical, registered).
Crayton Enterprises Limited had been using Level 2, 330 High Street, Hutt Central, Lower Hutt as their physical address up to 06 Jul 2017.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Harding, Jennifer Jane (an individual) located at Kumeu, Kumeu postcode 0810,
Harding, Warren James (an individual) located at Kumeu, Kumeu postcode 0810.

Addresses

Previous addresses

Address: Level 2, 330 High Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 17 Oct 2014 to 06 Jul 2017

Address: 22 Kings Crescent, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 27 Oct 2011 to 17 Oct 2014

Address: 6 Patterson Grove, Waikanae New Zealand

Registered address used from 04 Nov 2005 to 27 Oct 2011

Address: Level 7 Kpmg Centre, 135 Victoria Street, Wellington

Registered address used from 21 Oct 2003 to 04 Nov 2005

Address: 6 Patterson Grove, Waikanae New Zealand

Physical address used from 21 Oct 2003 to 27 Oct 2011

Address: Level 7, Kpmg Centre, 135 Victoria Street, Wellington

Registered address used from 21 Oct 2003 to 21 Oct 2003

Address: 19-25 Kaiwharawhara Road, Wellington

Physical address used from 19 Dec 1995 to 21 Oct 2003

Address: Spicer & Oppenheim, 3rd Floor,, Cmc, Bldg, 89 Courtenay Place, Wellington

Registered address used from 17 May 1995 to 21 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Harding, Jennifer Jane Kumeu
Kumeu
0810
New Zealand
Individual Harding, Warren James Kumeu
Kumeu
0810
New Zealand
Directors

Warren James Harding - Director

Appointment date: 11 Aug 1994

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 01 May 2017

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 16 Mar 2012


Jennifer Jane Harding - Director

Appointment date: 18 Aug 1994

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 01 May 2017

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 04 May 2013


John Renwick Harkness - Director (Inactive)

Appointment date: 12 Jul 1994

Termination date: 19 Aug 1994

Address: Wellington,

Address used since 12 Jul 1994


Foss Michael Shanahan - Director (Inactive)

Appointment date: 12 Jul 1994

Termination date: 19 Aug 1994

Address: Wellington,

Address used since 12 Jul 1994


Peter John Eslick Tregear - Director (Inactive)

Appointment date: 13 Apr 1994

Termination date: 13 Jul 1994

Address: Wellington,

Address used since 13 Apr 1994


Derek Samuel Johnston - Director (Inactive)

Appointment date: 13 Apr 1994

Termination date: 13 Jul 1994

Address: Wellington,

Address used since 13 Apr 1994