Croft Hill Properties Limited was incorporated on 16 Jul 2013 and issued a number of 9429030137462. The registered LTD company has been run by 3 directors: Nicollette Scott - an active director whose contract started on 16 Jul 2013,
Philipp John Stoebener - an active director whose contract started on 16 Jul 2013,
Nicollette Stoebener - an inactive director whose contract started on 16 Jul 2013 and was terminated on 15 May 2024.
As stated in our database (last updated on 06 May 2025), this company filed 1 address: 395 Davis Road, Rd1, Rangiora, 7471 (types include: registered, physical).
Up to 19 Feb 2019, Croft Hill Properties Limited had been using 65 Waterloo Road, Hutt Central, Lower Hutt as their registered address.
A total of 100 shares are issued to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Searle, Patricia Clarice (an individual) located at Ohariu, Wellington postcode 6037,
Cbs Trustee (No.128) Limited (an entity) located at Rd 1, Cust postcode 7471,
Stoebener, Philipp John (a director) located at Rd 1, Wainuiomata postcode 5373. Croft Hill Properties Limited is classified as "Rental of commercial property" (business classification L671250).
Previous address
Address: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 16 Jul 2013 to 19 Feb 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Searle, Patricia Clarice |
Ohariu Wellington 6037 New Zealand |
16 Jul 2013 - |
| Entity (NZ Limited Company) | Cbs Trustee (no.128) Limited Shareholder NZBN: 9429030964563 |
Rd 1 Cust 7471 New Zealand |
16 Jul 2013 - |
| Director | Stoebener, Philipp John |
Rd 1 Wainuiomata 5373 New Zealand |
16 Jul 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stoebener, Nicollette |
Rd 1 Lower Hutt 5373 New Zealand |
27 Feb 2018 - 03 Mar 2025 |
| Individual | Stoebener, Nicollette |
Rd 1 Lower Hutt 5373 New Zealand |
27 Feb 2018 - 03 Mar 2025 |
| Individual | Scott, Nicollette |
Rd 1 Wainuiomata 5373 New Zealand |
16 Jul 2013 - 27 Feb 2018 |
| Director | Scott, Nicollette |
Rd 1 Wainuiomata 5373 New Zealand |
16 Jul 2013 - 27 Feb 2018 |
| Director | Scott, Nicollette |
Rd 1 Wainuiomata 5373 New Zealand |
16 Jul 2013 - 27 Feb 2018 |
Nicollette Scott - Director
Appointment date: 16 Jul 2013
Address: Rd 1, Wainuiomata, 5373 New Zealand
Address used since 30 May 2016
Philipp John Stoebener - Director
Appointment date: 16 Jul 2013
Address: Rd 1, Wainuiomata, 5373 New Zealand
Address used since 30 May 2016
Nicollette Stoebener - Director (Inactive)
Appointment date: 16 Jul 2013
Termination date: 15 May 2024
Address: Rd 1, Wainuiomata, 5373 New Zealand
Address used since 30 May 2016
You Reds Limited
65 Waterloo Road
Aintree Installations Limited
Suite 1, 65 Waterloo Road
Taimana Wealth Limited
Level 3
Glen Road Properties Limited
Level 3
Waterloo Painting Limited
14 Cornwall Street
Waterloo Tailors Limited
14 Cornwall Street
Amman Holdings Limited
Pritchard Mccullough
Harbur Property Investments Limited
22 Kings Crescent
Impala Equities Limited
Po Box 30727
Sherlock Developments Limited
Level 6, 45 Knights Road
Strength And Honour Limited
22 Kings Crescent
Woodham & Morris Limited
Rear Suite