Crawshaw Opticians & Optometrists Limited, a registered company, was incorporated on 20 Jul 2005. 9429034684252 is the NZBN it was issued. The company has been run by 3 directors: Safina Sabnam Kuddus - an active director whose contract began on 20 Jul 2005,
Mobin Abdul Kuddus - an active director whose contract began on 19 Dec 2013,
Paul John Collins - an inactive director whose contract began on 20 Jul 2005 and was terminated on 08 Nov 2013.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 33022, Takapuna, Auckland, 0740 (category: postal, delivery).
Crawshaw Opticians & Optometrists Limited had been using Shop11, The Strand, Takapuna, Auckland as their registered address up to 21 Jan 2016.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (0.1%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 998 shares (99.8%). Finally there is the 3rd share allotment (1 share 0.1%) made up of 1 entity.
Principal place of activity
Shop 11, 1-7 The Strand, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Shop11, The Strand, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 20 Jan 2016 to 21 Jan 2016
Address #2: Shop 11, 1-7 The Strand, Takaupa, Auckland, 0622 New Zealand
Physical & registered address used from 19 Jan 2016 to 20 Jan 2016
Address #3: 31 Santa Monica Place, Goodwood Heights, Auckland, 2105 New Zealand
Physical & registered address used from 05 Nov 2015 to 19 Jan 2016
Address #4: Unit G12 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Physical address used from 11 Aug 2010 to 05 Nov 2015
Address #5: Unit G12, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Registered address used from 11 Aug 2010 to 05 Nov 2015
Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Physical & registered address used from 04 Jun 2008 to 11 Aug 2010
Address #7: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 31 Aug 2007 to 04 Jun 2008
Address #8: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Registered & physical address used from 20 Jul 2005 to 31 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Kuddus, Mobin Abdul |
Goodwood Heights Auckland 2105 New Zealand |
20 Jul 2005 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Kuddus, Mobin Abdul |
Goodwood Heights Auckland 2105 New Zealand |
20 Jul 2005 - |
Individual | Kuddus, Safina Sabnam |
Goodwood Heights Auckland 2105 New Zealand |
20 Jul 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kuddus, Safina Sabnam |
Goodwood Heights Auckland 2105 New Zealand |
20 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ingley, Coral |
Newmarket Auckland 1023 New Zealand |
17 May 2013 - 20 Dec 2013 |
Individual | Mearns, Celia Jane |
Beach Haven Auckland 0626 New Zealand |
20 Jul 2005 - 17 May 2013 |
Entity | Khan & Associates Trustee Company Limited Shareholder NZBN: 9429037247119 Company Number: 1038202 |
20 Jul 2005 - 28 May 2012 | |
Individual | Collins, Paul John |
Newmarket Auckland |
20 Jul 2005 - 20 Dec 2013 |
Entity | Khan & Associates Trustee Company Limited Shareholder NZBN: 9429037247119 Company Number: 1038202 |
20 Jul 2005 - 28 May 2012 |
Safina Sabnam Kuddus - Director
Appointment date: 20 Jul 2005
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 28 May 2012
Mobin Abdul Kuddus - Director
Appointment date: 19 Dec 2013
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 19 Dec 2013
Paul John Collins - Director (Inactive)
Appointment date: 20 Jul 2005
Termination date: 08 Nov 2013
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 20 Jul 2005
Little Neck Hospitality Limited
Shop 5, 1 The Strand
Multiple Sclerosis Auckland Incorporated
Takapuna Community Services Building
Takapuna Senior Citizens Association Incorporated
5 The Strand
Ebbeke & Co. Limited
7 Hurstmere Road
Conventions And Incentives New Zealand Limited
First Floor
Basu Lounge Limited
452 Lake Road