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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Harding, Jennifer Jane |
Kumeu Kumeu 0810 New Zealand |
13 Apr 1994 - |
Individual | Harding, Warren James |
Kumeu Kumeu 0810 New Zealand |
13 Apr 1994 - |
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
It Ventures.com Limited
8 Raroa Road
Taita Bakery & Coffee Shop Limited
8 Raroa Road
Tile Shop Wellington Limited
8 Raroa Road
Tuki Properties Limited
8 Raroa Road
Cook Strait Fishing Charters Limited
8 Raroa Road
Eco Services Nz Limited
8 Raroa Road