Shortcuts

Craic Investments Limited

Type: NZ Limited Company (Ltd)
9429035491217
NZBN
1491400
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Physical & service & registered address used since 19 Oct 2022

Craic Investments Limited, a registered company, was registered on 09 Mar 2004. 9429035491217 is the business number it was issued. This company has been supervised by 4 directors: Murray Gilbert Irvine - an active director whose contract began on 01 Apr 2010,
Eileen Mary Irvine - an active director whose contract began on 01 Apr 2010,
Anita Mary Gillespie - an inactive director whose contract began on 09 Mar 2004 and was terminated on 01 Apr 2010,
Andrew Savage - an inactive director whose contract began on 09 Mar 2004 and was terminated on 27 Jan 2005.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: physical, service).
Craic Investments Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address until 19 Oct 2022.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 980 shares (98 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 10 shares (1 per cent). Lastly there is the next share allocation (10 shares 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 28 Feb 2019 to 19 Oct 2022

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 31 Mar 2017 to 28 Feb 2019

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 29 Sep 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Oct 2011 to 29 Sep 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 17 Oct 2006 to 14 Oct 2011

Address: Mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch

Physical & registered address used from 09 Mar 2004 to 17 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 980
Individual Irvine, Murray Gilbert Avonhead
Christchurch
8042
New Zealand
Individual Irvine, Eileen Mary Avonhead
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Irvine, Murray Gilbert Avonhead
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Irvine, Eileen Mary Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillespie, Anita Mary Moana 7872
Individual Savage, Andrew Hillmorton
Christchurch
Directors

Murray Gilbert Irvine - Director

Appointment date: 01 Apr 2010

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 22 May 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Apr 2010


Eileen Mary Irvine - Director

Appointment date: 01 Apr 2010

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 22 May 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Apr 2010


Anita Mary Gillespie - Director (Inactive)

Appointment date: 09 Mar 2004

Termination date: 01 Apr 2010

Address: Moana 7872,

Address used since 03 Aug 2009


Andrew Savage - Director (Inactive)

Appointment date: 09 Mar 2004

Termination date: 27 Jan 2005

Address: Hillmorton, Christchurch,

Address used since 09 Mar 2004

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street