Cr & Le Holdings Limited was registered on 02 May 2012 and issued a number of 9429030703230. This registered LTD company has been managed by 2 directors: Carol Anne Rodger - an active director whose contract started on 02 May 2012,
Lisa Jane England - an active director whose contract started on 02 May 2012.
As stated in BizDb's database (updated on 11 Feb 2024), the company registered 2 addresses: 110 Devon Street West, New Plymouth, 4310 (physical address),
110 Devon Street West, New Plymouth, 4310 (service address),
20 Robe Street, New Plymouth, 4310 (registered address).
Up to 21 Jun 2017, Cr & Le Holdings Limited had been using 29 Tongariro Street, Taupo, Taupo as their physical address.
BizDb found old names for the company: from 17 Apr 2012 to 09 Jan 2020 they were named Tempt Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Rodger, Shayne Christopher (an individual) located at Strandon, New Plymouth postcode 4312.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
England, Lisa Jane - located at Lower Vogeltown, New Plymouth.
The next share allocation (25 shares, 25%) belongs to 1 entity, namely:
Rodger, Carol Anne, located at Strandon, New Plymouth (a director). Cr & Le Holdings Limited is classified as "Furniture retailing" (business classification G421150).
Previous addresses
Address #1: 29 Tongariro Street, Taupo, Taupo, 3330 New Zealand
Physical address used from 02 May 2012 to 21 Jun 2017
Address #2: Level 6, Tasman Towers, 62 Gill Street, New Plymouth, 0000 New Zealand
Registered address used from 02 May 2012 to 13 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Rodger, Shayne Christopher |
Strandon New Plymouth 4312 New Zealand |
02 May 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | England, Lisa Jane |
Lower Vogeltown New Plymouth 4310 New Zealand |
02 May 2012 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Rodger, Carol Anne |
Strandon New Plymouth 4312 New Zealand |
02 May 2012 - |
Carol Anne Rodger - Director
Appointment date: 02 May 2012
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 02 May 2012
Lisa Jane England - Director
Appointment date: 02 May 2012
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 15 Dec 2017
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 01 May 2017
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 11 Nov 2014
Webster Thomson Limited
110 Devon Street West
Makara Farms Limited
110 Devon Street West
White Lady Limited
47 Queen Street
Garageworks Wellington Limited
47 Queen Street
B. F. E. Limited
47 Queen Street
Monica's Eatery Limited
47 Queen Street
Cane Factory & Upholstery Shop Limited
99 Govett Ave
Clegg Furnishers Limited
10 Young Street
Home Love & Mette K Limited
26 Dartmoor Avenue
Marsden Machinery Limited
9 Vivian Street
Rawiri Holdings Limited
C/-stratagem Limited
Vintage Industries Limited
Unit 1 No 4 Kenmore St