Craig and Joy Holdings Limited was started on 24 Feb 1997 and issued a New Zealand Business Number of 9429038162275. This registered LTD company has been run by 5 directors: Russell Warren Ibbotson - an active director whose contract started on 02 Apr 2001,
John Michael Corkery - an inactive director whose contract started on 02 Apr 2001 and was terminated on 10 Dec 2018,
Nancy Susan Corkery - an inactive director whose contract started on 02 Apr 2001 and was terminated on 10 Dec 2018,
Leslie Craig Little - an inactive director whose contract started on 24 Feb 1997 and was terminated on 02 Apr 2001,
Joy Lynette Little - an inactive director whose contract started on 24 Feb 1997 and was terminated on 02 Apr 2001.
According to our data (updated on 14 May 2025), this company uses 1 address: 14 Ennis Street, Alexandra, 9320 (types include: physical, service).
Up to 24 Feb 2022, Craig and Joy Holdings Limited had been using 50 Tarbert Street, Alexandra as their registered address.
A total of 180000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 180000 shares are held by 1 entity, namely:
Ibbotson, Russell Warren (an individual) located at Alexandra, Alexandra postcode 9320.
Previous addresses
Address #1: 50 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 28 Feb 2019 to 24 Feb 2022
Address #2: 50 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 28 Feb 2019 to 17 Nov 2022
Address #3: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical & registered address used from 13 Nov 2012 to 28 Feb 2019
Address #4: Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra
Registered & physical address used from 06 Jun 2001 to 06 Jun 2001
Address #5: Level 1, 69 Tarbert Street, Alexandra New Zealand
Physical & registered address used from 06 Jun 2001 to 13 Nov 2012
Address #6: Level 6, 148 Victoria Street, Christchurch
Registered & physical address used from 23 Apr 2001 to 06 Jun 2001
Address #7: 39 Eureka Street, Alexandra
Registered address used from 11 Apr 2000 to 23 Apr 2001
Address #8: 39 Eureka Street, Alexandra
Registered address used from 20 Oct 1998 to 11 Apr 2000
Address #9: C/- Hugh Macintyre, Chartered Accountants, 41 Tabart Street P O Box 271, Alexandra
Physical address used from 20 Oct 1998 to 23 Apr 2001
Basic Financial info
Total number of Shares: 180000
Annual return filing month: November
Annual return last filed: 05 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 180000 | |||
| Individual | Ibbotson, Russell Warren |
Alexandra Alexandra 9320 New Zealand |
24 Feb 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Corkery, Nancy Susan |
Alexandra Alexandra 9320 New Zealand |
24 Feb 1997 - 20 Feb 2019 |
| Individual | Corkery, John Michael |
Alexandra Alexandra 9320 New Zealand |
24 Feb 1997 - 20 Feb 2019 |
Russell Warren Ibbotson - Director
Appointment date: 02 Apr 2001
Address: Clyde, Clyde, 9330 New Zealand
Address used since 01 Nov 2024
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 05 Nov 2012
John Michael Corkery - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 10 Dec 2018
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 05 Nov 2012
Nancy Susan Corkery - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 10 Dec 2018
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 05 Nov 2012
Leslie Craig Little - Director (Inactive)
Appointment date: 24 Feb 1997
Termination date: 02 Apr 2001
Address: Alexandra,
Address used since 24 Feb 1997
Joy Lynette Little - Director (Inactive)
Appointment date: 24 Feb 1997
Termination date: 02 Apr 2001
Address: Alexandra,
Address used since 24 Feb 1997
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street