Crowhen & Associates Limited, a registered company, was launched on 23 Feb 2006. 9429034280157 is the NZBN it was issued. "Accountant" (business classification M693210) is how the company was categorised. This company has been managed by 2 directors: Peter Gordon Crowhen - an active director whose contract started on 23 Feb 2006,
David John White - an inactive director whose contract started on 23 Feb 2006 and was terminated on 25 May 2020.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 11A Dunedin Street, Redwood, Christchurch, 8051 (types include: delivery, physical).
Crowhen & Associates Limited had been using 11A Dunedin Street, Redwood, Christchurch as their registered address up until 20 Aug 2021.
More names used by this company, as we established at BizDb, included: from 23 Feb 2006 to 22 Sep 2021 they were called Crowhen, White & Associates Limited.
One entity owns all company shares (exactly 100 shares) - Crowhen, Peter Gordon - located at 8051, Redwood, Christchurch ..
Principal place of activity
11a Dunedin Street, Redwood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 11a Dunedin Street, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 18 Aug 2021 to 20 Aug 2021
Address #2: 11a Dunedin Street, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 17 Aug 2021 to 18 Aug 2021
Address #3: 54 Victors Road, Hoon Hay, Christchurch, 8025 New Zealand
Registered & physical address used from 07 Sep 2017 to 17 Aug 2021
Address #4: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 13 Sep 2016 to 13 Sep 2016
Address #5: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Physical address used from 13 Aug 2014 to 07 Sep 2017
Address #6: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Registered address used from 07 Aug 2013 to 13 Sep 2016
Address #7: Unit 12, Newpark, 14 Broad Street, Woolston, Christchurch, 8023 New Zealand
Physical address used from 01 Sep 2011 to 13 Aug 2014
Address #8: Unit 12, Newpark, 14 Broad Street, Woolston, Christchurch, 8023 New Zealand
Registered address used from 01 Sep 2011 to 07 Aug 2013
Address #9: Level 4, Insignis House, 192 Cashel Street, Christchurch 8011. New Zealand
Registered & physical address used from 08 Sep 2009 to 01 Sep 2011
Address #10: Level 4, Insignis House, 192 Cashel Street, Christchurch.
Registered & physical address used from 23 Feb 2006 to 08 Sep 2009
Basic Financial info
Total number of Shares: 100
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: 100 | |||
Individual | Crowhen, Peter Gordon |
Redwood Christchurch . 8051 New Zealand |
23 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, David John |
Shirley Christchurch 8061 New Zealand |
23 Feb 2006 - 26 May 2020 |
Peter Gordon Crowhen - Director
Appointment date: 23 Feb 2006
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 20 Aug 2021
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 30 Jul 2013
David John White - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 25 May 2020
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 24 Aug 2011
Martins Garage Door Installation Limited
54a Victors Road
Stsm Studio Limited
69 Samuel Street
Pinnacle Masonry Limited
61 Victors Road
Aton Engineering Limited
74 Samuel Street
Autofix (christchurch) Limited
189 Sparks Road
Heartfelt New Zealand Harvest Trust
19 Kevin Street
Better Your Business Limited
41b Plunket Street
Bhb Holdings Limited
40 Ravensdale Rise
Business Management Services (canterbury) Limited
370 A Barrington Street
Ckc & Associates Limited
256 Barrington Street
Easy Bookkeeping & Accounting Limited
18 Josephine Crescent
Mercy Medical Services Limited
43 Sugden Street