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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Field, George Mcarthur |
Riccarton Christchurch 8011 New Zealand |
06 Jul 2004 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Pope, John Simon |
Windwhistle Canterbury 7572 New Zealand |
06 Jul 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Wium, Frances |
Christchurch New Zealand |
06 Jul 2004 - |
Individual | Wium, David Harold |
Christchurch New Zealand |
06 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shand, Michael Gordon Douglas |
Clifton Christchurch 8081 New Zealand |
19 Apr 2012 - 21 Apr 2020 |
Individual | Pope, Jayne Louise |
Merivale Christchurch 8014 New Zealand |
06 Jul 2004 - 12 Jul 2011 |
Entity | St Clio Holdings Limited Shareholder NZBN: 9429031920179 Company Number: 129512 |
Christchurch Central Christchurch 8013 New Zealand |
06 Jul 2004 - 21 Nov 2019 |
Entity | Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 |
Christchurch Central Christchurch 8013 New Zealand |
19 Apr 2012 - 21 Apr 2020 |
Entity | Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 |
08 Apr 2003 - 06 Jul 2004 | |
Individual | Shand, Allan Douglas |
Christchurch New Zealand |
06 Jul 2004 - 19 Apr 2012 |
Entity | Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 |
Christchurch Central Christchurch 8013 New Zealand |
19 Apr 2012 - 21 Apr 2020 |
Entity | Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 |
08 Apr 2003 - 06 Jul 2004 | |
Entity | St Clio Holdings Limited Shareholder NZBN: 9429031920179 Company Number: 129512 |
Christchurch Central Christchurch 8013 New Zealand |
06 Jul 2004 - 21 Nov 2019 |
Individual | Shand, Michael Gordon Douglas |
Christchurch Central Christchurch 8013 New Zealand |
19 Apr 2012 - 21 Apr 2020 |
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
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