Shortcuts

Credabuild Limited

Type: NZ Limited Company (Ltd)
9429038851278
NZBN
587730
Company Number
Registered
Company Status
Current address
10 Maheke Street
St Heliers
Auckland New Zealand
Registered & physical & service address used since 29 Jan 2007

Credabuild Limited, a registered company, was started on 23 Apr 1993. 9429038851278 is the number it was issued. This company has been managed by 3 directors: Jillian Mary Grace Davies - an active director whose contract began on 23 Apr 1993,
David Suddon Davies - an active director whose contract began on 09 Oct 2013,
Lee Morgan - an inactive director whose contract began on 24 Jun 1994 and was terminated on 08 Oct 2008.
Last updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 10 Maheke Street, St Heliers, Auckland (type: registered, physical).
Credabuild Limited had been using 3 Gloucester Park Road, Onehunga Auckland as their registered address up until 29 Jan 2007.
Old names for this company, as we identified at BizDb, included: from 04 May 2004 to 10 Sep 2013 they were named Corgan Limited, from 21 Jul 2003 to 04 May 2004 they were named Bettmor Limited and from 23 Apr 1993 to 21 Jul 2003 they were named Forgecraft Limited.
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 there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 3 Gloucester Park Road, Onehunga Auckland

Registered & physical address used from 17 Mar 2005 to 29 Jan 2007

Address: C/o Stanley Boyask, 51a West Tamaki Road, St Heliers, Auckland

Physical address used from 22 Oct 2003 to 17 Mar 2005

Address: O Stanley Boyask, 51a West Tamaki Road, St Heliers, Auckland

Physical address used from 27 Oct 1997 to 22 Oct 2003

Address: Ground Floor, 12 Heather Street, Parnell, Auckland

Physical address used from 27 Oct 1997 to 27 Oct 1997

Address: 127c Pilkington Road, Panmure 6

Registered address used from 23 Dec 1996 to 17 Mar 2005

Address: 71 Morrin Road, Panmure, Auckland

Registered address used from 30 Oct 1995 to 23 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Davies, Jillian Mary Grace Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Davies, David Suddon Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Lee Glendowie
Auckland
Directors

Jillian Mary Grace Davies - Director

Appointment date: 23 Apr 1993

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Aug 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 12 Dec 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 22 Oct 2013


David Suddon Davies - Director

Appointment date: 09 Oct 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Aug 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 12 Dec 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 22 Oct 2013


Lee Morgan - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 08 Oct 2008

Address: Glendowie, Auckland,

Address used since 15 Jun 2007

Nearby companies