Crawford Street Investments Limited, a registered company, was incorporated on 19 Apr 2007. 9429033448961 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was categorised. This company has been supervised by 1 director, named Nicholas Byron Gdanitz - an active director whose contract started on 19 Apr 2007.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 581 Highgate, Maori Hill, Dunedin, 9010 (category: postal, office).
Crawford Street Investments Limited had been using 18 Princes Street, Dunedin Central, Dunedin as their registered address until 24 Apr 2019.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Gdanitz, Nicholas Byron (an individual) located at Saint Clair, Dunedin postcode 9012,
Van Aart Sycamore Trustees Limited (an entity) located at Level 1, 205 Princes Street,, Dunedin postcode 9016.
Principal place of activity
581 Highgate, Maori Hill, Dunedin, 9010 New Zealand
Previous addresses
Address #1: 18 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 02 May 2014 to 24 Apr 2019
Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 19 Apr 2012 to 02 May 2014
Address #3: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 02 May 2014
Address #4: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin New Zealand
Registered address used from 13 May 2010 to 19 Jul 2011
Address #5: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin New Zealand
Physical address used from 13 May 2010 to 19 Apr 2012
Address #6: Whk Taylors, 44 York Place, Dunedin 9016
Registered & physical address used from 27 Apr 2009 to 13 May 2010
Address #7: 44 York Place, Dunedin
Physical & registered address used from 10 Jun 2008 to 27 Apr 2009
Address #8: Taylor Mclachlan Limited, 44 York Place, Dunedin
Registered & physical address used from 19 Apr 2007 to 10 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gdanitz, Nicholas Byron |
Saint Clair Dunedin 9012 New Zealand |
19 Apr 2007 - |
Entity (NZ Limited Company) | Van Aart Sycamore Trustees Limited Shareholder NZBN: 9429032173314 |
Level 1, 205 Princes Street, Dunedin 9016 New Zealand |
08 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Central Lodge Trustees 2006 Limited Shareholder NZBN: 9429034249765 Company Number: 1784424 |
19 Apr 2007 - 27 Jun 2010 | |
Entity | Central Lodge Trustees 2006 Limited Shareholder NZBN: 9429034249765 Company Number: 1784424 |
19 Apr 2007 - 27 Jun 2010 |
Nicholas Byron Gdanitz - Director
Appointment date: 19 Apr 2007
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 24 Sep 2020
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 28 Nov 2013
Armour Ratchet Technology Limited
18 Princes Street
Armour Holdings Limited
18 Princes Street
Three Princes Limited
18 Princes Street
Lang Accounting Limited
Level 4, Air Nz Building
Hh Rentals Limited
Level 4, Air New Zealand Building
Quie Corporation Limited
Level 4
Glenshiel Limited
Lucas And Lucas
Medway Properties Limited
Level 13 Otago House
Mobi Homes Limited
462 Moray Place
Nz Moray Property Limited
Otago House
R&b Fox St Limited
Price Waterhouse Coopers
Reavers (n.z.) Limited
C/- Coopers & Lybrand