Crook Limited was incorporated on 03 Apr 2009 and issued an NZBN of 9429032359060. This registered LTD company has been managed by 1 director, named Serena Rochelle O'sullivan - an active director whose contract started on 03 Apr 2009.
According to BizDb's information (updated on 07 Mar 2020), the company registered 4 addresses: Apartment 1D Montreaux Apartments, 164 The Terrace, Wellington Central, Wellington, 6011 (physical address),
Apartment 1D Montreaux Apartments, 164 The Terrace, Wellington Central, Wellington, 6011 (registered address),
Apartment 1D Montreaux Apartments, 164 The Terrace, Wellington Central, Wellington, 6011 (other address),
27 Rodrigo Road, Kilbirnie, Wellington, 6022 (other address) among others.
Up until 10 Oct 2018, Crook Limited had been using 27 Rodrigo Road, Kilbirnie, Wellington as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Serena O'sullivan (an individual) located at Wadestown, Wellington postcode 6012. Crook Limited was categorised as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: Apartment 1d Montreaux Apartments, 164 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 10 Oct 2018
Principal place of activity
16 Fitzroy Street, Wadestown, Wellington, 6012 New Zealand
Previous addresses
Address #1: 27 Rodrigo Road, Kilbirnie, Wellington, 6022 New Zealand
Physical & registered address used from 01 Feb 2018 to 10 Oct 2018
Address #2: 16 Fitzroy Street, Wadestown, Wellington, 6012 New Zealand
Physical address used from 02 Apr 2015 to 01 Feb 2018
Address #3: 16 Fitzroy Street, Wadestown, Wellington, 6012 New Zealand
Registered address used from 09 Oct 2014 to 01 Feb 2018
Address #4: 26 John Sims Drive, Broadmeadows, Wellington, 6035 New Zealand
Physical address used from 26 Mar 2013 to 02 Apr 2015
Address #5: 26 John Sims Drive, Broadmeadows, Wellington, 6035 New Zealand
Registered address used from 26 Mar 2013 to 09 Oct 2014
Address #6: 6 Strathavon Road, Miramar, Wellington 6022, New Zealand New Zealand
Registered & physical address used from 24 Aug 2009 to 24 Aug 2009
Address #7: 42b Moxham Avenue, Hataitai, Wellington 6021, New Zealand
Registered & physical address used from 23 Jul 2009 to 24 Aug 2009
Address #8: 69 Ahuriri Street, Strathmore, Wellington, New Zealand
Physical & registered address used from 03 Apr 2009 to 23 Jul 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 29 Mar 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Serena Rochelle O'sullivan |
Wadestown Wellington 6012 New Zealand |
03 Apr 2009 - |
Serena Rochelle O'sullivan - Director
Appointment date: 03 Apr 2009
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Oct 2014
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 13 May 2018
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 02 Oct 2018
Ao Projects Limited
2a Queens Drive
Carrera Software Limited
50 Childers Terrace
Kiwican Holdings Limited
21 Rodrigo Road
Kiwican Consulting Limited
21 Rodrigo Road
Cash Relief Limited
11 Rodrigo Road
Acorn Finance 2012 Limited
11 Rodrigo Road
Bluemoon Business Consulting Limited
18 Queens Drive
Executive Finesse Limited
42a Lerwick Terrace
Flick Consulting Limited
33 Queens Drive
Huia Cds Limited
50 Childers Terrace
Nelson Contractors Limited
42 Lerwick Terrace
Optimal Fleet Solutions Limited
5 Endeavour Street