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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99 | |||
Director | Lilley, Russell |
Rolleston 7614 New Zealand |
12 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Munro, Iain |
Avonhead Christchurch 8042 New Zealand |
12 Sep 2012 - 26 Aug 2015 |
Director | Steven Cusdin |
Darfield 7510 New Zealand |
12 Sep 2012 - 12 Nov 2014 |
Director | Iain Munro |
Avonhead Christchurch 8042 New Zealand |
12 Sep 2012 - 26 Aug 2015 |
Individual | Cusdin, Steven |
Darfield 7510 New Zealand |
12 Sep 2012 - 12 Nov 2014 |
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
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
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