Crown Brands Limited was registered on 30 May 2006 and issued a New Zealand Business Number of 9429000081399. The registered LTD company has been managed by 3 directors: Stephen Edward Bill - an active director whose contract began on 30 May 2006,
Anna Maree Bill - an active director whose contract began on 14 Feb 2012,
Jason Robert Bill - an inactive director whose contract began on 30 May 2006 and was terminated on 20 Feb 2010.
According to BizDb's data (last updated on 02 Apr 2024), the company registered 1 address: 1 The Lakes Drive, Kerikeri, Kerikeri, 0230 (types include: physical, registered).
Up to 02 Aug 2022, Crown Brands Limited had been using 9 Norfolk Place, Kerikeri, Kerikeri as their physical address.
BizDb found other names for the company: from 30 May 2006 to 29 Aug 2012 they were called Baystyle Limited.
A total of 4 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Bill, Stephen Edward (an individual) located at Kerikeri.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 2 shares) and includes
Bill, Anna Maree - located at Kerikeri. Crown Brands Limited has been categorised as "Food wholesaling nec" (business classification F360915).
Principal place of activity
9 Norfolk Place, Kerikeri, Kerikeri, 0230 New Zealand
Previous addresses
Address: 9 Norfolk Place, Kerikeri, Kerikeri, 0230 New Zealand
Physical & registered address used from 15 Feb 2013 to 02 Aug 2022
Address: 334 Waipapa Road, Rd 2, Kerikeri, 0295 New Zealand
Registered & physical address used from 04 Mar 2011 to 15 Feb 2013
Address: 6 Waimate North Road, Kerikeri New Zealand
Registered & physical address used from 02 Apr 2009 to 04 Mar 2011
Address: 45 Kendall Road, Kerikeri
Registered & physical address used from 31 Jan 2007 to 02 Apr 2009
Address: 45 Kendal Road, Kerikeri
Registered & physical address used from 30 May 2006 to 31 Jan 2007
Basic Financial info
Total number of Shares: 4
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Bill, Stephen Edward |
Kerikeri New Zealand |
30 May 2006 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Bill, Anna Maree |
Kerikeri New Zealand |
30 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bill, Penelope Rita |
Kerikeri |
30 May 2006 - 30 May 2006 |
Individual | Bill, Jason Robert |
Kerikeri |
30 May 2006 - 27 Jun 2010 |
Stephen Edward Bill - Director
Appointment date: 30 May 2006
Address: Kerikeri, 0230 New Zealand
Address used since 28 Feb 2016
Anna Maree Bill - Director
Appointment date: 14 Feb 2012
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 14 Feb 2012
Jason Robert Bill - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 20 Feb 2010
Address: Kerikeri, 0230 New Zealand
Address used since 26 Mar 2009
P & A Aluminium Limited
1norfolk Place
Hirecorp Limited
53 Cobham Road
Boi Autozone Limited
53a Cobham Road
Kerikeri Autohaus Limited
14 Mill Lane
Jim Russ Panelbeaters Limited
4 Mill Lane
Kerikeri Windows Limited
10 Samaree Place
Bright Distributors (2010) Limited
Business Solutions & Financial Services
Filter Press Limited
521 Matarau Road
Fta Food Solutions Nz Limited
17a Grant Street
Manuka Honey Wholesalers Nz Limited
519b Kamo Rd,
Savannah Nz Limited
8 Brind Road
Sm Food Trading Limited
22 Ranfurly Place