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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Whiting, Duane Andrew |
Stoke Nelson 7011 New Zealand |
11 Dec 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Healey, Anthony John Mark |
Stoke Nelson 7011 New Zealand |
11 Dec 1996 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Woodhouse, Maurice Francis |
Nelson 7010 New Zealand |
11 Dec 1996 - |
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
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