Shortcuts

The Crikey Dick Group Limited

Type: NZ Limited Company (Ltd)
9429037362386
NZBN
1015407
Company Number
Registered
Company Status
Current address
Cnr Wicksteed & Ingestre Streets
Wanganui 4500
New Zealand
Physical & registered & service address used since 04 Aug 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 498
Individual Martin, Phillip Andrew Maoribank
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Martin, Janette Elizabeth Maoribank
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Martin, Christopher Andrew Maoribank
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 498
Individual Martin, Jonathan Stewart Maoribank
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Lincoln Van Tawhero
Wanganui
4501
New Zealand
Directors

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

Nearby companies

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