Shortcuts

Crisdon Limited

Type: NZ Limited Company (Ltd)
9429035134527
NZBN
1566067
Company Number
Registered
Company Status
Current address
1a Douglas Street
Kensington
Whangarei 0112
New Zealand
Other address (Address For Share Register) used since 23 Oct 2014
18 Goffe Drive
Haruru
Haruru 0204
New Zealand
Registered & physical & service address used since 29 Nov 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Mclachlan, Donna Haruru
Haruru
0204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marris, Christopher Shelly Park
Auckland
2014
New Zealand
Directors

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

Nearby companies

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