Shortcuts

Cr & Le Holdings Limited

Type: NZ Limited Company (Ltd)
9429030703230
NZBN
3784936
Company Number
Registered
Company Status
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
20 Robe Street
New Plymouth 4310
New Zealand
Registered address used since 13 Sep 2013
110 Devon Street West
New Plymouth 4310
New Zealand
Physical & service address used since 21 Jun 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Rodger, Shayne Christopher Strandon
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 50
Director England, Lisa Jane Lower Vogeltown
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Rodger, Carol Anne Strandon
New Plymouth
4312
New Zealand
Directors

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

Nearby companies

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

Similar companies

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