Nolan & Crampsie Limited was started on 15 Mar 2011 and issued a number of 9429031190855. The registered LTD company has been supervised by 2 directors: Phillip Crampsie - an active director whose contract started on 15 Mar 2011,
Charlotte Kate Nolan - an active director whose contract started on 15 Mar 2011.
According to our database (last updated on 21 Mar 2024), this company filed 1 address: 187 Beach Road, Castor Bay, Auckland, 0620 (types include: registered, physical).
Up to 25 Mar 2020, Nolan & Crampsie Limited had been using 187 Beach Road, Castor Bay, Auckland as their registered address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 2500 shares are held by 1 entity, namely:
Atx Trusts Limited (an entity) located at Greenhithe, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Dakers, Mark - located at Rosedale, Auckland. Nolan & Crampsie Limited has been classified as "Investment - residential property" (business classification L671150).
Principal place of activity
187 Beach Road, Castor Bay, Auckland, 0620 New Zealand
Previous addresses
Address #1: 187 Beach Road, Castor Bay, Auckland, 0620 New Zealand
Registered address used from 20 Mar 2020 to 25 Mar 2020
Address #2: 95 Beach Road, Castor Bay, Auckland, 0620 New Zealand
Registered address used from 18 Apr 2019 to 20 Mar 2020
Address #3: 95 Beach Road, Castor Bay, Auckland, 0620 New Zealand
Physical address used from 18 Apr 2019 to 25 Mar 2020
Address #4: Suite 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 04 Mar 2015 to 18 Apr 2019
Address #5: 303/135 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 19 Mar 2014 to 04 Mar 2015
Address #6: Unit 12a, 80 Paul Matthews Road, Albany, 0632 New Zealand
Registered & physical address used from 16 Jul 2012 to 19 Mar 2014
Address #7: Unit 11a, 80 Paul Matthews Road, Albany, 0632 New Zealand
Registered & physical address used from 15 Mar 2011 to 16 Jul 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Atx Trusts Limited Shareholder NZBN: 9429037277987 |
Greenhithe Auckland 0632 New Zealand |
15 Mar 2011 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Dakers, Mark |
Rosedale Auckland 0632 New Zealand |
16 Oct 2014 - |
Phillip Crampsie - Director
Appointment date: 15 Mar 2011
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 12 Mar 2020
Address: Grafton, Auckland, 1010 New Zealand
Address used since 15 Mar 2011
Charlotte Kate Nolan - Director
Appointment date: 15 Mar 2011
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 12 Mar 2020
Address: Grafton, Auckland, 1010 New Zealand
Address used since 15 Mar 2011
Tika Creative Limited
Unit 1, 76 Paul Matthews Road
Central Property Management Limited
State Highway 17
Anton Paar New Zealand Limited
Unit 7
Sun & Liu Limited
47 Barbados Drive
4 Our Kids
70 Paul Matthews Road
Privilege New Zealand Limited
68c Paul Mathew Drive
Baxter Property (jw) Limited
Unit 12a, 80 Paul Matthews Road
Dale Property Limited
Unit 12a, 80 Paul Matthews Road
Get On The Ladder Limited
Unit 12a, 80 Paul Matthews Road
Huang & Lee Rental Co. Limited
Suite 14a, 80 Paul Matthews Road
Reagal Property Limited
65 Paul Matthews Road, North Harbour
Sch Property Limited
Unit 12a, 80 Paul Matthews Road