Shortcuts

Crosier Holdings Limited

Type: NZ Limited Company (Ltd)
9429034142042
NZBN
1810317
Company Number
Registered
Company Status
Current address
65 Waterloo Road
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 04 Nov 2020
Ground Floor, 58-60 Oriental Parade
Oriental Bay
Wellington 6011
New Zealand
Service address used since 03 Feb 2023
58 - 60 Oriental Parade
Oriental Bay
Wellington 6011
New Zealand
Registered & service address used since 06 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Anita Leigh Patel Michael Humphrey Brook William Duncan Macdonald Heretaunga
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Handyside, Estate David John Lower Hutt

New Zealand
Individual Patel, Prakash Kumar Petone

New Zealand
Directors

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

Nearby companies

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