Shortcuts

Crawford Property Fund Limited

Type: NZ Limited Company (Ltd)
9429037628581
NZBN
951835
Company Number
Registered
Company Status
Current address
Level 14, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Mar 2016
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Jun 2018

Crawford Property Fund Limited, a registered company, was registered on 25 Mar 1999. 9429037628581 is the NZ business number it was issued. The company has been supervised by 23 directors: Richard Brookes Spong - an active director whose contract started on 11 Feb 2016,
Hrvoje Koprivcic - an active director whose contract started on 31 May 2017,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 07 Dec 2016 and was terminated on 13 Jul 2020,
Michael John Hablous - an inactive director whose contract started on 11 Feb 2016 and was terminated on 31 May 2017.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Crawford Property Fund Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their physical address until 05 Jun 2018.
One entity controls all company shares (exactly 100 shares) - Covenant Trustee Services Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 17 Nov 2016 to 05 Jun 2018

Address #2: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Mar 2016 to 05 Jun 2018

Address #3: 107 Leinster Road, Strowan, Christchurch, 8014 New Zealand

Registered address used from 10 Aug 2015 to 16 Mar 2016

Address #4: 107 Leinster Road, Strowan, Christchurch, 8014 New Zealand

Physical address used from 10 Aug 2015 to 17 Nov 2016

Address #5: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 27 Apr 2015 to 10 Aug 2015

Address #6: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 17 Dec 2014 to 27 Apr 2015

Address #7: C/- Deloitte, 80 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 May 2012 to 17 Dec 2014

Address #8: 305 Lincoln Road, Christchurch, 8024 New Zealand

Physical & registered address used from 13 Apr 2011 to 24 May 2012

Address #9: Level 1, Pyne Gould Corporation Building, 233 Cambridge Terrace, Christchurch New Zealand

Physical & registered address used from 26 May 2002 to 13 Apr 2011

Address #10: Level 1, Pyne Gould Corporation Building, 223 Cambridge Terrace, Christchurch

Registered address used from 12 Apr 2000 to 26 May 2002

Address #11: Level 1, Pyne Gould Corporation Building, 223 Cambridge Terrace, Christchurch

Physical address used from 25 Mar 1999 to 26 May 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Covenant Trustee Services Limited
Shareholder NZBN: 9429032457896
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity Corporate Trust Limited
Shareholder NZBN: 9429030515123
Company Number: 4008739
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity Corporate Trust Limited
Shareholder NZBN: 9429030515123
Company Number: 4008739

Ultimate Holding Company

21 Jul 1991
Effective Date
Covenant Trustee Services Limited
Name
Ltd
Type
2194946
Ultimate Holding Company Number
NZ
Country of origin
Directors

Richard Brookes Spong - Director

Appointment date: 11 Feb 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 11 Feb 2016


Hrvoje Koprivcic - Director

Appointment date: 31 May 2017

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 31 May 2017


Craig James Manley - Director

Appointment date: 29 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Jul 2020


Mark Patrick Jephson - Director (Inactive)

Appointment date: 07 Dec 2016

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 07 Dec 2016


Michael John Hablous - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 31 May 2017

Address: Albany, Auckland, 0632 New Zealand

Address used since 11 Feb 2016


Mark Lambert Perrow - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 11 Feb 2016


Bryan David Connor - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 08 Dec 2016

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 11 Feb 2016


James Earl Douglas - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 12 Feb 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Aug 2015


Andrew Howard Barnes - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 12 Feb 2016

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 03 Aug 2015


Matthew Lancaster - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 03 Aug 2015

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 01 Jul 2014


Kimbal Von Lanthen - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 03 Aug 2015

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 01 Jul 2014


John Grant Mcfetridge - Director (Inactive)

Appointment date: 24 Aug 2012

Termination date: 01 Jul 2014

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 24 Aug 2012


James Earl Douglas - Director (Inactive)

Appointment date: 28 Sep 2012

Termination date: 01 Jul 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Sep 2012


Andrew Howard Barnes - Director (Inactive)

Appointment date: 22 Aug 2013

Termination date: 01 Jul 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Aug 2013


Keith Raymond Rushbrook - Director (Inactive)

Appointment date: 28 Sep 2012

Termination date: 31 Jul 2013

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 28 Sep 2012


Patrick Middleton - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 28 Sep 2012

Address: Remuera, Auckland,

Address used since 26 Mar 2010


Bryan William Mogridge - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 16 Aug 2012

Address: Waiheke Island,

Address used since 26 Mar 2010


John Duncan - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 06 Mar 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Nov 2010


Jeffrey Kenneth Greenslade - Director (Inactive)

Appointment date: 19 Oct 2009

Termination date: 22 Jun 2010

Address: Mt Eden, Auckland,

Address used since 19 Oct 2009


Samuel Richard Maling - Director (Inactive)

Appointment date: 29 Oct 1999

Termination date: 08 Mar 2010

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 01 Feb 2002


Brian James Jolliffe - Director (Inactive)

Appointment date: 04 Jul 2005

Termination date: 30 Jun 2009

Address: Viaduct Harbour, Auckland,

Address used since 04 Jul 2005


Richard Frank Elworthy - Director (Inactive)

Appointment date: 25 Mar 1999

Termination date: 04 Jul 2005

Address: Fendalton, Christchurch,

Address used since 25 Mar 1999


Sir Frederick Miles Warren - Director (Inactive)

Appointment date: 25 Mar 1999

Termination date: 29 Oct 1999

Address: Governors Bay,

Address used since 25 Mar 1999

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street