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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Individual | Croft, Peter Harvey |
Mount Pleasant Christchurch 8081 New Zealand |
27 Apr 1950 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Croft, Philip Murray |
Christchurch |
27 Apr 1950 - 02 Sep 2011 |
Individual | Cassidy, Pauline Mary |
Diamond Harbour Rd 2 |
27 Apr 1950 - 20 Jan 2005 |
Individual | Croft, Mary Ethel |
Governors Bay |
27 Apr 1950 - 15 Feb 2011 |
Individual | Croft, Pauline Mary |
Diamond Harbour Rd2 New Zealand |
19 Feb 2010 - 02 Sep 2011 |
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
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