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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Davies, Jillian Mary Grace |
Glendowie Auckland 1071 New Zealand |
23 Apr 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Davies, David Suddon |
Glendowie Auckland 1071 New Zealand |
16 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Lee |
Glendowie Auckland |
23 Apr 1993 - 15 Jun 2007 |
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
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street