Crisdon Limited was started on 08 Nov 2004 and issued an NZ business number of 9429035134527. This registered LTD company has been supervised by 3 directors: Donna Mclachlan - an active director whose contract started on 08 Nov 2004,
Donna Marris - an active director whose contract started on 08 Nov 2004,
Christopher Marris - an inactive director whose contract started on 08 Nov 2004 and was terminated on 20 Apr 2021.
According to BizDb's database (updated on 17 Apr 2024), this company registered 2 addresses: 18 Goffe Drive, Haruru, Haruru, 0204 (registered address),
18 Goffe Drive, Haruru, Haruru, 0204 (physical address),
18 Goffe Drive, Haruru, Haruru, 0204 (service address),
1A Douglas Street, Kensington, Whangarei, 0112 (other address) among others.
Up to 29 Nov 2022, Crisdon Limited had been using 35 Robert Street, Whangarei as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Mclachlan, Donna (an individual) located at Haruru, Haruru postcode 0204.
Previous addresses
Address #1: 35 Robert Street, Whangarei, 0110 New Zealand
Registered & physical address used from 25 Feb 2021 to 29 Nov 2022
Address #2: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Physical & registered address used from 11 Oct 2019 to 25 Feb 2021
Address #3: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 03 Nov 2014 to 11 Oct 2019
Address #4: 11 Reyburn Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 10 Oct 2012 to 03 Nov 2014
Address #5: Pkf Poutsma Lemon Limited, 1st Floor, 9 Hobson Avenue, Kerikeri New Zealand
Physical & registered address used from 18 Dec 2008 to 10 Oct 2012
Address #6: 22 Kendall Road, Kerikeri
Registered & physical address used from 19 Dec 2007 to 18 Dec 2008
Address #7: Bavage Chapman Limited, 142 Rodney Street, Wellsford 1242
Registered & physical address used from 08 Nov 2004 to 19 Dec 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mclachlan, Donna |
Haruru Haruru 0204 New Zealand |
08 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marris, Christopher |
Shelly Park Auckland 2014 New Zealand |
08 Nov 2004 - 27 Apr 2021 |
Donna Mclachlan - Director
Appointment date: 08 Nov 2004
Address: Haruru Falls, 0204 New Zealand
Address used since 21 Oct 2015
Donna Marris - Director
Appointment date: 08 Nov 2004
Address: Haruru Falls, 0204 New Zealand
Address used since 21 Oct 2015
Christopher Marris - Director (Inactive)
Appointment date: 08 Nov 2004
Termination date: 20 Apr 2021
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 08 Oct 2020
Address: Kerikeri, 0293 New Zealand
Address used since 25 Oct 2018
Address: Haruru Falls, 0204 New Zealand
Address used since 21 Oct 2015
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Kerigold Chalets Limited
1a Douglas
B & D Larmer Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street