Hughes-Crowley Company Limited, a registered company, was registered on 16 May 1997. 9429038086168 is the number it was issued. The company has been managed by 3 directors: Maree Alice Crowley - an active director whose contract started on 08 Jul 1997,
Peter James Hughes - an active director whose contract started on 08 Jul 1997,
Kevin Edward Dell - an inactive director whose contract started on 16 May 1997 and was terminated on 08 Jul 1997.
Updated on 27 Nov 2021, BizDb's data contains detailed information about 1 address: 25D Victoria Avenue, Invercargill, 9810 (types include: physical, registered).
Hughes-Crowley Company Limited had been using 117 Spey Street, Invercargill as their registered address up until 14 Aug 2018.
Former names for this company, as we found at BizDb, included: from 16 May 1997 to 11 Jul 1997 they were named Catlins Coast Investments Limited.
A total of 1200 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (0.08 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.08 per cent). Lastly we have the 3rd share allocation (1198 shares 99.83 per cent) made up of 2 entities.
Previous addresses
Address: 117 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 28 Aug 2017 to 14 Aug 2018
Address: 28 Mersey Street, Gore New Zealand
Registered & physical address used from 05 Sep 2006 to 28 Aug 2017
Address: C/- Arthur Watson Savage, 151 Spey Street, Invercargill
Registered address used from 11 Apr 2000 to 05 Sep 2006
Address: C/- Veitch Lind & Co, 26 Wellington Street, Hawera
Registered address used from 09 Sep 1998 to 11 Apr 2000
Address: C/- Veitch Lind & Co, 26 Wellington Street, Hawera
Physical address used from 07 Aug 1998 to 07 Aug 1998
Address: Hughson & Associates/chartered Accountan, 26 Wellington Street, Hawera
Physical address used from 07 Aug 1998 to 07 Aug 1998
Address: Hughson & Associates, 26 Wellington Street, Hawera
Physical address used from 07 Aug 1998 to 05 Sep 2006
Address: C/- Arthur Watson Savage, 151 Spey Street, Invercargill
Physical address used from 18 Jul 1997 to 07 Aug 1998
Address: C/- Arthur Watson Savage, 151 Spey Street, Invercargill
Registered address used from 18 Jul 1997 to 09 Sep 1998
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 05 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Peter James Hughes |
Rd 3 Riverton 9883 New Zealand |
16 May 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Maree Alice Crowley |
Rd 3 Riverton 9883 New Zealand |
16 May 1997 - |
Shares Allocation #3 Number of Shares: 1198 | |||
Individual | Peter James Hughes |
Thornbury Rd 3, Riverton New Zealand |
20 Oct 2006 - |
Individual | Maree Alice Crowley |
Thornbury Rd 3, Riverton New Zealand |
20 Oct 2006 - |
Maree Alice Crowley - Director
Appointment date: 08 Jul 1997
Address: Thornbury, Rd 3, Riverton, 9883 New Zealand
Address used since 11 Aug 2015
Peter James Hughes - Director
Appointment date: 08 Jul 1997
Address: Thornbury, Rd3, Riverton, 9883 New Zealand
Address used since 11 Aug 2015
Kevin Edward Dell - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 08 Jul 1997
Address: Invercargill,
Address used since 16 May 1997
Leithen Holdings Limited
28 Mersey Street
Pomahaka Water Care Group Incorporated
C/o Agrifocus Limited
International Private Wealth Holdings Limited
12 Mersey Street
South Coast Bulls Limited
12 Mersey Street
Red Gum Flats Pty Limited
12 Mersey Street
Nz Shopping.com Co Limited
12 Mersey Stree