Shortcuts

Crc Limited

Type: NZ Limited Company (Ltd)
9429037940843
NZBN
888794
Company Number
Registered
Company Status
Q879020
Industry classification code
Community And Non-residential Care Service Nec
Industry classification description
Current address
94 Disraeli Street
Addington
Christchurch 8024
New Zealand
Registered & physical address used since 21 Dec 2017
15 Worcester Street
Christchurch Central City
Christchurch 8013
New Zealand
Registered & service address used since 16 Aug 2023

Crc Limited, a registered company, was incorporated on 17 Dec 1997. 9429037940843 is the number it was issued. "Community and non-residential care service nec" (business classification Q879020) is how the company is categorised. The company has been run by 5 directors: Anne-Marie Mcnicol - an active director whose contract started on 01 Feb 2021,
Luana Kim Mataki-Rolleston - an active director whose contract started on 01 Feb 2021,
Te Tumu Rolleston - an inactive director whose contract started on 17 Dec 1997 and was terminated on 12 May 2022,
Anne-Marie Mcnicol - an inactive director whose contract started on 30 Jan 2019 and was terminated on 17 Nov 2020,
Donna Celia Rolleston - an inactive director whose contract started on 17 Dec 1997 and was terminated on 07 Dec 2011.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 15 Worcester Street, Christchurch Central City, Christchurch, 8013 (types include: registered, service).
Crc Limited had been using 5 Fergusson Avenue, Mairehau, Christchurch as their registered address up to 16 Aug 2023.
More names used by the company, as we managed to find at BizDb, included: from 17 Dec 1997 to 11 Jun 2015 they were named Christchurch Residential Care Limited.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 2 shares (0.2%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 998 shares (99.8%).

Addresses

Previous addresses

Address #1: 5 Fergusson Avenue, Mairehau, Christchurch, 8013 New Zealand

Registered & service address used from 07 Dec 2022 to 16 Aug 2023

Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 04 Oct 2016 to 21 Dec 2017

Address #3: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 16 Oct 2013 to 04 Oct 2016

Address #4: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 05 Jun 2012 to 16 Oct 2013

Address #5: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand

Physical & registered address used from 23 Mar 2010 to 05 Jun 2012

Address #6: 13 Fergusson Avenue, Shirley, Christchurch

Registered address used from 13 Jun 2002 to 23 Mar 2010

Address #7: 21 English Street, Upper Riccarton, Christchurch

Registered address used from 12 Apr 2000 to 13 Jun 2002

Address #8: 13 Fergusson Avenue, Shirley, Christchurch

Physical address used from 24 Jun 1999 to 23 Mar 2010

Address #9: 4 Carew Common, Rolleston, Christchurch

Physical address used from 24 Jun 1999 to 24 Jun 1999

Address #10: 21 English Street, Upper Riccarton, Christchurch

Registered address used from 24 Jun 1999 to 12 Apr 2000

Address #11: 21 English Street, Upper Riccarton, Christchurch

Physical address used from 24 Jun 1999 to 24 Jun 1999

Contact info
www.crcltd.co.nz
25 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Director Mataki-rolleston, Luana Kim Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Jamieson, Marina Kelvin Grove
Palmerston North
4414
New Zealand
Individual Koopu, Jason Trentham
Upper Hutt
5018
New Zealand
Director Mataki-rolleston, Luana Kim Kaiapoi
Kaiapoi
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rolleston, Te Tumu Kaiapoi
Kaiapoi
7630
New Zealand
Individual Rolleston, Te Tumu Kaiapoi
Kaiapoi
7630
New Zealand
Individual Rolleston, Te Tumu Kaiapoi
Kaiapoi
7630
New Zealand
Individual Rolleston, Te Tumu Kaiapoi
Kaiapoi
7630
New Zealand
Individual Rolleston, Te Tumu Kaiapoi
Kaiapoi
7630
New Zealand
Individual Rolleston, Donna Celia 650 Main South Road, Islington
Christchurch
8042
New Zealand
Directors

Anne-marie Mcnicol - Director

Appointment date: 01 Feb 2021

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 01 Feb 2021


Luana Kim Mataki-rolleston - Director

Appointment date: 01 Feb 2021

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 01 Feb 2021


Te Tumu Rolleston - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 12 May 2022

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 10 Nov 2017

Address: Kaiapoi, 7630 New Zealand

Address used since 16 Apr 2014


Anne-marie Mcnicol - Director (Inactive)

Appointment date: 30 Jan 2019

Termination date: 17 Nov 2020

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 30 Jan 2019


Donna Celia Rolleston - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 07 Dec 2011

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 12 Apr 2010

Nearby companies

Dalkeith Home And Garden Limited
94 Disraeli Street

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Similar companies

Buck The Trend Limited
124a Harris Crescent

Canterbury Occupational Therapy Limited
10 Hinemoa Street

Emerge Aotearoa Limited
8 Kennedy Place

Kekewai Limited
12 Hunt Street

Mobile Footcare Limited
12 Tulloch Place

Rcg Group (2010) Limited
Cyril Childs Chartered Accountant