Shortcuts

Crt Limited

Type: NZ Limited Company (Ltd)
9429037657901
NZBN
946424
Company Number
Registered
Company Status
Current address
535 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered address used since 12 Jan 2016
535 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & service address used since 27 Jan 2016
Po Box 271
Christchurch 8140
New Zealand
Postal address used since 02 Mar 2022

Crt Limited, a registered company, was registered on 10 Mar 1999. 9429037657901 is the NZ business number it was issued. The company has been run by 3 directors: James Edward Martin Stockton - an active director whose contract began on 03 Mar 2023,
Kevin Raymond Cooney - an inactive director whose contract began on 23 Mar 2018 and was terminated on 03 Mar 2023,
Stephen James Higgs - an inactive director whose contract began on 10 Mar 1999 and was terminated on 23 Mar 2018.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: Po Box 271, Christchurch, 8140 (category: postal, office).
Crt Limited had been using Suite D, 1 Radcliffe Road, Belfast, Christchurch as their registered address up to 12 Jan 2016.
A single entity controls all company shares (exactly 100 shares) - Farmlands Co-Operative Society Limited - located at 8140, Burnside, Christchurch.

Addresses

Other active addresses

Address #4: 535 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Office address used from 02 Mar 2022

Principal place of activity

535 Wairakei Road, Burnside, Christchurch, 8053 New Zealand


Previous addresses

Address #1: Suite D, 1 Radcliffe Road, Belfast, Christchurch, 8051 New Zealand

Registered address used from 09 Sep 2014 to 12 Jan 2016

Address #2: Suite D, 1 Radcliffe Road, Belfast, Christchurch, 8051 New Zealand

Physical address used from 09 Sep 2014 to 27 Jan 2016

Address #3: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 26 Mar 2013 to 09 Sep 2014

Address #4: Polson Higgs, 139 Moray Place, Dunedin 9013 New Zealand

Physical & registered address used from 23 Apr 2009 to 26 Mar 2013

Address #5: 139 Moray Place, Dunedin

Registered address used from 12 Apr 2000 to 23 Apr 2009

Address #6: 139 Moray Place, Dunedin

Physical address used from 10 Mar 1999 to 23 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Farmlands Co-operative Society Limited Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Farmlands Co-operative Society Limited
Company Number: 225946
Burnside
Christchurch 8053
Null
Entity Farmlands Co-operative Society Limited
Company Number: 225946
Burnside
Christchurch 8053
Null
Entity Combined Rural Traders Society Limited
Company Number: 225946
Entity Combined Rural Traders Society Limited
Company Number: 225946

Ultimate Holding Company

21 Jul 1991
Effective Date
Farmlands Co-operative Society Limited
Name
Indust_prov_society
Type
225946
Ultimate Holding Company Number
NZ
Country of origin
535 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Address
Directors

James Edward Martin Stockton - Director

Appointment date: 03 Mar 2023

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 03 Mar 2023


Kevin Raymond Cooney - Director (Inactive)

Appointment date: 23 Mar 2018

Termination date: 03 Mar 2023

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 11 Nov 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 23 Mar 2018


Stephen James Higgs - Director (Inactive)

Appointment date: 10 Mar 1999

Termination date: 23 Mar 2018

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 13 Aug 2015

Nearby companies