Crimpy's Contracting Limited, a registered company, was started on 16 Jan 2002. 9429036676057 is the business number it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company is categorised. The company has been supervised by 1 director, named Daniel Lyall Crimp - an active director whose contract began on 16 Jan 2002.
Updated on 17 Mar 2024, our database contains detailed information about 4 addresses this company uses, namely: 8 Kuku Street, Taihape, Taihape, 4720 (office address),
Po Box 73, Taihape, Taihape, 4742 (postal address),
8 Kuku Street, Taihape, Taihape, 4720 (delivery address),
336 Broadway Avenue, Palmerston North, Palmerston North, 4414 (registered address) among others.
Crimpy's Contracting Limited had been using 336 Broadway Avenue, Palmerston North, Palmerston North as their registered address up until 02 Mar 2018.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group is comprised of 350 shares (70 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 150 shares (30 per cent).
Other active addresses
Address #4: Po Box 73, Taihape, Taihape, 4742 New Zealand
Postal address used from 24 Apr 2019
Principal place of activity
8 Kuku Street, Taihape, Taihape, 4720 New Zealand
Previous addresses
Address #1: 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered address used from 21 Sep 2016 to 02 Mar 2018
Address #2: 8 Kuku Street, Taihape, 4720 New Zealand
Physical address used from 21 Sep 2015 to 02 Mar 2018
Address #3: 8 Kuku Street, Taihape, Taihape, 4720 New Zealand
Physical address used from 29 Oct 2012 to 21 Sep 2015
Address #4: 277 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered address used from 29 Oct 2012 to 21 Sep 2016
Address #5: Brook St Extension, Waiouru, 4861 New Zealand
Physical & registered address used from 14 Oct 2010 to 29 Oct 2012
Address #6: Brook St Extention, Waiouru New Zealand
Physical & registered address used from 17 Oct 2005 to 14 Oct 2010
Address #7: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North
Registered & physical address used from 24 Sep 2004 to 17 Oct 2005
Address #8: Level 4, Farmers Mutual House, 64 The Square, Palmerston North
Registered & physical address used from 16 Jan 2002 to 24 Sep 2004
Basic Financial info
Total number of Shares: 500
Annual return filing month: April
Annual return last filed: 20 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 350 | |||
Individual | Crimp, Daniel Lyall |
Bethlehem Tauranga 3310 New Zealand |
16 Jan 2002 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Crimp, Anna |
Bethlehem Tauranga 3100 New Zealand |
27 Jun 2012 - |
Daniel Lyall Crimp - Director
Appointment date: 16 Jan 2002
Address: Bethlehem, Tauranga, 3310 New Zealand
Address used since 12 May 2022
Address: Taihape, Taihape, 4720 New Zealand
Address used since 16 Jan 2002
Lo-ke Investments Limited
336 Broadway Avenue
Kylierose Limited
336 Broadway Avenue
Cycling Plastic Reprocess Limited
336 Broadway Avenue
Lone Sheep Investments Limited
336 Broadway Avenue
Myst Holdings Limited
336 Broadway Avenue
Duncan & Mary Jane Scott Trustees Limited
336 Broadway Avenue
3d Constructions Services Limited
240 Ruahine Street
Isiah Reynolds Building Services Limited
12 Victoria Avenue
Jensen Investment Group Limited
Storey & Associates Ltd
Jk Integrity Flooring Limited
234 Broadway Avenue
Masterfix Limited
C/-morrison Creed
Radian Group Limited
633 Main Street