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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Individual | Irvine, Murray Gilbert |
Avonhead Christchurch 8042 New Zealand |
03 May 2010 - |
Individual | Irvine, Eileen Mary |
Avonhead Christchurch 8042 New Zealand |
03 May 2010 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Irvine, Murray Gilbert |
Avonhead Christchurch 8042 New Zealand |
03 May 2010 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Irvine, Eileen Mary |
Avonhead Christchurch 8042 New Zealand |
03 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillespie, Anita Mary |
Moana 7872 |
09 Mar 2004 - 21 Jan 2010 |
Individual | Savage, Andrew |
Hillmorton Christchurch |
09 Mar 2004 - 27 Jun 2010 |
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
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