The Crikey Dick Group Limited, a registered company, was started on 28 Mar 2000. 9429037362386 is the NZBN it was issued. The company has been managed by 6 directors: Christopher Martin - an active director whose contract started on 19 May 2011,
Janette Elizabeth Martin - an inactive director whose contract started on 10 Feb 2010 and was terminated on 19 May 2011,
Jonathan Stewart Martin - an inactive director whose contract started on 07 Aug 2002 and was terminated on 08 Feb 2010,
Phillip Andrew Martin - an inactive director whose contract started on 07 Aug 2002 and was terminated on 30 Sep 2008,
Lincoln Van Martin - an inactive director whose contract started on 28 Mar 2000 and was terminated on 07 Aug 2002.
Updated on 04 May 2025, the BizDb database contains detailed information about 1 address: Cnr Wicksteed & Ingestre Streets, Wanganui, 4500 (types include: physical, registered).
The Crikey Dick Group Limited had been using C/-Stephen Lace & Co, Cnr Wicksteed & Ingestre Streets, Wanganui as their physical address up until 04 Aug 2011.
Past names used by the company, as we identified at BizDb, included: from 28 Mar 2000 to 22 May 2000 they were called The Crikey Dick Group Limited.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 498 shares (49.8 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2 shares (0.2 per cent). Finally there is the next share allocation (2 shares 0.2 per cent) made up of 1 entity.
Previous addresses
Address: C/-stephen Lace & Co, Cnr Wicksteed & Ingestre Streets, Wanganui New Zealand
Physical & registered address used from 02 Aug 2005 to 04 Aug 2011
Address: 6 Rotherham Terrace, Miramar, Wellington 6003
Registered address used from 12 Apr 2000 to 02 Aug 2005
Address: 6 Rotherham Terrace, Miramar, Wellington 6003
Physical address used from 28 Mar 2000 to 02 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 498 | |||
| Individual | Martin, Phillip Andrew |
Maoribank Upper Hutt 5018 New Zealand |
28 Mar 2000 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Martin, Janette Elizabeth |
Maoribank Upper Hutt 5018 New Zealand |
28 Mar 2000 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Martin, Christopher Andrew |
Maoribank Upper Hutt 5018 New Zealand |
28 Mar 2000 - |
| Shares Allocation #4 Number of Shares: 498 | |||
| Individual | Martin, Jonathan Stewart |
Maoribank Upper Hutt 5018 New Zealand |
28 Mar 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Martin, Lincoln Van |
Tawhero Wanganui 4501 New Zealand |
28 Mar 2000 - 04 Mar 2019 |
Christopher Martin - Director
Appointment date: 19 May 2011
Address: Maoribank, Upper Hutt, 5018 New Zealand
Address used since 01 Jul 2024
Address: Te Marua, Upper Hutt, 5018 New Zealand
Address used since 19 May 2011
Janette Elizabeth Martin - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 19 May 2011
Address: Te Marua, Upper Hutt,
Address used since 10 Feb 2010
Jonathan Stewart Martin - Director (Inactive)
Appointment date: 07 Aug 2002
Termination date: 08 Feb 2010
Address: Te Marua, Upper Hutt, 5018 New Zealand
Address used since 29 Aug 2008
Phillip Andrew Martin - Director (Inactive)
Appointment date: 07 Aug 2002
Termination date: 30 Sep 2008
Address: Te Marua, Upper Hutt,
Address used since 29 Aug 2008
Lincoln Van Martin - Director (Inactive)
Appointment date: 28 Mar 2000
Termination date: 07 Aug 2002
Address: Kilbirnie, Wellington 6003,
Address used since 28 Mar 2000
Christopher Andrew Martin - Director (Inactive)
Appointment date: 28 Mar 2000
Termination date: 20 Sep 2001
Address: Miramar, Wellington 6003,
Address used since 28 Mar 2000
Hurley Draughting Limited
Cnr Wicksteed & Ingestre Streets
Integrity Couriers Nz Limited
Cnr Wicksteed & Ingestre Streets
27 Ayr Street Limited
Cnr Wicksteed & Ingestre Streets
Kune Logging Limited
Cnr Wicksteed & Ingestre Streets
Training For Industry Limited
Cnr Wicksteed & Ingestre Streets
Larsen Plumbing Limited
Cnr Wicksteed & Ingestre Streets