Wyatt Crockett Holdings Limited, a registered company, was launched on 05 Apr 2007. 9429033494265 is the NZ business identifier it was issued. The company has been managed by 2 directors: Jenna Lynne Crockett - an active director whose contract started on 05 Apr 2007,
Wyatt William Vogels Crockett - an active director whose contract started on 05 Apr 2007.
Updated on 01 Jun 2025, BizDb's data contains detailed information about 1 address: 77 Bay View Road, Atawhai, Nelson, 7010 (category: registered, service).
Wyatt Crockett Holdings Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address up until 22 Apr 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99 shares (99%).
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Feb 2016 to 22 Apr 2021
Address #2: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 28 Mar 2014 to 04 Feb 2016
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical & registered address used from 20 May 2013 to 28 Mar 2014
Address #4: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 18 Jul 2011 to 20 May 2013
Address #5: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 18 Jul 2011 to 20 May 2013
Address #6: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered address used from 03 Jun 2009 to 18 Jul 2011
Address #7: Markhams Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical address used from 03 Jun 2009 to 18 Jul 2011
Address #8: Markhams Mri Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 05 Apr 2007 to 03 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Crockett, Jenna Lynne |
Atawhai Nelson 7010 New Zealand |
05 Apr 2007 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Individual | Crockett, Wyatt William Vogels |
Atawhai Nelson 7010 New Zealand |
05 Apr 2007 - |
Jenna Lynne Crockett - Director
Appointment date: 05 Apr 2007
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 25 Feb 2025
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 17 Feb 2022
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 04 Sep 2014
Address: Woodend, Woodend, 7610 New Zealand
Address used since 02 Sep 2014
Address: Woodend, 7610 New Zealand
Address used since 03 Sep 2014
Wyatt William Vogels Crockett - Director
Appointment date: 05 Apr 2007
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 25 Feb 2025
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 17 Feb 2022
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 03 Sep 2014
Address: Woodend, Woodend, 7610 New Zealand
Address used since 02 Sep 2014
Address: Woodend, 7610 New Zealand
Address used since 02 Sep 2014
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1