Shortcuts

Zealandicus Freshwater Crayfish Limited

Type: NZ Limited Company (Ltd)
9429038941030
NZBN
559284
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 27 Nov 2018

Zealandicus Freshwater Crayfish Limited was registered on 19 Nov 1992 and issued a number of 9429038941030. This registered LTD company has been supervised by 3 directors: Lance Edward Thomas - an active director whose contract started on 19 Nov 1992,
Jan Elaine Thomas - an active director whose contract started on 20 Nov 2013,
Barry Neil Drummond - an inactive director whose contract started on 19 Nov 1992 and was terminated on 16 Oct 2002.
As stated in BizDb's database (updated on 26 Mar 2024), the company filed 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (category: physical, registered).
Up to 27 Nov 2018, Zealandicus Freshwater Crayfish Limited had been using 55 Theodosia Street, Timaru as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 999 shares are held by 1 entity, namely:
Thomas, Lance Edward (an individual) located at Rd 25, Temuka postcode 7985.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Thomas, Jan Elaine - located at Rd 25, Temuka.

Addresses

Previous addresses

Address: 55 Theodosia Street, Timaru, 7910 New Zealand

Registered & physical address used from 03 May 2012 to 27 Nov 2018

Address: C/-paul Johnston, 55 Theodosia Street, Timaru New Zealand

Physical & registered address used from 08 May 2007 to 03 May 2012

Address: The Offices Of Paul Johnston, Chartered Accountant, 57a Theodosia Street, Timaru

Registered address used from 29 Oct 2002 to 08 May 2007

Address: The Offices Of Paul Johnston, Chartered Accountant, 57 Theodosia Street, Timaru

Physical address used from 29 Oct 2002 to 08 May 2007

Address: 2 Mahoneys Hill Road, Timaru

Registered address used from 01 Jun 2000 to 29 Oct 2002

Address: 24 Godley Street, Temuka

Physical address used from 01 Jun 2000 to 29 Oct 2002

Address: 2 Mahoneys Hill Road, Timaru

Physical address used from 01 Jun 2000 to 01 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Thomas, Lance Edward Rd 25
Temuka
7985
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Thomas, Jan Elaine Rd 25
Temuka
7985
New Zealand
Directors

Lance Edward Thomas - Director

Appointment date: 19 Nov 1992

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 09 Sep 2021

Address: Omarama, 9448 New Zealand

Address used since 24 Apr 2014


Jan Elaine Thomas - Director

Appointment date: 20 Nov 2013

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 09 Sep 2021

Address: Omarama, 9448 New Zealand

Address used since 20 Nov 2013


Barry Neil Drummond - Director (Inactive)

Appointment date: 19 Nov 1992

Termination date: 16 Oct 2002

Address: Temuka,

Address used since 19 Nov 1992

Nearby companies

Klifden Limited
57a Theodosia Street

Yonder.co.nz Limited
57a Theodosia Street

G.b. Timaru Limited
57a Theodosia Street

Aerialtech Limited
57a Theodosia Street

South Canterbury Morris Minor Club Incorporated
57a Theodosia Street

South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary