Shortcuts

Crate Services Limited

Type: NZ Limited Company (Ltd)
9429039337351
NZBN
430191
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered address used since 03 Dec 2018
128 Main Road Hope
Hope
Richmond 7020
New Zealand
Physical & service address used since 18 May 2022

Crate Services Limited, a registered company, was started on 17 Apr 1989. 9429039337351 is the NZ business number it was issued. This company has been supervised by 2 directors: Marie Josephine Gardiner - an active director whose contract started on 17 Apr 1989,
Philip James Gardiner - an active director whose contract started on 17 Apr 1989.
Last updated on 08 Apr 2024, our database contains detailed information about 2 addresses the company uses, specifically: 128 Main Road Hope, Hope, Richmond, 7020 (physical address),
128 Main Road Hope, Hope, Richmond, 7020 (service address),
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (registered address).
Crate Services Limited had been using 128 Main Road, Hope, Richmond as their physical address up until 18 May 2022.
Past names used by the company, as we established at BizDb, included: from 17 Apr 1989 to 18 Aug 2004 they were called Gardiners Mount Heslington Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the third share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 128 Main Road, Hope, Richmond, 7020 New Zealand

Physical address used from 17 May 2022 to 18 May 2022

Address #2: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand

Physical address used from 03 Dec 2018 to 17 May 2022

Address #3: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Sep 2003 to 03 Dec 2018

Address #4: Mr P J Gardiner, Mt Heslington Road, Brightwater

Physical address used from 12 Jul 1996 to 01 Sep 2003

Address #5: 118 Hardy Street, Nelson

Registered address used from 10 Dec 1993 to 01 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Gardiner, Philip James Richmond
Nelson 7081

New Zealand
Individual Craze, Derek John Mapua
Mapua
7005
New Zealand
Individual Gardiner, Marie Josephine Richmond
Nelson 7081

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gardiner, Philip James Richmond
Nelson 7081

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gardiner, Marie Josephine Richmond
Nelson 7081

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity P&m Trustee No 2 Limited
Shareholder NZBN: 9429030301559
Company Number: 4364824
Nelson
Nelson
Null 7010
New Zealand
Entity P&m Trustee No 2 Limited
Shareholder NZBN: 9429030301559
Company Number: 4364824
Nelson
Nelson
Null 7010
New Zealand
Directors

Marie Josephine Gardiner - Director

Appointment date: 17 Apr 1989

Address: Richmond, Nelson 7081, New Zealand

Address used since 25 Feb 2010


Philip James Gardiner - Director

Appointment date: 17 Apr 1989

Address: Richmond, Nelson 7081, New Zealand

Address used since 25 Feb 2010

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street