Shortcuts

Craft Investments Limited

Type: NZ Limited Company (Ltd)
9429038190322
NZBN
836478
Company Number
Registered
Company Status
Current address
Whitby House, Level 3, 7 Alma Street
Buxton Square
Nelson 7010
New Zealand
Registered & physical & service address used since 25 Jul 2013

Craft Investments Limited, a registered company, was started on 11 Dec 1996. 9429038190322 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Duane Andrew Whiting - an active director whose contract began on 11 Dec 1996,
Anthony John Mark Healey - an active director whose contract began on 20 Dec 2002,
Maurice Francis Woodhouse - an active director whose contract began on 20 Dec 2002,
Sharon Pania Healey - an active director whose contract began on 14 Apr 2003,
Amanda Joanne Whiting - an active director whose contract began on 14 Apr 2003.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (types include: registered, physical).
Craft Investments Limited had been using Richards Woodhouse, 105 Trafalgar Street, Nelson as their registered address up until 25 Jul 2013.
Former names for this company, as we identified at BizDb, included: from 11 Dec 1996 to 15 Apr 2003 they were called Craft Holdings Limited.
A total of 1500 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 500 shares (33.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (33.33%). Finally the third share allotment (500 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand

Registered & physical address used from 18 Apr 2004 to 25 Jul 2013

Address: 9 Buxton Square, Nelson

Registered address used from 11 Apr 2000 to 18 Apr 2004

Address: 9 Buxton Square, Nelson

Physical address used from 11 Dec 1996 to 18 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Whiting, Duane Andrew Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Healey, Anthony John Mark Stoke
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Woodhouse, Maurice Francis Nelson
7010
New Zealand
Directors

Duane Andrew Whiting - Director

Appointment date: 11 Dec 1996

Address: Stoke, Nelson, 7011 New Zealand

Address used since 26 Feb 2020

Address: Stoke, Nelson, 7011 New Zealand

Address used since 27 Aug 2009


Anthony John Mark Healey - Director

Appointment date: 20 Dec 2002

Address: Stoke, Nelson, 7011 New Zealand

Address used since 20 Dec 2002


Maurice Francis Woodhouse - Director

Appointment date: 20 Dec 2002

Address: Nelson, 7010 New Zealand

Address used since 27 Aug 2015


Sharon Pania Healey - Director

Appointment date: 14 Apr 2003

Address: Stoke, Nelson, 7011 New Zealand

Address used since 14 Apr 2003


Amanda Joanne Whiting - Director

Appointment date: 14 Apr 2003

Address: Stoke, Nelson, 7011 New Zealand

Address used since 26 Feb 2020

Address: Stoke, Nelson, 7011 New Zealand

Address used since 24 Aug 2007


Robynn Mary Joan Woodhouse - Director

Appointment date: 14 Apr 2003

Address: Nelson, 7010 New Zealand

Address used since 27 Aug 2015


Andrew George Spittal - Director (Inactive)

Appointment date: 11 Dec 1996

Termination date: 20 Jun 1999

Address: Richmond,

Address used since 11 Dec 1996

Nearby companies

D And L Ealam Murchison Service Station Limited
Whitby House, Level 3, 7 Alma Street

Orbus Limited
Whitby House, Level 3, 7 Alma Street

Montgomery 1 Limited
Whitby House, Level 3, 7 Alma Street

Extreme Logging Limited
Whitby House, Level 3, 7 Alma Street

Motueka Container Services Limited
Whitby House, Level 3, 7 Alma Street

Fifeshire Realty Limited
Whitby House, Level 3, 7 Alma Street