St Croix Holdings Limited, a registered company, was registered on 25 Mar 1999. 9429037622800 is the NZBN it was issued. This company has been supervised by 2 directors: Jan-Maree Wagstaff - an active director whose contract began on 25 Mar 1999,
Brian Noel Wagstaff - an active director whose contract began on 25 Mar 1999.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 21 Moonlight Drive, Rototuna North, Hamilton, 3210 (type: registered, service).
St Croix Holdings Limited had been using 5 Hardley Street, Whitiora, Hamilton as their registered address until 01 Feb 2022.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Lastly there is the next share allotment (98 shares 98%) made up of 2 entities.
Previous addresses
Address #1: 5 Hardley Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 20 Jun 2017 to 01 Feb 2022
Address #2: 20b Marellen Drive, Red Beach, 0932 New Zealand
Registered & physical address used from 08 Jan 2015 to 20 Jun 2017
Address #3: Level 17 Aia House, 5-7 Byron Avenue Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 16 Nov 2011 to 08 Jan 2015
Address #4: 50 Sylvan Park Avenue, Milford, North Shore City New Zealand
Registered & physical address used from 19 Nov 2009 to 16 Nov 2011
Address #5: 5 Chesterman Road, Hillcrest, Hamilton
Registered & physical address used from 30 Nov 2006 to 19 Nov 2009
Address #6: Angland Drive, Te Puke, Rural Delivery
Registered address used from 06 Dec 2002 to 30 Nov 2006
Address #7: Rural Delivery, Angland Drive, Te Puke
Registered address used from 02 Dec 2002 to 06 Dec 2002
Address #8: Rural Delivery, Angland Drive, Te Puke
Physical address used from 29 Nov 2002 to 29 Nov 2002
Address #9: C/- Jean Jones, Shop 1, 130 Broadway, Newmarket, Auckland
Registered address used from 21 Feb 2001 to 02 Dec 2002
Address #10: C/- Jean Jones, Shop 1, 130 Broadway, Newmarket, Auckland
Physical address used from 21 Feb 2001 to 21 Feb 2001
Address #11: 107 East Coast Road, Milford, Auckland
Physical address used from 21 Feb 2001 to 29 Nov 2002
Address #12: C/- Jean Jones, Shop 1, 130 Broadway, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 21 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wagstaff, Jan-maree |
Cambridge Cambridge 3434 New Zealand |
25 Mar 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wagstaff, Brian Noel |
Cambridge Cambridge 3434 New Zealand |
25 Mar 1999 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Wagstaff, Jan-marie |
Cambridge Cambridge 3434 New Zealand |
18 Dec 2006 - |
Individual | Wagstaff, Brian Noel |
Cambridge Cambridge 3434 New Zealand |
18 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
18 Dec 2006 - 27 Oct 2015 | |
Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
18 Dec 2006 - 27 Oct 2015 |
Jan-maree Wagstaff - Director
Appointment date: 25 Mar 1999
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 14 Feb 2023
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 20 Oct 2011
Brian Noel Wagstaff - Director
Appointment date: 25 Mar 1999
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 14 Feb 2023
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 20 Oct 2011
Glenim Family Farm Limited
5 Hardley Street
Marrah Limited
5 Hardley Street
Folkus Enterprises Limited
5 Hardley Street
Ferda Limited
5 Hardley Street
Hcs New Zealand Limited
5 Hardley Street
Ikon Commercial Limited
1026 Victoria Street