Cresta Composites Limited, a registered company, was registered on 08 Aug 2008. 9429032633603 is the NZ business number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company is categorised. This company has been supervised by 4 directors: David John Jarman - an active director whose contract started on 08 Aug 2008,
Christopher Bernard Selbie - an active director whose contract started on 08 Aug 2008,
Campbell James Whyte - an active director whose contract started on 08 Aug 2008,
Gordon William Harper - an active director whose contract started on 01 Oct 2009.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 166 Moorhouse Avenue, Sydenham, Christchurch, 8011 (types include: registered, physical).
Cresta Composites Limited had been using Level 4, 217 Gloucester Street, Christchurch as their registered address until 25 Sep 2012.
Previous aliases used by the company, as we found at BizDb, included: from 08 Aug 2008 to 05 Nov 2008 they were called Whyte Knight Manufacturing Limited.
One entity owns all company shares (exactly 425000 shares) - Whyte Knight Group Limited - located at 8011, Sydenham, Christchurch.
Previous addresses
Address: Level 4, 217 Gloucester Street, Christchurch New Zealand
Registered address used from 08 Aug 2008 to 25 Sep 2012
Address: Level 4, 217 Gloucester Street, Christchurch New Zealand
Physical address used from 08 Aug 2008 to 25 Sep 2012
Basic Financial info
Total number of Shares: 425000
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: 425000 | |||
Entity (NZ Limited Company) | Whyte Knight Group Limited Shareholder NZBN: 9429032631210 |
Sydenham Christchurch 8011 New Zealand |
08 Aug 2008 - |
Ultimate Holding Company
David John Jarman - Director
Appointment date: 08 Aug 2008
Address: Kirwee, 7671 New Zealand
Address used since 25 Aug 2015
Christopher Bernard Selbie - Director
Appointment date: 08 Aug 2008
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Aug 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Aug 2008
Campbell James Whyte - Director
Appointment date: 08 Aug 2008
Address: Christchurch, 8051 New Zealand
Address used since 25 Aug 2015
Gordon William Harper - Director
Appointment date: 01 Oct 2009
Address: Gloucester Street, Christchurch, 8011 New Zealand
Address used since 11 Dec 2023
Address: Cnr Colombo And Armagh Streets, Christchurch, 8011 New Zealand
Address used since 25 Aug 2015
Sunbubble Limited
166 Moorhouse Avenue
A T Mcgregor Trust Company Limited
166 Moorhouse Avenue
Scobie Trustee Company Limited
166 Moorhouse Avenue
Mccormick Trustee Company Limited
166 Moorhouse Avenue
Mr & Al Sutherland Trustee Company Limited
166 Moorhouse Avenue
Mr Sutherland Trustee Company Limited
166 Moorhouse Avenue
City Art Depot Limited
94 Disraeli Street
Delta Manufacturing (2013) Limited
94 Disraeli Street
Harfords (2015) Limited
94 Disraeli Street
Maxim Automotive Limited
94 Disraeli St
Prime Joinery Limited
94 Disraeli Street
Regis Coatings Limited
127 Antigua Street