Shortcuts

Crm Contracting Limited

Type: NZ Limited Company (Ltd)
9429030535251
NZBN
3979258
Company Number
Registered
Company Status
E322150
Industry classification code
Foundation Construction - Concrete
Industry classification description
Current address
Flat 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Sep 2019

Crm Contracting Limited was launched on 12 Sep 2012 and issued an NZ business identifier of 9429030535251. The registered LTD company has been managed by 3 directors: Russell Lilley - an active director whose contract began on 12 Sep 2012,
Iain Munro - an inactive director whose contract began on 12 Sep 2012 and was terminated on 24 Aug 2015,
Steven Cusdin - an inactive director whose contract began on 12 Sep 2012 and was terminated on 12 Nov 2014.
As stated in BizDb's data (last updated on 07 Apr 2024), the company uses 1 address: Flat 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up to 04 Sep 2019, Crm Contracting Limited had been using Level 2, 83 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 99 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 99 shares are held by 1 entity, namely:
Lilley, Russell (a director) located at Rolleston postcode 7614. Crm Contracting Limited has been classified as "Foundation construction - concrete" (business classification E322150).

Addresses

Previous addresses

Address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 23 Dec 2014 to 04 Sep 2019

Address: 6 Balneaves Lane, Rd 2, Wanaka, 9382 New Zealand

Registered address used from 11 Aug 2014 to 23 Dec 2014

Address: 83 Victoria Street Level 2, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 13 May 2014 to 04 Sep 2019

Address: 83 Victoria Street Level 2, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 13 May 2014 to 11 Aug 2014

Address: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 07 Mar 2014 to 13 May 2014

Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 27 Feb 2014 to 07 Mar 2014

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 12 Sep 2012 to 27 Feb 2014

Address: 6a Kidman Street, Rolleston, 7614 New Zealand

Physical address used from 12 Sep 2012 to 27 Feb 2014

Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: August

Annual return last filed: 27 Aug 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 99
Director Lilley, Russell Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Munro, Iain Avonhead
Christchurch
8042
New Zealand
Director Steven Cusdin Darfield
7510
New Zealand
Director Iain Munro Avonhead
Christchurch
8042
New Zealand
Individual Cusdin, Steven Darfield
7510
New Zealand
Directors

Russell Lilley - Director

Appointment date: 12 Sep 2012

Address: Rolleston, 7614 New Zealand

Address used since 12 Sep 2012


Iain Munro - Director (Inactive)

Appointment date: 12 Sep 2012

Termination date: 24 Aug 2015

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 12 Sep 2012


Steven Cusdin - Director (Inactive)

Appointment date: 12 Sep 2012

Termination date: 12 Nov 2014

Address: Darfield, 7510 New Zealand

Address used since 12 Sep 2012

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Cbg Contracting Limited
608 Marshland Road

Ezy Foundz Limited
2 Ladbrokes Place

H3 Construction (2014) Limited
Level 2, Building One

Place It Limited
77 Gasson Street

Precision Solutions Limited
Level 2, 83 Victoria Street

Worthingtons Construction Limited
C/- Allott Reeves