Richard Crawford Builders Limited was registered on 30 Mar 2001 and issued a New Zealand Business Number of 9429036973309. This registered LTD company has been managed by 2 directors: Richard John Crawford - an active director whose contract started on 30 Mar 2001,
Julie Karen Crawford - an inactive director whose contract started on 30 Mar 2001 and was terminated on 20 Apr 2006.
As stated in BizDb's data (updated on 19 Mar 2024), the company registered 1 address: 81A Dunlop Road, Te Puke, Te Puke, 3119 (types include: office, registered).
Up until 13 Jun 2023, Richard Crawford Builders Limited had been using 81A Dunlop Road, Te Puke, Te Puke as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Crawford, Julie Karen (an individual) located at Te Puke, Bay Of Plenty, 3119 postcode 3119,
Crawford, Richard John (an individual) located at Te Puke, Bay Of Plenty, 3119 postcode 3119.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Crawford, Julie Karen - located at Te Puke, Bay Of Plenty, 3119.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Crawford, Richard John, located at Te Puke, Bay Of Plenty, 3119 (an individual). Richard Crawford Builders Limited is categorised as "House construction, alteration, renovation or general repair" (ANZSIC E301130).
Other active addresses
Principal place of activity
81a Dunlop Road, Te Puke, Te Puke, 3119 New Zealand
Previous addresses
Address #1: 81a Dunlop Road, Te Puke, Te Puke, 3119 New Zealand
Registered & service address used from 01 Jul 2021 to 13 Jun 2023
Address #2: 81a Dunlop Road, Te Puke, 3119 New Zealand
Registered & physical address used from 14 Aug 2012 to 01 Jul 2021
Address #3: C/-hetherington Johnston Limited, 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand
Physical & registered address used from 01 Jul 2011 to 14 Aug 2012
Address #4: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand
Registered address used from 24 Jun 2009 to 01 Jul 2011
Address #5: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand
Physical address used from 24 Jun 2009 to 01 Jul 2011
Address #6: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt
Registered & physical address used from 28 Mar 2005 to 24 Jun 2009
Address #7: C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt
Physical & registered address used from 30 Mar 2001 to 28 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Crawford, Julie Karen |
Te Puke Bay Of Plenty, 3119 3119 New Zealand |
30 Mar 2001 - |
Individual | Crawford, Richard John |
Te Puke Bay Of Plenty, 3119 3119 New Zealand |
30 Mar 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Crawford, Julie Karen |
Te Puke Bay Of Plenty, 3119 3119 New Zealand |
30 Mar 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Crawford, Richard John |
Te Puke Bay Of Plenty, 3119 3119 New Zealand |
30 Mar 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Godfrey, Mark |
Petone Lower Hutt 5012 New Zealand |
30 Mar 2001 - 02 Jun 2023 |
Richard John Crawford - Director
Appointment date: 30 Mar 2001
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 23 Jun 2021
Address: Te Puke, 3119 New Zealand
Address used since 11 Jul 2019
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 18 Jun 2010
Julie Karen Crawford - Director (Inactive)
Appointment date: 30 Mar 2001
Termination date: 20 Apr 2006
Address: Lower Hutt,
Address used since 30 Mar 2001
Rout 66 Limited
77 Dunlop Road
Florafarm Limited
77 Dunlop Road
Aberdeen House Limited
58 Dunlop Road
Marric Holdings Limited
65a Dunlop Road
Number Ten Limited
70a Macloughlin Drive
Cornerstone Design Limited
70 Macloughlin Drive
Bay 10 Ventures Limited
20 Excelsa Place
Building And Renovation Services Limited
13 Beatty Avenue
Go For Sold Limited
1238 Papamoa Beach Road
Parsons Projects Limited
224b Rocky Cutting Road
Red Construction Limited
9 Shaun Close
Tierra Limited
3 Montia Close