Crh Limited was started on 09 Dec 2010 and issued an NZBN of 9429031281775. The registered LTD company has been managed by 5 directors: Kim Jonathan Hughes - an active director whose contract started on 09 Dec 2010,
Kirstin Hine - an active director whose contract started on 09 Dec 2010,
Scott Michael Kennedy - an active director whose contract started on 09 Dec 2010,
Kirk Bruce Gunman - an active director whose contract started on 09 Dec 2010,
Adrian Robin Hughes - an active director whose contract started on 09 Dec 2010.
According to our information (last updated on 01 Apr 2024), this company registered 1 address: 139 Main Highway, Ellerslie, Auckland, 1051 (types include: physical, registered).
A total of 1000 shares are allocated to 6 groups (13 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Hine, Kate (an individual) located at Frankton, Hamilton postcode 3204,
Hine, Kirstin (a director) located at Highland Park, Auckland postcode 2010.
Then there is a group that consists of 2 shareholders, holds 20% shares (exactly 200 shares) and includes
Kennedy, Lindsay - located at Orakei, Auckland,
Kennedy, Scott Michael - located at Mission Bay, Auckland.
The next share allocation (200 shares, 20%) belongs to 3 entities, namely:
Dmg Trustees (2010) Limited, located at 12 Kent Street, Newmarket, Auckland (an entity),
Gunman, Kirk Bruce, located at Westmere, Auckland (a director),
Gunman, Susan Blanche, located at Westmere, Auckland (an individual). Crh Limited has been categorised as "Investment - commercial property" (business classification L671230).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Hine, Kate |
Frankton Hamilton 3204 New Zealand |
08 Nov 2019 - |
Director | Hine, Kirstin |
Highland Park Auckland 2010 New Zealand |
09 Dec 2010 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Kennedy, Lindsay |
Orakei Auckland 1071 New Zealand |
09 Dec 2010 - |
Director | Kennedy, Scott Michael |
Mission Bay Auckland 1071 New Zealand |
09 Dec 2010 - |
Shares Allocation #3 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Dmg Trustees (2010) Limited Shareholder NZBN: 9429031692274 |
12 Kent Street, Newmarket Auckland 1023 New Zealand |
09 Dec 2010 - |
Director | Gunman, Kirk Bruce |
Westmere Auckland 1022 New Zealand |
09 Dec 2010 - |
Individual | Gunman, Susan Blanche |
Westmere Auckland 1022 New Zealand |
09 Dec 2010 - |
Shares Allocation #4 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ad Law Trustees (no.26) Limited Shareholder NZBN: 9429030142817 |
55-65 Shortland Street Auckland 1141 New Zealand |
13 Nov 2014 - |
Individual | Dodge, Michael David |
Sandringham Auckland 1025 New Zealand |
09 Dec 2010 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Hughes, David |
Saint Marys Bay Auckland 1011 New Zealand |
09 Dec 2010 - |
Director | Hughes, Adrian Robin |
Kaiwaka 0975 New Zealand |
09 Dec 2010 - |
Shares Allocation #6 Number of Shares: 200 | |||
Individual | Hughes, David |
Saint Marys Bay Auckland 1011 New Zealand |
09 Dec 2010 - |
Director | Hughes, Kim Jonathan |
Saint Marys Bay Auckland 1011 New Zealand |
09 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sherry, Karen Annette |
Takapuna North Shore City 0622 New Zealand |
14 Dec 2010 - 13 Nov 2014 |
Kim Jonathan Hughes - Director
Appointment date: 09 Dec 2010
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 08 Nov 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Nov 2015
Kirstin Hine - Director
Appointment date: 09 Dec 2010
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 08 Nov 2019
Address: Avondale, Auckland, 0600 New Zealand
Address used since 09 Dec 2010
Scott Michael Kennedy - Director
Appointment date: 09 Dec 2010
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Nov 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 09 Dec 2010
Kirk Bruce Gunman - Director
Appointment date: 09 Dec 2010
Address: Westmere, Auckland, 1022 New Zealand
Address used since 09 Dec 2010
Adrian Robin Hughes - Director
Appointment date: 09 Dec 2010
Address: Kaiwaka, 0975 New Zealand
Address used since 08 Nov 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Nov 2015
Manukau Junction Limited
139 Main Highway
Etcart Holdings Limited
139 Main Highway
Vestey 19 Limited
139 Main Highway
Lockhart 11 Limited
139 Main Highway
Varuna Holdings Limited
139 Main Highway
Bpg Developments Limited
139 Main Highway
123 Main Highway Limited
139 Main Highway
219 Moore Street Limited
139 Main Highway
Chapman Commercial Limited
127 Main Highway
Edinburgh Limited
139 Main Highway
Grand Properties (2011) Limited
129 Main Highway
Titirangi Village Limited
139-141 Main Street