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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Roach, Lisa Anne |
Atawhai Nelson 7010 New Zealand |
14 Feb 1994 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Roach, Tony Clifford |
Atawhai Nelson 7010 New Zealand |
14 Feb 1994 - |
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
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