Crown Financial Services Nominees Limited was launched on 24 Jul 2013 and issued an NZ business identifier of 9429030130289. This registered LTD company has been run by 2 directors: Marvin Yen Tuck Yee - an active director whose contract began on 24 Jul 2013,
Marvin Yee - an active director whose contract began on 24 Jul 2013.
As stated in BizDb's data (updated on 10 Apr 2024), the company registered 1 address: Level 5, 17 Albert Street, Auckland, 1010 (types include: registered, service).
BizDb found old names used by the company: from 22 Jul 2013 to 11 Jun 2015 they were named Gt Payment Nz Limited.
A total of 70726966 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 70726966 shares are held by 1 entity, namely:
Yee, Marvin Yen Tuck (an individual) located at Chatswood, Auckland postcode 0626. Crown Financial Services Nominees Limited has been classified as "Internet retailing" (ANZSIC G431050).
Basic Financial info
Total number of Shares: 70726966
Annual return filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 70726966 | |||
Individual | Yee, Marvin Yen Tuck |
Chatswood Auckland 0626 New Zealand |
06 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spencer, Scott |
Mairangi Bay, Auckland 0630 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Individual | A M Bell, Upston Bell |
Remuera Auckland 1050 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Other | Sovereign Strategies Llc |
California 95765 United States |
29 Dec 2016 - 21 Aug 2018 |
Individual | Nath, Sandeep Nath |
Mount Roskill Auckland 1041 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Individual | Oravec Iii, Robert |
Cheyenne Wyoming 82001 United States |
28 Dec 2016 - 21 Aug 2018 |
Individual | Caley, Graham Richard |
Henderson Auckland 0650 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Individual | Goodwin, Eugene |
145 Sequim, Washington 98382 United States |
29 Dec 2016 - 21 Aug 2018 |
Other | Q.c.d Limited |
Sandringham Auckland 1025 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Individual | Rice, Michael Edward Brian |
Strowan Christchurch 8014 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Other | Logiciel Investments Limited |
Auckland 1071 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Individual | Murphy, Gerard |
Parnell Auckland 1052 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Individual | Deem, Michael |
89 Queensway Admiralty Hong Kong SAR China |
28 Dec 2016 - 02 May 2017 |
Individual | Yang, Ren |
Papatoetoe Auckland 2025 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Individual | Nadan, Olivia |
49 Symonds Street Auckland 1010 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Individual | Spence, Nigel |
Bronxville New York 10708 United States |
29 Dec 2016 - 21 Aug 2018 |
Individual | Middleton, Murray |
Lake Hayes Estate Queenstown 9304 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Individual | Kamal, Nilesh Neel |
Auckland 1010 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Individual | Yousef, Essam |
Glenfield Auckland 0629 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Other | Elp Retail Limited |
Auckland 0627 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Individual | Borthwick, Brett |
Castor Bay Auckland 0620 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Other | Gt Payment Pte Ltd | 23 Aug 2013 - 11 Apr 2014 | |
Individual | Bennett, Michael |
Mount Eden Auckland 1041 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Other | Lost River Holdings Llc |
Caneyville Ky 42721 United States |
29 Dec 2016 - 21 Aug 2018 |
Individual | Harding, David |
Mairangi Bay, Auckland 0630 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Other | Camsing Trading Limited |
59 Apollo Drive, Rosedale Auckland 0632 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Other | Mt. Kailas Llc | 29 Dec 2016 - 29 Dec 2016 | |
Individual | Bishop, Evan |
Newmarket Auckland 1023 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Individual | Chen, Yen-wen |
Flat Bush Auckland 2016 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Individual | Collins, Gary |
Hauraki Auckland 0622 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Other | First Pinkston Limited Partnership |
Dallas Texas 75201 United States |
29 Dec 2016 - 21 Aug 2018 |
Individual | Ttee, Bradford Roller |
Rocky River Ohio 44116 United States |
29 Dec 2016 - 21 Aug 2018 |
Individual | Berentzen, Kenneth | 29 Dec 2016 - 21 Aug 2018 | |
Other | Elizabeth R Thomas Revocable Trust |
Lafayette New Jersey 7848 United States |
29 Dec 2016 - 21 Aug 2018 |
Individual | Bayliss, David Neil |
Auckland 1024 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Individual | Wood, Robert |
Lindon Utah 84042 United States |
29 Dec 2016 - 21 Aug 2018 |
Individual | Gervais, Patrick |
Canada T3CIC9 Canada |
29 Dec 2016 - 21 Aug 2018 |
Individual | Kousgaard, Mikael Rieck | 29 Dec 2016 - 21 Aug 2018 | |
Individual | Burcher, Kenneth |
New York 11793 United States |
29 Dec 2016 - 21 Aug 2018 |
Individual | Dixon, Stewart Gordon |
Levin 5510 New Zealand |
29 Dec 2016 - 30 Dec 2016 |
Individual | Ruawhare, Dorothy |
Manurewa Auckland 2102 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Individual | Heath, Paul |
Neutral Bay, Nsw 2089 Australia |
28 Dec 2016 - 21 Aug 2018 |
Other | Winepress Investments Limited |
Auckland 1010 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Individual | Hausherr, Rudiger |
Mairangi Bay Auckland 0630 New Zealand |
29 Dec 2016 - 23 Jan 2017 |
Individual | Subritzky, Alan |
Otahuhu Auckland 1062 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Other | Null - Gt Payment Pte Ltd | 23 Aug 2013 - 11 Apr 2014 | |
Other | Null - Mt. Kailas Llc | 29 Dec 2016 - 29 Dec 2016 | |
Other | Null - Laird S Holliday Family Trust | 29 Dec 2016 - 30 Dec 2016 | |
Other | Null - Eslp Investment Llc | 29 Dec 2016 - 05 Jan 2017 | |
Other | Null - Maven Wines Limited | 29 Dec 2016 - 23 Jan 2017 | |
Individual | Gillan, Stewart W.r. |
Southland Auckland 9871 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Other | Independent Trustees (client Services) Ltd |
Auckland 0632 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Other | Capricorn Limited |
Rd 4, Whangarei 0174 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Other | Crown Block Capital Llc |
Michigan 49423 United States |
29 Dec 2016 - 21 Aug 2018 |
Other | Lexial Llc |
Rio Grande 00745 Puerto Rico |
28 Dec 2016 - 21 Aug 2018 |
Individual | Spiers, John |
Sydney, N S W 2221 Australia |
29 Dec 2016 - 21 Aug 2018 |
Individual | Ryan, Larry |
Sacramento California 95831 United States |
29 Dec 2016 - 21 Aug 2018 |
Individual | Tombs, Vaughan |
Auckland 1010 New Zealand |
28 Dec 2016 - 21 Aug 2018 |
Other | Laird S Holliday Family Trust | 29 Dec 2016 - 30 Dec 2016 | |
Individual | Bennett, Neville Joseph |
East Tamaki Auckland 2013 New Zealand |
28 Dec 2016 - 30 Dec 2016 |
Other | C.w. Wagner Holdings Llc |
Vancouver Washington 98661 United States |
29 Dec 2016 - 21 Aug 2018 |
Other | Capricorn Trust |
Rd 4, Whangarei 0174 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Director | Yee, Marvin |
Totara Vale Auckland 0627 New Zealand |
24 Jul 2013 - 06 Apr 2018 |
Individual | Soh, Boon Teck |
Auckland 1010 New Zealand |
29 Dec 2016 - 21 Aug 2018 |
Individual | Cornett, Timothy |
Madison Wisconsin 53717 United States |
29 Dec 2016 - 04 Jan 2017 |
Other | Eslp Investment Llc | 29 Dec 2016 - 05 Jan 2017 | |
Other | Maven Wines Limited | 29 Dec 2016 - 23 Jan 2017 |
Marvin Yen Tuck Yee - Director
Appointment date: 24 Jul 2013
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 07 Feb 2019
Address: Totara Vale, Auckland, 0627 New Zealand
Address used since 24 Jul 2013
Marvin Yee - Director
Appointment date: 24 Jul 2013
Address: Totara Vale, Auckland, 0627 New Zealand
Address used since 24 Jul 2013
Cybercom Hospitality Solutions Limited
18 Amante Crescent
Omega Corporation Limited
18 Amante Crescent
Platinum Electrical Limited
22 Amante Crescent
Ko Olina Investments Limited
22 Amante Crescent
Sch 2015 Limited
3 Theodora Place
The North Shore Youth Orchestra Trust
26 Amante Crescent
Blue Llama Limited
401 East Coast Road
Coastal Holdings Limited
341 East Coast Road
Earth Angel Limited
2/61 Penzance Road
Happy New Zealand Limited
25 Maxwelton Drive
Pennye Marketing Limited
17 St Ives Terrace
Sixtosix Limited
550 East Coast Road