Shortcuts

Crystal New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038154768
NZBN
843556
Company Number
Registered
Company Status
Current address
301/6-8 Heather Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 03 Aug 2022
22 Cockle Bay Road
Cockle Bay
Auckland 2014
New Zealand
Registered & service address used since 04 Aug 2023
38/329 Bremner Road
Rd2 Drury
Auckland 2578
New Zealand
Registered & service address used since 25 Sep 2023

Crystal New Zealand Limited was launched on 26 Feb 1997 and issued a business number of 9429038154768. This registered LTD company has been managed by 2 directors: James Ronald Kennedy - an active director whose contract began on 26 Feb 1997,
Bruce Douglas Lowrie - an inactive director whose contract began on 26 Feb 1997 and was terminated on 30 Jun 2014.
According to BizDb's information (updated on 21 Apr 2024), the company registered 1 address: 38/329 Bremner Road, Rd2 Drury, Auckland, 2578 (type: registered, service).
Until 03 Aug 2022, Crystal New Zealand Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Kennedy, James Ronald (an individual) located at Cockle Bay, Auckland postcode 2014,
Kennedy, Noelene Irene (an individual) located at Cockle Bay, Auckland postcode 2014.

Addresses

Previous addresses

Address #1: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 18 Aug 2014 to 03 Aug 2022

Address #2: Level 1/14 Penrose Road, Auckland, 1060 New Zealand

Physical address used from 01 Sep 2011 to 18 Aug 2014

Address #3: Level 1/14 Penrose Road, Auckland, 1060 New Zealand

Registered address used from 31 Aug 2011 to 18 Aug 2014

Address #4: 1 Mcnab Street, Penrose, Auckland New Zealand

Registered address used from 25 Jun 1999 to 31 Aug 2011

Address #5: 1 Mcnab Street, Penrose, Auckland New Zealand

Physical address used from 25 Jun 1999 to 01 Sep 2011

Address #6: 1/44 Green Park Road, Penrose, Auckland

Registered & physical address used from 25 Jun 1999 to 25 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Kennedy, James Ronald Cockle Bay
Auckland
2014
New Zealand
Individual Kennedy, Noelene Irene Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lowrie, Mary-ann Kristina Bucklands Beach
Auckland

New Zealand
Individual Lowrie, Bruce Douglas Bucklands Beach
Auckland

New Zealand
Directors

James Ronald Kennedy - Director

Appointment date: 26 Feb 1997

Address: Rd2 Drury, Auckland, 2578 New Zealand

Address used since 15 Sep 2023

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 12 Jun 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 23 Jun 2016


Bruce Douglas Lowrie - Director (Inactive)

Appointment date: 26 Feb 1997

Termination date: 30 Jun 2014

Address: Bucklands Beach, Auckland,

Address used since 14 Jun 2006

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue