Craig Paterson Fabrication Limited was started on 12 Jun 2003 and issued a number of 9429035931850. This registered LTD company has been supervised by 1 director, named David Craig Paterson - an active director whose contract began on 12 Jun 2003.
According to BizDb's database (updated on 01 Jun 2025), the company uses 4 addresses: 9 Vintage Street, Cromwell, Cromwell, 9310 (registered address),
9 Vintage Street, Cromwell, Cromwell, 9310 (service address),
8 Sentinel Drive, Lake Hawea, 9382 (registered address),
8 Sentinel Drive, Lake Hawea, 9382 (physical address) among others.
Up to 15 Apr 2021, Craig Paterson Fabrication Limited had been using 13 Kanuka Place, Kaiapoi, Kaiapoi as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Paterson, David Craig (an individual) located at Cromwell, Cromwell postcode 9310. Craig Paterson Fabrication Limited has been categorised as "Automotive servicing - electrical repairs" (business classification S941120).
Other active addresses
Address #4: 9 Vintage Street, Cromwell, Cromwell, 9310 New Zealand
Registered & service address used from 26 Apr 2023
Principal place of activity
693 Ferry Road, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 13 Kanuka Place, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 29 Apr 2020 to 15 Apr 2021
Address #2: 693 Ferry Road, Woolston, Christchurch, 8023 New Zealand
Physical address used from 12 Nov 2015 to 29 Apr 2020
Address #3: 693 Ferry Road, Woolston, Christchurch, 8023 New Zealand
Registered address used from 10 Nov 2015 to 29 Apr 2020
Address #4: 217a Featherston Street, Palmerston North, Palmerston North, 4410 New Zealand
Physical address used from 11 Apr 2014 to 12 Nov 2015
Address #5: 217a Featherston Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered address used from 11 Apr 2014 to 10 Nov 2015
Address #6: 31 Chestnut Close, Kelvin Grove, Palmerston North New Zealand
Physical & registered address used from 26 Jan 2010 to 11 Apr 2014
Address #7: 37 Mcdonald St, Mosgiel
Physical address used from 20 Jul 2006 to 26 Jan 2010
Address #8: 37 Mcdonald St, Mosgiel, Otago
Registered address used from 20 Jul 2006 to 26 Jan 2010
Address #9: 363 Hillside Road, South Dunedin, Dunedin
Registered & physical address used from 12 Jun 2003 to 20 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 15 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Paterson, David Craig |
Cromwell Cromwell 9310 New Zealand |
12 Jun 2003 - |
David Craig Paterson - Director
Appointment date: 12 Jun 2003
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Apr 2025
Address: Lake Hawea, 9382 New Zealand
Address used since 07 Apr 2021
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 20 Apr 2020
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 12 Nov 2015
Woolston Community Library
689 Ferry Road
Voodoo Textiles Limited
2/701 Ferry Road
Woolston Preschool Incorporated
52 Glenroy Street
A&s Bakeries Limited
622b Ferry Road, Woolston
Around Again Cycles Limited
620 Ferry Road
Woolston Pies And Coffee Limited
Unit 2, 608 Ferry Road
Automotive Brands Limited
214 Lichfield Street
Canterbury Automotive & Auto Electrical Limited
85 Kingsley Street
Nexus 360 Limited
36c Walpole Street
Summit 4wd Limited
3 Bishopsworth Street
Thompson & Westerink Limited
15 Short Street
Tucker Automotive & Electrical Limited
17 Lupins Lane