Craftco Limited, a registered company, was started on 11 Sep 2002. 9429036341771 is the NZBN it was issued. "Haberdashery wholesaling" (business classification F371110) is how the company has been categorised. This company has been supervised by 5 directors: Philippa Ellen Warnaar - an active director whose contract started on 13 Sep 2002,
Marinus Arie Lambert Warnaar - an active director whose contract started on 13 Sep 2002,
Roger Norman Turner - an inactive director whose contract started on 13 Sep 2002 and was terminated on 31 Mar 2010,
Sheryn Fay Turner - an inactive director whose contract started on 13 Sep 2002 and was terminated on 31 Mar 2010,
Simon Andrew Stock - an inactive director whose contract started on 11 Sep 2002 and was terminated on 13 Sep 2002.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 4 addresses the company uses, specifically: Unit 5, 2 William Lewis Drive, Sockburn, Christchurch, 8042 (registered address),
Unit 5, 2 William Lewis Drive, Sockburn, Christchurch, 8042 (physical address),
Unit 5, 2 William Lewis Drive, Sockburn, Christchurch, 8042 (service address),
Unit 5, 2 William Lewis Drive, Sockburn, Christchurch, 8042 (postal address) among others.
Craftco Limited had been using 19 Racecourse Road, Sockburn, Christchurch as their registered address until 14 Jul 2022.
A total of 100000 shares are issued to 4 shareholders (3 groups). The first group consists of 99998 shares (100 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0 per cent). Lastly the third share allotment (1 share 0 per cent) made up of 1 entity.
Other active addresses
Address #4: Unit 5, 2 William Lewis Drive, Sockburn, Christchurch, 8042 New Zealand
Registered & physical & service address used from 14 Jul 2022
Principal place of activity
Unit 5 -19 Racecourse Road, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 19 Racecourse Road, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 13 Jul 2020 to 14 Jul 2022
Address #2: 19 Racecourse Road, Sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 13 Jul 2015 to 13 Jul 2020
Address #3: 8 Moncur Place, Christchurch, 8024 New Zealand
Registered & physical address used from 11 Jul 2013 to 13 Jul 2015
Address #4: 8 Moncur Place, Christchurch New Zealand
Registered & physical address used from 11 Sep 2002 to 11 Jul 2013
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99998 | |||
Individual | Warnaar, Philippa Ellen |
Burnside Christchurch 8053 New Zealand |
11 Sep 2002 - |
Individual | Warnaar, Marinus Arie Lambert |
Burnside Christchurch 8053 New Zealand |
11 Sep 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Warnaar, Marinus Arie Lambert |
Burnside Christchurch 8053 New Zealand |
11 Sep 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Warnaar, Philippa Ellen |
Burnside Christchurch 8053 New Zealand |
11 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Mal & Pe Warnaar Family Trust | 11 Sep 2002 - 16 Mar 2012 | |
Other | Null - Beatrice Products Limited | 11 Sep 2002 - 15 Sep 2010 | |
Other | Null - Mal & Pe Warnaar Family Trust | 11 Sep 2002 - 16 Mar 2012 | |
Other | Beatrice Products Limited | 11 Sep 2002 - 15 Sep 2010 | |
Individual | Turner, Roger Norman |
Christchurch |
11 Sep 2002 - 15 Sep 2010 |
Individual | Turner, Sheryn Fay |
Christchurch |
11 Sep 2002 - 15 Sep 2010 |
Philippa Ellen Warnaar - Director
Appointment date: 13 Sep 2002
Address: Christchurch, 8053 New Zealand
Address used since 01 Jul 2015
Marinus Arie Lambert Warnaar - Director
Appointment date: 13 Sep 2002
Address: Christchurch, 8053 New Zealand
Address used since 01 Jul 2015
Roger Norman Turner - Director (Inactive)
Appointment date: 13 Sep 2002
Termination date: 31 Mar 2010
Address: Christchurch, 8081 New Zealand
Address used since 13 Sep 2002
Sheryn Fay Turner - Director (Inactive)
Appointment date: 13 Sep 2002
Termination date: 31 Mar 2010
Address: Christchurch, 8081 New Zealand
Address used since 13 Sep 2002
Simon Andrew Stock - Director (Inactive)
Appointment date: 11 Sep 2002
Termination date: 13 Sep 2002
Address: Christchurch,
Address used since 11 Sep 2002
Aucom Holdings Limited
123 Wrights Road
Aucom Electronics Limited
123 Wrights Road
Aucom Motor Control Systems Limited
123 Wrights Road
Aucom Na Limited
123 Wrights Road
J B Joinery Limited
18 Hands Road
Lois Mcfarlane Charitable Trust Board
114 Wrights Road