Crestacraft Limited was registered on 09 Sep 2009 and issued an NZ business identifier of 9429031998437. The registered LTD company has been supervised by 4 directors: Christopher Bernard Selbie - an active director whose contract began on 09 Sep 2009,
Campbell James Whyte - an active director whose contract began on 09 Sep 2009,
David John Jarman - an active director whose contract began on 09 Sep 2009,
Gordon William Harper - an active director whose contract began on 01 Oct 2009.
According to BizDb's data (last updated on 18 Mar 2024), the company filed 1 address: Level 1, 116 Moorhouse Avenue, Christchurch, Christchurch, 8011 (type: registered, physical).
Up until 23 Aug 2022, Crestacraft Limited had been using Level 4, 217 Gloucester Street, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Whyte Knight Group Limited (an entity) located at Sydenham, Christchurch postcode 8011.
Previous address
Address #1: Level 4, 217 Gloucester Street, Christchurch New Zealand
Registered address used from 09 Sep 2009 to 23 Aug 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Whyte Knight Group Limited Shareholder NZBN: 9429032631210 |
Sydenham Christchurch 8011 New Zealand |
09 Sep 2009 - |
Ultimate Holding Company
Christopher Bernard Selbie - Director
Appointment date: 09 Sep 2009
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Aug 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 25 Aug 2015
Campbell James Whyte - Director
Appointment date: 09 Sep 2009
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 25 Aug 2015
David John Jarman - Director
Appointment date: 09 Sep 2009
Address: Kirwee, 7671 New Zealand
Address used since 25 Aug 2015
Gordon William Harper - Director
Appointment date: 01 Oct 2009
Address: Cnr Colombo And Armagh Streets, Christchurch, 8011 New Zealand
Address used since 25 Aug 2015
Cedrus Limited
Level 4, 123 Victoria Street
Caroline Trustee Services Limited
Level 2, 14 Dundas Street
Carmen Sylver Limited
Level 1, 69 St Asaph Street
Canterbury Regional Business Partners Limited
Bnz Centre, Level 3
The Silk Road Food Post Company Limited
C/-339 Stanmore Road
Bosco (2010) Limited
Level 2 130 Kilmore Street