Shortcuts

Crusaders (gp) Limited

Type: NZ Limited Company (Ltd)
9429030472945
NZBN
4062717
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Cnr Malvern & Rutland Streets
St Albans
Christchurch 8014
New Zealand
Physical & registered & service address used since 16 Aug 2019

Crusaders (Gp) Limited, a registered company, was started on 23 Oct 2012. 9429030472945 is the NZ business number it was issued. "Business management service nec" (business classification M696210) is how the company has been categorised. The company has been supervised by 16 directors: Brent Stanley Francis - an active director whose contract started on 21 Dec 2012,
Scott Gordon Ford - an active director whose contract started on 04 Dec 2018,
Melissa Davies - an active director whose contract started on 01 Jan 2023,
Lauren Quaintance - an active director whose contract started on 01 Jan 2023,
Bryan Ross Jamison - an active director whose contract started on 01 Apr 2025.
Last updated on 05 Jun 2025, the BizDb database contains detailed information about 1 address: Cnr Malvern & Rutland Streets, St Albans, Christchurch, 8014 (types include: physical, registered).
Crusaders (Gp) Limited had been using Level 1, 5 Durham Street, Sydenham, Christchurch as their physical address until 16 Aug 2019.
A total of 10000000 shares are allocated to 7 shareholders (7 groups). The first group is comprised of 3500000 shares (35 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1150500 shares (11.51 per cent). Finally we have the third share allocation (195000 shares 1.95 per cent) made up of 1 entity.

Addresses

Previous address

Address: Level 1, 5 Durham Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 23 Oct 2012 to 16 Aug 2019

Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: July

Annual return last filed: 29 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3500000
Entity (NZ Limited Company) La Sports Limited
Shareholder NZBN: 9429050648337
Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 1150500
Other (Other) Tasman Rugby Union Inc Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 195000
Other (Other) West Coast Rugby Football Union Inc Greymouth
7840
New Zealand
Shares Allocation #4 Number of Shares: 201500
Other (Other) Buller Rugby Union Inc Waitara
Waitara
4320
New Zealand
Shares Allocation #5 Number of Shares: 344500
Other (Other) Mid Canterbury Rugby Union Inc Brucefield Avenue
Ashburton
7700
New Zealand
Shares Allocation #6 Number of Shares: 708500
Other (Other) The South Canterbury Rugby Football Union Inc West End
Timaru
7910
New Zealand
Shares Allocation #7 Number of Shares: 3900000
Entity (NZ Limited Company) Crfu Holdings Limited
Shareholder NZBN: 9429034376119
18 Halton Street
Christchurch
Null 8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Canterbury Rugby Football Union Inc
Other Null - Canterbury Rugby Football Union Inc
Directors

Brent Stanley Francis - Director

Appointment date: 21 Dec 2012

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 21 Dec 2012


Scott Gordon Ford - Director

Appointment date: 04 Dec 2018

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 04 Dec 2018


Melissa Davies - Director

Appointment date: 01 Jan 2023

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Jan 2023


Lauren Quaintance - Director

Appointment date: 01 Jan 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 20 Nov 2024

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 01 Jan 2023


Bryan Ross Jamison - Director

Appointment date: 01 Apr 2025

Address: Christchurch, 8041 New Zealand

Address used since 01 Apr 2025


Michael John Kirwin Lay - Director (Inactive)

Appointment date: 03 Dec 2019

Termination date: 01 Apr 2025

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 03 Dec 2019


Grant Stephen Jarrold - Director (Inactive)

Appointment date: 21 Dec 2012

Termination date: 01 Feb 2025

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 21 Dec 2012


Natalie Thain - Director (Inactive)

Appointment date: 09 Dec 2014

Termination date: 21 Jun 2022

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 09 Dec 2014


Simon John Forrest - Director (Inactive)

Appointment date: 08 Dec 2015

Termination date: 21 Jun 2022

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 08 Dec 2015


Darryll Noel Park - Director (Inactive)

Appointment date: 29 Jul 2014

Termination date: 03 Dec 2019

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 29 Jul 2014


Brent Mcgregor Isbister - Director (Inactive)

Appointment date: 13 Apr 2016

Termination date: 04 Dec 2018

Address: Rd 12, Pleasant Point, 7982 New Zealand

Address used since 13 Apr 2016


Alastair Owen Patterson - Director (Inactive)

Appointment date: 18 Jan 2013

Termination date: 25 Mar 2016

Address: R D 1, Richmond, 7081 New Zealand

Address used since 18 Jan 2013


Karl David Matthew Smith - Director (Inactive)

Appointment date: 21 Dec 2012

Termination date: 06 Aug 2015

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 21 Dec 2012


Murray Wayne Ellis - Director (Inactive)

Appointment date: 23 Oct 2012

Termination date: 20 Mar 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 23 Oct 2012


John Stewart Mitchell - Director (Inactive)

Appointment date: 21 Dec 2012

Termination date: 20 May 2014

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 21 Dec 2012


Nick Patterson - Director (Inactive)

Appointment date: 21 Dec 2012

Termination date: 22 Feb 2013

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 21 Dec 2012

Nearby companies

Black Kettle Holdings Limited
Level 1, 205 Durham Street South

Deg Tegh Fateh Sikh Society Incorporated
48 Burlington Street

Travel & Study On Demand Limited
91b Hastings Street West

Logan Signs Limited
3 Austin Street

Great Leap Forward Aotearoa
43 Burlington Street

Wks Karting Supplies Limited
359 Brougham Street

Similar companies