Shortcuts

Crown Self Storage Limited

Type: NZ Limited Company (Ltd)
9429035160069
NZBN
1560657
Company Number
Registered
Company Status
Current address
Level 1, 4 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 27 Mar 2019

Crown Self Storage Limited, a registered company, was incorporated on 24 Sep 2004. 9429035160069 is the NZ business number it was issued. This company has been supervised by 10 directors: Robert Lloyd Johnstone - an active director whose contract started on 09 Apr 2008,
William Hanlin Johnstone - an active director whose contract started on 09 Apr 2008,
Jacquelin Lowe - an inactive director whose contract started on 03 Dec 2004 and was terminated on 09 Apr 2008,
Brian Michael Nathan - an inactive director whose contract started on 03 Dec 2004 and was terminated on 09 Apr 2008,
James Ewan Leggat - an inactive director whose contract started on 03 Dec 2004 and was terminated on 09 Apr 2008.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (category: physical, registered).
Crown Self Storage Limited had been using 4 Hazeldean Road, Addington, Christchurch as their registered address until 27 Mar 2019.
More names for this company, as we managed to find at BizDb, included: from 02 May 2008 to 14 May 2008 they were called Neilson Street Storage Limited, from 07 Dec 2004 to 02 May 2008 they were called Venlaw Nominees 2004 Limited and from 24 Sep 2004 to 07 Dec 2004 they were called Helepete Investments Limited.
One entity owns all company shares (exactly 1000 shares) - Strowan Investments Limited - located at 8024, Addington, Christchurch.

Addresses

Previous addresses

Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 22 Sep 2017 to 27 Mar 2019

Address: Unit 1, 88 Hayton Road, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 22 Jul 2015 to 22 Sep 2017

Address: 22 Moorhouse Avenue, Christchurch 8140 New Zealand

Physical address used from 28 Aug 2009 to 22 Jul 2015

Address: White Fox And Jones, 22 Moorhouse Avenue, Christchurch 8140 New Zealand

Registered address used from 28 Aug 2009 to 22 Jul 2015

Address: Level 7, 90 Armagh Street, Christchurch

Physical & registered address used from 14 Dec 2004 to 28 Aug 2009

Address: John V Kerr, Chartered Accountant, Unit 3, 1004 Ferry Road, Ferrymead, Christchurch

Registered address used from 24 Sep 2004 to 14 Dec 2004

Address: 4 The Spur, Clifton, Christchurch

Physical address used from 24 Sep 2004 to 14 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Strowan Investments Limited
Shareholder NZBN: 9429036447442
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nathan, Brian Michael Christchurch
Christchurch
Individual Matthews, Hugh Clifford Merivale
Christchurch
Individual Allpress, Peter Courtney Clifton
Christchurch
Individual Leggat, James Ewan Sumner
Christchurch
Individual Lowe, Jacquelin Ferrymead
Christchurch
Individual Allpress, Helen Mary Clifton
Christchurch
Entity Strowan Investments Limited
Shareholder NZBN: 9429036447442
Company Number: 1219342
Individual Mulligan, Hugo James Rd 6
Christchurch
Individual Jones, Kenneth James Christchurch
Entity Strowan Investments Limited
Shareholder NZBN: 9429036447442
Company Number: 1219342
Directors

Robert Lloyd Johnstone - Director

Appointment date: 09 Apr 2008

Address: Wanaka, 9305 New Zealand

Address used since 28 Jul 2015

Address: Outram, Dunedin, 9010 New Zealand

Address used since 28 Jul 2015


William Hanlin Johnstone - Director

Appointment date: 09 Apr 2008

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 28 Jul 2015


Jacquelin Lowe - Director (Inactive)

Appointment date: 03 Dec 2004

Termination date: 09 Apr 2008

Address: Ferrymead, Christchurch,

Address used since 03 Dec 2004


Brian Michael Nathan - Director (Inactive)

Appointment date: 03 Dec 2004

Termination date: 09 Apr 2008

Address: Christchurch,

Address used since 31 Jul 2007


James Ewan Leggat - Director (Inactive)

Appointment date: 03 Dec 2004

Termination date: 09 Apr 2008

Address: Sumner, Christchurch,

Address used since 03 Dec 2004


Hugo James Mulligan - Director (Inactive)

Appointment date: 03 Dec 2004

Termination date: 09 Apr 2008

Address: Rd 6, Christchurch,

Address used since 03 Dec 2004


Kenneth James Jones - Director (Inactive)

Appointment date: 03 Dec 2004

Termination date: 09 Apr 2008

Address: Christchurch,

Address used since 03 Dec 2004


Hugh Clifford Matthews - Director (Inactive)

Appointment date: 03 Dec 2004

Termination date: 09 Apr 2008

Address: Merivale, Christchurch,

Address used since 03 Dec 2004


Peter Courtney Allpress - Director (Inactive)

Appointment date: 24 Sep 2004

Termination date: 03 Dec 2004

Address: Clifton, Christchurch,

Address used since 24 Sep 2004


Helen Mary Allpress - Director (Inactive)

Appointment date: 24 Sep 2004

Termination date: 03 Dec 2004

Address: Clifton, Christchurch,

Address used since 24 Sep 2004

Nearby companies

Tiro Medical Limited
Ground Floor, 6 Hazeldean Road

Overland Express Limited
L3, 2 Hazeldean Road

Hazeldean Helicopters Limited
12 Hazeldean Road

Nuenz Limited
12 Hazeldean Road

Monday Room Limited
12 Hazeldean Road

Hazeldean Aviation Limited
12 Hazeldean Road