Shortcuts

Crusader Holdings Limited

Type: NZ Limited Company (Ltd)
9429038775512
NZBN
609475
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 27 May 2019
Level 1, 15 Bridge Street
Nelson
Nelson 7010
New Zealand
Registered & service address used since 13 Jan 2025

Crusader Holdings Limited, a registered company, was launched on 14 Feb 1994. 9429038775512 is the business number it was issued. This company has been run by 6 directors: Tony Clifford Roach - an active director whose contract started on 18 Mar 1994,
Lisa Ann Roach - an inactive director whose contract started on 18 May 1995 and was terminated on 19 Dec 2016,
Dianne Shirley Roach - an inactive director whose contract started on 18 Mar 1994 and was terminated on 18 May 1995,
Mark Philip Roach - an inactive director whose contract started on 18 Mar 1994 and was terminated on 18 May 1995,
Carolyn Ward Melville - an inactive director whose contract started on 14 Feb 1994 and was terminated on 18 Mar 1994.
Last updated on 11 May 2025, our database contains detailed information about 1 address: Level 1, 15 Bridge Street, Nelson, Nelson, 7010 (type: registered, service).
Crusader Holdings Limited had been using 20 Oxford Street, Richmond, Richmond as their registered address up to 13 Jan 2025.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand

Registered & service address used from 15 Dec 2023 to 13 Jan 2025

Address #2: 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical address used from 21 May 2014 to 27 May 2019

Address #3: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 21 May 2014 to 27 May 2019

Address #4: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand

Physical & registered address used from 08 Jun 2010 to 21 May 2014

Address #5: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson

Registered address used from 29 May 2008 to 08 Jun 2010

Address #6: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010

Physical address used from 23 Apr 2008 to 08 Jun 2010

Address #7: C/-west Yates, 72 Trafalgar Street, Nelson

Physical address used from 26 Jun 1997 to 23 Apr 2008

Address #8: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 17 May 1994 to 29 May 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 07 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Roach, Lisa Anne Atawhai
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Roach, Tony Clifford Atawhai
Nelson 7010

New Zealand
Directors

Tony Clifford Roach - Director

Appointment date: 18 Mar 1994

Address: Atawhai, Nelson 7010, New Zealand

Address used since 31 May 2010


Lisa Ann Roach - Director (Inactive)

Appointment date: 18 May 1995

Termination date: 19 Dec 2016

Address: Atawhai, Nelson 7010, New Zealand

Address used since 31 May 2010


Dianne Shirley Roach - Director (Inactive)

Appointment date: 18 Mar 1994

Termination date: 18 May 1995

Address: Nelson,

Address used since 18 Mar 1994


Mark Philip Roach - Director (Inactive)

Appointment date: 18 Mar 1994

Termination date: 18 May 1995

Address: Nelson,

Address used since 18 Mar 1994


Carolyn Ward Melville - Director (Inactive)

Appointment date: 14 Feb 1994

Termination date: 18 Mar 1994

Address: Johnsonville, Wellington,

Address used since 14 Feb 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 14 Feb 1994

Termination date: 18 Mar 1994

Address: Johnsonville, Wellington,

Address used since 14 Feb 1994

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street