Crosier Holdings Limited, a registered company, was incorporated on 01 May 2006. 9429034142042 is the business number it was issued. The company has been supervised by 3 directors: Anita Leigh Patel - an active director whose contract began on 01 Apr 2010,
Prakash Kumar Patel - an inactive director whose contract began on 01 May 2009 and was terminated on 01 Apr 2010,
David John Handyside - an inactive director whose contract began on 01 May 2006 and was terminated on 20 Jul 2009.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 58 - 60 Oriental Parade, Oriental Bay, Wellington, 6011 (type: registered, service).
Crosier Holdings Limited had been using 65 Waterloo Road, Hutt Central, Lower Hutt as their physical address until 04 Nov 2020.
One entity controls all company shares (exactly 1000 shares) - Anita Leigh Patel Michael Humphrey Brook William Duncan Macdonald - located at 6011, Heretaunga, Upper Hutt.
Previous addresses
Address #1: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 22 Aug 2019 to 04 Nov 2020
Address #2: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 31 Jul 2019 to 04 Nov 2020
Address #3: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 03 May 2013 to 22 Aug 2019
Address #4: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 03 May 2013 to 31 Jul 2019
Address #5: 51 Dudley Street, Lower Hutt New Zealand
Registered & physical address used from 09 May 2006 to 03 May 2013
Address #6: 51a Brunswick Street, Lower Hutt
Registered & physical address used from 01 May 2006 to 09 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Anita Leigh Patel Michael Humphrey Brook William Duncan Macdonald |
Heretaunga Upper Hutt 5018 New Zealand |
07 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Handyside, Estate David John |
Lower Hutt New Zealand |
01 May 2006 - 07 Jul 2010 |
Individual | Patel, Prakash Kumar |
Petone New Zealand |
12 May 2009 - 07 Jul 2010 |
Anita Leigh Patel - Director
Appointment date: 01 Apr 2010
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 08 Sep 2021
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 16 Nov 2017
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 27 Jul 2017
Prakash Kumar Patel - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 01 Apr 2010
Address: Petone,
Address used since 01 May 2009
David John Handyside - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 20 Jul 2009
Address: Lower Hutt,
Address used since 01 May 2006
You Reds Limited
65 Waterloo Road
Aintree Installations Limited
Suite 1, 65 Waterloo Road
Taimana Wealth Limited
Level 3
Glen Road Properties Limited
Level 3
Waterloo Painting Limited
14 Cornwall Street
Waterloo Tailors Limited
14 Cornwall Street