Shortcuts

Cruzdelsur Limited

Type: NZ Limited Company (Ltd)
9429034455371
NZBN
1720654
Company Number
Registered
Company Status
Current address
69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 08 Nov 2016
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & service address used since 18 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25978
Entity (NZ Limited Company) Puanene Limited
Shareholder NZBN: 9429049008838
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 62346
Entity (NZ Limited Company) I.t.s. (no 72) Limited
Shareholder NZBN: 9429033295497
Paeroa 3600

New Zealand
Individual Tye, William Walter Rd 1
Paeroa
3671
New Zealand
Individual Tye, Marianne Rd 1
Paeroa
3671
New Zealand
Shares Allocation #3 Number of Shares: 88872
Entity (NZ Limited Company) Otairi Limited
Shareholder NZBN: 9429040953663
Feilding
4702
New Zealand
Shares Allocation #4 Number of Shares: 13645
Individual Cripps, Raymond Arapohue
Dargaville
0374
New Zealand
Individual Newlove, Thomas R D 3
Dargaville
0373
New Zealand
Individual Newlove, Barbara R D 3
Dargaville
0373
New Zealand
Shares Allocation #5 Number of Shares: 25969
Individual Bourne, Janet Therese Fairfield
Hamilton
3214
New Zealand
Individual Bourne, Andrew Mark Fairfield
Hamilton
3214
New Zealand
Shares Allocation #6 Number of Shares: 64878
Individual Jones, Samuel Arthur R D 2
Ngatea
3597
New Zealand
Entity (NZ Limited Company) G.w.scott Trustees Limited
Shareholder NZBN: 9429038001802
Cambridge
Cambridge
3434
New Zealand
Director Jones, Arthur Richard Rd 1
Ngatea
3597
New Zealand
Shares Allocation #7 Number of Shares: 194786
Entity Waibury Chile Limited Partnership Nwm House, 5th Floor
Corner Victoria & London Streets
Hamilton
Shares Allocation #8 Number of Shares: 25978
Entity (NZ Limited Company) I.t.s. (no 73) Limited
Shareholder NZBN: 9429033295596
Paeroa 3600

New Zealand
Individual Tye, Walter Rufus Rd 4
Paeroa
2950
New Zealand
Individual Tye, Janet Rd 4
Paeroa
2950
New Zealand
Shares Allocation #9 Number of Shares: 42983
Individual Mcbeath, Peter Michael R D 2
Cambridge
3494
New Zealand
Individual Mcbeath, Margaret Emily R D 2
Cambridge
3494
New Zealand
Shares Allocation #10 Number of Shares: 53629
Individual West, Karen Frances Rd 1
Ngatea
3597
New Zealand
Individual West, Peter Graeme Rd 1
Ngatea
3597
New Zealand
Shares Allocation #11 Number of Shares: 34471
Entity (NZ Limited Company) Fca Trustees 2008 Limited
Shareholder NZBN: 9429033291284
Whakatane
Whakatane
3120
New Zealand
Individual Paul, Douglas Stuart Rd 6
Te Puke
3186
New Zealand
Individual Paul, Petronella Anne Rd 6
Te Puke
3186
New Zealand
Shares Allocation #12 Number of Shares: 22649
Individual Mcquade, Eileen Frances Rd 1
Putaruru
3481
New Zealand
Entity (NZ Limited Company) Robertson Fulton Trustees Limited
Shareholder NZBN: 9429036962846
Whitiora
Hamilton
3200
New Zealand
Individual Bain, Edward Michael Rd 1
Putaruru
3481
New Zealand
Shares Allocation #13 Number of Shares: 76834
Individual Stokes, Denise Anne Rd 1
Hamilton
3281
New Zealand
Individual Stokes, Gary Rd 1
Hamilton
3281
New Zealand
Shares Allocation #14 Number of Shares: 173712
Individual Spencer, Eric Charles Saint Marys Bay
Auckland
1011
New Zealand
Individual Wilson, Patrick Metropolis, 1 Courthouse Lane
Auckland
1010
New Zealand
Shares Allocation #15 Number of Shares: 81747
Individual Chapman, Stuart Ian R D 3
Dargaville
0373
New Zealand
Individual Diprose, Keith Oliver Te Aroha
Te Aroha
3320
New Zealand
Individual Chapman, Lynette Patricia R D 3
Dargaville
0373
New Zealand
Shares Allocation #16 Number of Shares: 36190
Individual Firth, Sharmian Orakei
Auckland
1071
New Zealand
Individual Robinson, David Haywards
Lower Hutt
5018
New Zealand
Individual Firth, Elwyn Orakei
Auckland
1071
New Zealand
Shares Allocation #17 Number of Shares: 73967
Individual Riddell, Donald Walter Rd 1
Hamilton
3281
New Zealand
Individual Riddell, Angelique Rd 1
Hamilton
3281
New Zealand
Shares Allocation #18 Number of Shares: 54409
Individual Jones, Patricia Rd 6
Te Puke
3186
New Zealand
Individual Jones, Paul Robert Rd 6
Te Puke
3186
New Zealand
Individual Christie, Alasdair Rd 6
Te Puke
3186
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hickson, Andre Martin Rd 6
Te Puke
3186
New Zealand
Individual Hickson, Paul Rd 6
Te Puke
3186
New Zealand
Individual Hickson, Janine Margaret Rd 6
Te Puke
3186
New Zealand
Individual Mcbeath, Peter Michael Rd 2
Cambridge
Individual Jones, Vicki Leeanne Rd 1
Ngatea
3597
New Zealand
Individual Nevatt, Colwyn Craig Saint Johns
Auckland
1072
New Zealand
Directors

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

Nearby companies

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