Cruzdelsur Limited, a registered company, was registered on 04 Nov 2005. 9429034455371 is the NZ business identifier it was issued. This company has been run by 10 directors: Gary Stokes - an active director whose contract began on 04 Nov 2005,
Colwyn Craig Nevatt - an active director whose contract began on 08 Sep 2010,
Arthur Richard Jones - an active director whose contract began on 12 Jul 2012,
William Robert Donaldson - an active director whose contract began on 28 Sep 2017,
William Walter Tye - an active director whose contract began on 10 Feb 2022.
Updated on 12 Jul 2023, our data contains detailed information about 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (category: registered, service).
Cruzdelsur Limited had been using Suite E2, Botany Junction, 123 Ormiston Road, Flat Bush, Auckland as their registered address up to 08 Nov 2016.
A total of 1153043 shares are allotted to 42 shareholders (18 groups). The first group includes 25978 shares (2.25%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 62346 shares (5.41%). Lastly the next share allocation (88872 shares 7.71%) made up of 1 entity.
Previous addresses
Address #1: Suite E2, Botany Junction, 123 Ormiston Road, Flat Bush, Auckland, 2019 New Zealand
Registered & physical address used from 09 May 2016 to 08 Nov 2016
Address #2: Suite E2, Botany Junction, 123 Ormiston Road, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 11 Mar 2015 to 09 May 2016
Address #3: Level 1, 3 Melrose Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 16 Sep 2010 to 11 Mar 2015
Address #4: C/-p M Mcbeath, 2160 Maungatautari Road, Rd 2, Cambridge New Zealand
Physical address used from 05 May 2006 to 16 Sep 2010
Address #5: Kpmg, Chartered Accountants, 11th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton New Zealand
Registered address used from 04 Nov 2005 to 16 Sep 2010
Address #6: Kpmg, Chartered Accountants, 11th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton
Physical address used from 04 Nov 2005 to 05 May 2006
Basic Financial info
Total number of Shares: 1153043
Annual return filing month: February
Annual return last filed: 22 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25978 | |||
Entity (NZ Limited Company) | Puanene Limited Shareholder NZBN: 9429049008838 |
Tauranga 3110 New Zealand |
19 Dec 2022 - |
Shares Allocation #2 Number of Shares: 62346 | |||
Entity (NZ Limited Company) | I.t.s. (no 72) Limited Shareholder NZBN: 9429033295497 |
Paeroa 3600 New Zealand |
15 Oct 2012 - |
Individual | Tye, William Walter |
Rd 1 Paeroa 3671 New Zealand |
15 Oct 2012 - |
Individual | Tye, Marianne |
Rd 1 Paeroa 3671 New Zealand |
15 Oct 2012 - |
Shares Allocation #3 Number of Shares: 88872 | |||
Entity (NZ Limited Company) | Otairi Limited Shareholder NZBN: 9429040953663 |
Feilding 4702 New Zealand |
12 Jul 2012 - |
Shares Allocation #4 Number of Shares: 13645 | |||
Individual | Cripps, Raymond |
Arapohue Dargaville 0374 New Zealand |
16 Jul 2012 - |
Individual | Newlove, Thomas |
R D 3 Dargaville 0373 New Zealand |
16 Jul 2012 - |
Individual | Newlove, Barbara |
R D 3 Dargaville 0373 New Zealand |
16 Jul 2012 - |
Shares Allocation #5 Number of Shares: 25969 | |||
Individual | Bourne, Janet Therese |
Fairfield Hamilton 3214 New Zealand |
16 Jul 2012 - |
Individual | Bourne, Andrew Mark |
Fairfield Hamilton 3214 New Zealand |
16 Jul 2012 - |
Shares Allocation #6 Number of Shares: 64878 | |||
Individual | Jones, Samuel Arthur |
R D 2 Ngatea 3597 New Zealand |
30 Sep 2013 - |
Entity (NZ Limited Company) | G.w.scott Trustees Limited Shareholder NZBN: 9429038001802 |
Cambridge Cambridge 3434 New Zealand |
12 Jul 2012 - |
Director | Jones, Arthur Richard |
Rd 1 Ngatea 3597 New Zealand |
12 Jul 2012 - |
Shares Allocation #7 Number of Shares: 194786 | |||
Entity | Waibury Chile Limited Partnership |
Nwm House, 5th Floor Corner Victoria & London Streets Hamilton |
12 Jul 2012 - |
Shares Allocation #8 Number of Shares: 25978 | |||
Entity (NZ Limited Company) | I.t.s. (no 73) Limited Shareholder NZBN: 9429033295596 |
Paeroa 3600 New Zealand |
15 Oct 2012 - |
Individual | Tye, Walter Rufus |
Rd 4 Paeroa 2950 New Zealand |
15 Oct 2012 - |
Individual | Tye, Janet |
Rd 4 Paeroa 2950 New Zealand |
15 Oct 2012 - |
Shares Allocation #9 Number of Shares: 42983 | |||
Individual | Mcbeath, Peter Michael |
R D 2 Cambridge 3494 New Zealand |
12 Jul 2012 - |
Individual | Mcbeath, Margaret Emily |
R D 2 Cambridge 3494 New Zealand |
12 Jul 2012 - |
Shares Allocation #10 Number of Shares: 53629 | |||
Individual | West, Karen Frances |
Rd 1 Ngatea 3597 New Zealand |
12 Jul 2012 - |
Individual | West, Peter Graeme |
Rd 1 Ngatea 3597 New Zealand |
12 Jul 2012 - |
Shares Allocation #11 Number of Shares: 34471 | |||
Entity (NZ Limited Company) | Fca Trustees 2008 Limited Shareholder NZBN: 9429033291284 |
Whakatane Whakatane 3120 New Zealand |
12 Jul 2012 - |
Individual | Paul, Douglas Stuart |
Rd 6 Te Puke 3186 New Zealand |
12 Jul 2012 - |
Individual | Paul, Petronella Anne |
Rd 6 Te Puke 3186 New Zealand |
12 Jul 2012 - |
Shares Allocation #12 Number of Shares: 22649 | |||
Individual | Mcquade, Eileen Frances |
Rd 1 Putaruru 3481 New Zealand |
16 Jul 2012 - |
Entity (NZ Limited Company) | Robertson Fulton Trustees Limited Shareholder NZBN: 9429036962846 |
Whitiora Hamilton 3200 New Zealand |
12 Jul 2012 - |
Individual | Bain, Edward Michael |
Rd 1 Putaruru 3481 New Zealand |
16 Jul 2012 - |
Shares Allocation #13 Number of Shares: 76834 | |||
Individual | Stokes, Denise Anne |
Rd 1 Hamilton 3281 New Zealand |
12 Jul 2012 - |
Individual | Stokes, Gary |
Rd 1 Hamilton 3281 New Zealand |
04 Nov 2005 - |
Shares Allocation #14 Number of Shares: 173712 | |||
Individual | Spencer, Eric Charles |
Saint Marys Bay Auckland 1011 New Zealand |
12 Jul 2012 - |
Individual | Wilson, Patrick |
Metropolis, 1 Courthouse Lane Auckland 1010 New Zealand |
12 Jul 2012 - |
Shares Allocation #15 Number of Shares: 81747 | |||
Individual | Chapman, Stuart Ian |
R D 3 Dargaville 0373 New Zealand |
12 Jul 2012 - |
Individual | Diprose, Keith Oliver |
Te Aroha Te Aroha 3320 New Zealand |
16 Jul 2012 - |
Individual | Chapman, Lynette Patricia |
R D 3 Dargaville 0373 New Zealand |
12 Jul 2012 - |
Shares Allocation #16 Number of Shares: 36190 | |||
Individual | Firth, Sharmian |
Orakei Auckland 1071 New Zealand |
16 Jul 2012 - |
Individual | Robinson, David |
Haywards Lower Hutt 5018 New Zealand |
16 Jul 2012 - |
Individual | Firth, Elwyn |
Orakei Auckland 1071 New Zealand |
16 Jul 2012 - |
Shares Allocation #17 Number of Shares: 73967 | |||
Individual | Riddell, Donald Walter |
Rd 1 Hamilton 3281 New Zealand |
16 Jul 2012 - |
Individual | Riddell, Angelique |
Rd 1 Hamilton 3281 New Zealand |
16 Jul 2012 - |
Shares Allocation #18 Number of Shares: 54409 | |||
Individual | Jones, Patricia |
Rd 6 Te Puke 3186 New Zealand |
15 Oct 2012 - |
Individual | Jones, Paul Robert |
Rd 6 Te Puke 3186 New Zealand |
15 Oct 2012 - |
Individual | Christie, Alasdair |
Rd 6 Te Puke 3186 New Zealand |
15 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hickson, Andre Martin |
Rd 6 Te Puke 3186 New Zealand |
15 Oct 2012 - 19 Dec 2022 |
Individual | Hickson, Paul |
Rd 6 Te Puke 3186 New Zealand |
15 Oct 2012 - 19 Dec 2022 |
Individual | Hickson, Janine Margaret |
Rd 6 Te Puke 3186 New Zealand |
15 Oct 2012 - 19 Dec 2022 |
Individual | Mcbeath, Peter Michael |
Rd 2 Cambridge |
04 Nov 2005 - 08 Sep 2010 |
Individual | Jones, Vicki Leeanne |
Rd 1 Ngatea 3597 New Zealand |
12 Jul 2012 - 30 Sep 2013 |
Individual | Nevatt, Colwyn Craig |
Saint Johns Auckland 1072 New Zealand |
08 Sep 2010 - 12 Jul 2012 |
Gary Stokes - Director
Appointment date: 04 Nov 2005
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 01 Apr 2014
Colwyn Craig Nevatt - Director
Appointment date: 08 Sep 2010
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 29 Apr 2016
Arthur Richard Jones - Director
Appointment date: 12 Jul 2012
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 12 Jul 2012
William Robert Donaldson - Director
Appointment date: 28 Sep 2017
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 28 Sep 2017
William Walter Tye - Director
Appointment date: 10 Feb 2022
Address: Awanui, 0486 New Zealand
Address used since 10 Feb 2022
Mark Anthony Holland - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 23 Dec 2021
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 12 Jul 2012
Eric Charles Spencer - Director (Inactive)
Appointment date: 17 Sep 2013
Termination date: 02 Dec 2019
Address: St Mary's Bay, Auckland, 1011 New Zealand
Address used since 17 Sep 2013
Glenn Nicholson Holmes - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 28 Sep 2017
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 12 Jul 2012
Andre Martin Hickson - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 17 Sep 2013
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 12 Jul 2012
Peter Michael Mcbeath - Director (Inactive)
Appointment date: 04 Nov 2005
Termination date: 08 Sep 2010
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 04 Nov 2005
Rockweld Limited
69 Ridge Road
Asg Builders Limited
69 Ridge Road
Bodywise Pilates Limited
69 Ridge Road
Agribiz Consulting Limited
69 Ridge Road
Silver (nz) Limited
69 Ridge Road
Vatuvia Limited
Ridge Hous, 69 Ridge Road