Shortcuts

Craigmore Group Gp Limited

Type: NZ Limited Company (Ltd)
9429030161436
NZBN
4519081
Company Number
Registered
Company Status
Current address
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 13 Jun 2022

Craigmore Group Gp Limited was launched on 28 Jun 2013 and issued a number of 9429030161436. The registered LTD company has been managed by 5 directors: Forbes E. - an active director whose contract began on 28 Jun 2013,
Leslie Che Charteris - an active director whose contract began on 28 Jun 2013,
William T. - an active director whose contract began on 01 Apr 2016,
John Lindsay Holland - an active director whose contract began on 01 Feb 2021,
Mark William Cox - an inactive director whose contract began on 28 Jun 2013 and was terminated on 01 Sep 2021.
According to BizDb's database (last updated on 05 Jun 2025), the company registered 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (type: registered, physical).
Up until 13 Jun 2022, Craigmore Group Gp Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address.
BizDb identified other names for the company: from 01 Aug 2014 to 28 Oct 2014 they were named Craigmore Sustainables Group Limited, from 27 Jun 2013 to 01 Aug 2014 they were named Craigmore Sustainables Holdings Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Elworthy, Forbes Herbert (a director) located at Rd 2, Timaru postcode 7972.

Addresses

Previous addresses

Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 09 Feb 2015 to 13 Jun 2022

Address: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 28 Jun 2013 to 09 Feb 2015

Contact info
64 3 3440090
Phone
CSNZ.accounts@craigmore.com
Email
csnz.accounts@craigmore.com
21 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 22 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Elworthy, Forbes Herbert Rd 2
Timaru
7972
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cox, Mark William Rd 1
Christchurch
7671
New Zealand
Directors

Forbes E. - Director

Appointment date: 28 Jun 2013


Leslie Che Charteris - Director

Appointment date: 28 Jun 2013

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 06 Jan 2020

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 02 Jan 2016


William T. - Director

Appointment date: 01 Apr 2016


John Lindsay Holland - Director

Appointment date: 01 Feb 2021

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 01 Feb 2021


Mark William Cox - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 01 Sep 2021

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 28 Jun 2013

Nearby companies