2Crush New Zealand Limited, a registered company, was incorporated on 05 Aug 1999. 9429037534264 is the NZ business number it was issued. "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is how the company was classified. The company has been run by 3 directors: Frank Morris Endacott - an active director whose contract started on 15 Feb 2002,
Kevin Hobson - an inactive director whose contract started on 05 Aug 1999 and was terminated on 04 Jan 2003,
Terrina Hobson-Ward - an inactive director whose contract started on 05 Aug 1999 and was terminated on 11 Feb 2002.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Pkf Goldsmith Fox, 100 Moorhouse Ave, Christchurch, 8011 (category: office, registered).
2Crush New Zealand Limited had been using Pkf Goldsmith Fox, 67 Main North Road, Christchurch as their registered address up to 05 Jun 2014.
Past names for this company, as we managed to find at BizDb, included: from 05 Aug 1999 to 25 Jan 2002 they were called Collinson Gabion Limited.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group includes 498 shares (49.8%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 250 shares (25%). Finally we have the third share allocation (250 shares 25%) made up of 1 entity.
Principal place of activity
Pkf Goldsmith Fox, 100 Moorhouse Ave, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Pkf Goldsmith Fox, 67 Main North Road, Christchurch, 8052 New Zealand
Registered & physical address used from 11 Jun 2013 to 05 Jun 2014
Address #2: Unit 3, 9 Sir Gil Simpson Drive, Christchurch, 8052 New Zealand
Physical address used from 12 Oct 2011 to 11 Jun 2013
Address #3: Unit 3, 9 Sir Gil Simpson Drive, Christchurch, 8052 New Zealand
Registered address used from 29 Jul 2011 to 11 Jun 2013
Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 14 Sep 2006 to 12 Oct 2011
Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 14 Sep 2006 to 29 Jul 2011
Address #6: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch
Registered address used from 07 Dec 2001 to 14 Sep 2006
Address #7: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch
Registered address used from 12 Apr 2000 to 07 Dec 2001
Address #8: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch
Physical address used from 06 Aug 1999 to 06 Aug 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Endacott, Shane Robert |
Kaiapoi Christchurch 7691 New Zealand |
24 Jun 2008 - |
Individual | Endacott, Jane Aliti |
Kaiapoi Christchurch 7691 New Zealand |
24 Jun 2008 - |
Entity (NZ Limited Company) | Cott Trustees Limited Shareholder NZBN: 9429049300390 |
Christchurch Central Christchurch 8013 New Zealand |
29 Jul 2021 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Endacott, Joan Margaret |
Kaiapoi Christchurch 7691 New Zealand |
05 Aug 1999 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Endacott, Frank Morris |
Kaiapoi Christchurch 7691 New Zealand |
05 Aug 1999 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Endacott, Shane Robert |
Kaiapoi Christchurch 7691 New Zealand |
24 Jun 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Endacott, Jane Aliti |
Kaiapoi Christchurch 7691 New Zealand |
24 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sr And Ja Endacott Investment Trust |
Clarkville |
26 Aug 2008 - 29 Jul 2021 |
Other | Sr And Ja Endacott Investment Trust |
Clarkville |
26 Aug 2008 - 29 Jul 2021 |
Individual | Hsl Investments, Peter Hyland |
Redcliffs Christchurch 8081 New Zealand |
02 Aug 2010 - 19 Apr 2021 |
Other | Null - Sr And Ja Endacott Investment Trust | 26 Sep 2005 - 21 Feb 2007 | |
Other | Sr And Ja Endacott Investment Trust | 26 Sep 2005 - 21 Feb 2007 | |
Individual | Hobson, Kevin |
Christchurch |
03 Oct 2003 - 03 Oct 2003 |
Frank Morris Endacott - Director
Appointment date: 15 Feb 2002
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 28 Oct 2009
Kevin Hobson - Director (Inactive)
Appointment date: 05 Aug 1999
Termination date: 04 Jan 2003
Address: Christchurch,
Address used since 05 Aug 1999
Terrina Hobson-ward - Director (Inactive)
Appointment date: 05 Aug 1999
Termination date: 11 Feb 2002
Address: Christchurch,
Address used since 05 Aug 1999
Thornhill Gardens Limited
Pkf Goldsmith Fox
Lomondu Holdings Limited
P K F Goldsmith Fox
Iveagh Bay Trustee Limited
P K F Goldsmith Fox
Donnithorne Investments Limited
P K F Goldsmith Fox
Locksley Holdings Limited
Goldsmith Fox P K F
Mason Park Limited
Pkf Goldsmith Fox
4t Contracting Limited
Markhams Christchurch Limited
Advanced Investments Nz Limited
480 Selwyn Street
Cavalier Developments Limited
52 Cashel Street
Highsted Residential Limited
105 St Asaph Street
Sefton Park Limited
335 Lincoln Road
Waikuku Developments Limited
C/o E W D Sparks