Shortcuts

Croft Investments Limited

Type: NZ Limited Company (Ltd)
9429031983662
NZBN
123272
Company Number
Registered
Company Status
Current address
C/- Bennett Reddington Ltd
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 08 Nov 2012
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Registered & physical & service address used since 16 Nov 2012

Croft Investments Limited, a registered company, was registered on 27 Apr 1950. 9429031983662 is the NZ business identifier it was issued. This company has been run by 2 directors: Peter Harvey Croft - an active director whose contract began on 21 Dec 2010,
Mary Ethel Croft - an inactive director whose contract began on 23 Dec 1986 and was terminated on 01 Feb 2011.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 3B, 303 Blenheim Road, Christchurch, 8041 (types include: registered, physical).
Croft Investments Limited had been using C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch as their registered address up to 16 Nov 2012.
One entity owns all company shares (exactly 15000 shares) - Croft, Peter Harvey - located at 8041, Mount Pleasant, Christchurch.

Addresses

Previous addresses

Address #1: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 24 Jun 2011 to 16 Nov 2012

Address #2: Bennett Reddington Ltd, Level 4, 199 Cashel Street, Christchurch 8011 New Zealand

Registered address used from 13 Feb 2009 to 24 Jun 2011

Address #3: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street,, Christchurch 8011 New Zealand

Physical address used from 13 Feb 2009 to 24 Jun 2011

Address #4: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street,, Christchurch 8032

Physical & registered address used from 08 Jun 2004 to 13 Feb 2009

Address #5: 199 Cashel Street, Christchurch

Registered address used from 23 Feb 2002 to 08 Jun 2004

Address #6: 199 Cashel Street, Christchurch

Physical address used from 01 Jul 1997 to 08 Jun 2004

Address #7: 199 Cashel Street, Christchurch

Registered address used from 01 Jul 1997 to 23 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000
Individual Croft, Peter Harvey Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Croft, Philip Murray Christchurch
Individual Cassidy, Pauline Mary Diamond Harbour Rd 2
Individual Croft, Mary Ethel Governors Bay
Individual Croft, Pauline Mary Diamond Harbour Rd2

New Zealand
Directors

Peter Harvey Croft - Director

Appointment date: 21 Dec 2010

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 09 Feb 2021

Address: Morten Settlement, Christchurch, 8081 New Zealand

Address used since 21 Jan 2019

Address: Morten Settlement, Christchurch, 8081 New Zealand

Address used since 21 Dec 2010


Mary Ethel Croft - Director (Inactive)

Appointment date: 23 Dec 1986

Termination date: 01 Feb 2011

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 19 Feb 2010

Nearby companies

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Placement Painters Limited
Unit 3b, 303 Blenheim Road

Ashtom Limited
Unit 6b, 303 Blenheim Road

Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road