Shortcuts

Craftplace Properties Limited

Type: NZ Limited Company (Ltd)
9429036036851
NZBN
1291587
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Apr 2017

Craftplace Properties Limited was launched on 08 Apr 2003 and issued a number of 9429036036851. The registered LTD company has been supervised by 3 directors: John Simon Pope - an active director whose contract started on 19 May 2003,
Raymond Lawrence Clarke - an inactive director whose contract started on 19 May 2003 and was terminated on 30 Sep 2019,
Gregory Norman Cowles - an inactive director whose contract started on 08 Apr 2003 and was terminated on 19 May 2003.
According to BizDb's database (last updated on 17 Apr 2024), the company registered 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up to 04 Apr 2017, Craftplace Properties Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address.
A total of 5000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Field, George Mcarthur (an individual) located at Riccarton, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 1000 shares) and includes
Pope, John Simon - located at Windwhistle, Canterbury.
The next share allocation (1000 shares, 20%) belongs to 2 entities, namely:
Wium, Frances, located at Christchurch (an individual),
Wium, David Harold, located at Christchurch (an individual).

Addresses

Previous addresses

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 25 Jul 2016 to 04 Apr 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 16 Jul 2012 to 25 Jul 2016

Address: Unit 4/567 Wairakei Road, Christchurch New Zealand

Physical & registered address used from 30 Jan 2006 to 16 Jul 2012

Address: 12 Main North Road, Christchurch 5

Registered & physical address used from 08 Apr 2003 to 30 Jan 2006

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Field, George Mcarthur Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Pope, John Simon Windwhistle
Canterbury
7572
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Wium, Frances Christchurch

New Zealand
Individual Wium, David Harold Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shand, Michael Gordon Douglas Clifton
Christchurch
8081
New Zealand
Individual Pope, Jayne Louise Merivale
Christchurch
8014
New Zealand
Entity St Clio Holdings Limited
Shareholder NZBN: 9429031920179
Company Number: 129512
Christchurch Central
Christchurch
8013
New Zealand
Entity Hfk Trustees Limited
Shareholder NZBN: 9429036741793
Company Number: 1167745
Christchurch Central
Christchurch
8013
New Zealand
Entity Hfk Trustees Limited
Shareholder NZBN: 9429036741793
Company Number: 1167745
Individual Shand, Allan Douglas Christchurch

New Zealand
Entity Hfk Trustees Limited
Shareholder NZBN: 9429036741793
Company Number: 1167745
Christchurch Central
Christchurch
8013
New Zealand
Entity Hfk Trustees Limited
Shareholder NZBN: 9429036741793
Company Number: 1167745
Entity St Clio Holdings Limited
Shareholder NZBN: 9429031920179
Company Number: 129512
Christchurch Central
Christchurch
8013
New Zealand
Individual Shand, Michael Gordon Douglas Christchurch Central
Christchurch
8013
New Zealand
Directors

John Simon Pope - Director

Appointment date: 19 May 2003

Address: Windwhistle, Canterbury, 7572 New Zealand

Address used since 22 Sep 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 15 Apr 2011

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 23 Sep 2019


Raymond Lawrence Clarke - Director (Inactive)

Appointment date: 19 May 2003

Termination date: 30 Sep 2019

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 24 Aug 2016


Gregory Norman Cowles - Director (Inactive)

Appointment date: 08 Apr 2003

Termination date: 19 May 2003

Address: Christchurch,

Address used since 08 Apr 2003

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