Crom-Dig Limited was started on 24 Sep 2001 and issued a business number of 9429036766208. The registered LTD company has been run by 3 directors: Mathew Ross Wilson - an active director whose contract began on 16 Sep 2013,
Jennifer Brenda Wilson - an inactive director whose contract began on 24 Sep 2001 and was terminated on 15 Jul 2016,
Murray Wayne Wilson - an inactive director whose contract began on 24 Sep 2001 and was terminated on 15 Jul 2016.
As stated in the BizDb information (last updated on 10 Apr 2024), the company uses 2 addresses: 25 Sarita Place, Cromwell, Cromwell, 9310 (registered address),
25 Sarita Place, Cromwell, Cromwell, 9310 (service address),
35A Crawford Street, Dunedin Central, Dunedin, 9016 (physical address).
Up to 03 Mar 2023, Crom-Dig Limited had been using 35A Crawford Street, Dunedin Central, Dunedin as their registered address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 990 shares are held by 2 entities, namely:
Wr Trustees 17 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Wilson, Mathew Ross (a director) located at Cromwell, Cromwell postcode 9310.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Wilson, Mathew Ross - located at Cromwell, Cromwell.
Previous addresses
Address #1: 35a Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 22 Aug 2018 to 03 Mar 2023
Address #2: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Physical & registered address used from 11 Aug 2011 to 22 Aug 2018
Address #3: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Registered & physical address used from 06 Aug 2002 to 11 Aug 2011
Address #4: 8 Gilling Place, Cromwell, Central Otago
Physical & registered address used from 24 Sep 2001 to 06 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Entity (NZ Limited Company) | Wr Trustees 17 Limited Shareholder NZBN: 9429049838251 |
Dunedin Central Dunedin 9016 New Zealand |
01 Dec 2021 - |
Director | Wilson, Mathew Ross |
Cromwell Cromwell 9310 New Zealand |
17 Oct 2016 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Wilson, Mathew Ross |
Cromwell Cromwell 9310 New Zealand |
17 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Murray Wayne |
Cromwell Cromwell 9310 New Zealand |
24 Sep 2001 - 16 May 2017 |
Individual | Wilson, Jennifer Brenda |
Cromwell Cromwell 9310 New Zealand |
24 Sep 2001 - 16 May 2017 |
Entity | Gca Legal Trustee 2017 Limited Shareholder NZBN: 9429045925115 Company Number: 6218569 |
23 Feb 2018 - 01 Dec 2021 | |
Entity | Gca Legal Trustee 2017 Limited Shareholder NZBN: 9429045925115 Company Number: 6218569 |
Dunedin Central Dunedin 9016 New Zealand |
23 Feb 2018 - 01 Dec 2021 |
Entity | Gca Legal Trustee 2017 Limited Shareholder NZBN: 9429045925115 Company Number: 6218569 |
Dunedin Central Dunedin 9016 New Zealand |
23 Feb 2018 - 01 Dec 2021 |
Individual | Wilson, Marsha Amy |
Cromwell Cromwell 9310 New Zealand |
16 May 2017 - 27 Sep 2019 |
Individual | Wilson, Marsha Amy |
Cromwell Cromwell 9310 New Zealand |
16 May 2017 - 27 Sep 2019 |
Individual | Wilson, Marsha Amy |
Cromwell Cromwell 9310 New Zealand |
16 May 2017 - 27 Sep 2019 |
Individual | Wilson, Jennifer Brenda |
Cromwell Cromwell 9310 New Zealand |
24 Sep 2001 - 16 May 2017 |
Individual | Wilson, Murray Wayne |
Cromwell Cromwell 9310 New Zealand |
24 Sep 2001 - 16 May 2017 |
Mathew Ross Wilson - Director
Appointment date: 16 Sep 2013
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 23 Feb 2023
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 26 Aug 2020
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 16 Sep 2013
Jennifer Brenda Wilson - Director (Inactive)
Appointment date: 24 Sep 2001
Termination date: 15 Jul 2016
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 04 Aug 2015
Murray Wayne Wilson - Director (Inactive)
Appointment date: 24 Sep 2001
Termination date: 15 Jul 2016
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 04 Aug 2015
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street