Shortcuts

Crockford Computers Limited

Type: NZ Limited Company (Ltd)
9429036086924
NZBN
1282824
Company Number
Registered
Company Status
Current address
40 Perry Street
Masterton
Masterton 5810
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 22 May 2015
316-322 Queen Street
Masterton 5810
New Zealand
Registered & physical & service address used since 21 Oct 2021

Crockford Computers Limited was launched on 27 Mar 2003 and issued a number of 9429036086924. This registered LTD company has been run by 2 directors: David Graham Crockford - an active director whose contract started on 27 Mar 2003,
Joy Patricia De Vere - an inactive director whose contract started on 27 Mar 2003 and was terminated on 30 Apr 2008.
According to BizDb's database (updated on 03 Mar 2024), this company registered 1 address: 316-322 Queen Street, Masterton, 5810 (type: registered, physical).
Until 21 Oct 2021, Crockford Computers Limited had been using 40 Perry Street, Masterton as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Crockford, David Graham (an individual) located at Solway, Masterton postcode 5810.

Addresses

Previous addresses

Address #1: 40 Perry Street, Masterton, 5810 New Zealand

Physical address used from 24 Apr 2020 to 21 Oct 2021

Address #2: 40 Perry Street, Masterton, 5810 New Zealand

Physical address used from 10 Oct 2019 to 24 Apr 2020

Address #3: 40 Perry Street, Masterton, 5810 New Zealand

Physical address used from 12 Apr 2013 to 10 Oct 2019

Address #4: 54 Solway Street, Solway, Masterton, 5810 New Zealand

Registered address used from 26 Aug 2011 to 21 Oct 2021

Address #5: Markhams Wairarapa Limited, 40 Perry Street, Masterton, 5810 New Zealand

Physical address used from 05 May 2011 to 12 Apr 2013

Address #6: Markhams Wairarapa Limited, 41 Perry Street, Masterton New Zealand

Physical address used from 06 May 2009 to 05 May 2011

Address #7: 19 Victoria Street, Masterton New Zealand

Registered address used from 04 May 2005 to 26 Aug 2011

Address #8: Markhams Mri Wairarapa Limited, 41 Perry Street, Masterton

Physical address used from 04 May 2005 to 06 May 2009

Address #9: Woodhouse & Partners Limited, 41 Perry Street, Masterton

Physical address used from 27 Mar 2003 to 04 May 2005

Address #10: 5 Te Ore Ore Road, Masterton

Registered address used from 27 Mar 2003 to 04 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Crockford, David Graham Solway
Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Vere, Joy Patricia Masterton
Directors

David Graham Crockford - Director

Appointment date: 27 Mar 2003

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 20 May 2022

Address: Solway, Masterton, 5810 New Zealand

Address used since 18 Aug 2011


Joy Patricia De Vere - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 30 Apr 2008

Address: Masterton,

Address used since 27 Apr 2005

Nearby companies

Hire Shop Limited
12 Cooper Street

Chainsaws & Mowers 2006 Limited
12 Cooper Street

The Hive Shop Limited
12 Cooper Street

Twin Rivers Wine Limited
Lansdowne

Wellington Youth Theatre Limited
19 Te Ore Ore Road

Percy Theatre Trust Limited
19 Te Ore Ore Road