Cost Reduction & Corporate Reconstruction Services Limited, a registered company, was registered on 22 Jun 1992. 9429038969867 is the NZ business number it was issued. This company has been run by 5 directors: Grant Robert Graham - an active director whose contract started on 22 Jun 1992,
Neale Jackson - an active director whose contract started on 01 Jan 2018,
Brendon James Gibson - an active director whose contract started on 01 Jan 2018,
Michael Peter Stiassny - an inactive director whose contract started on 22 Jun 1992 and was terminated on 31 Dec 2017,
Colin Thomas Mccloy - an inactive director whose contract started on 22 Jun 1992 and was terminated on 15 Aug 1994.
Last updated on 11 Jun 2020, BizDb's database contains detailed information about 2 addresses the company uses, specifically: Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 16, 45 Queen Street, Auckland (other address).
Cost Reduction & Corporate Reconstruction Services Limited had been using Level 16, 45 Queen Street, Auckland as their physical address up until 18 Feb 2019.
A total of 150 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 50 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (33.33 per cent). Lastly we have the 3rd share allotment (50 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 16, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 13 Jun 2008 to 18 Feb 2019
Address #2: Ferrier Hodgson & Co, 16th Floor, Southpac Tower, 45 Queen Street, Auckland 1
Registered address used from 13 Sep 1999 to 13 Jun 2008
Address #3: Ferrier Hodgson & Co, 16th Floor, Southpac Tower, 45 Queen Street, Auckland 1
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #4: 29 Customs Street West, Auckland
Registered address used from 06 Apr 1993 to 13 Sep 1999
Basic Financial info
Total number of Shares: 150
Annual return filing month: September
Annual return last filed: 17 Sep 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Grant Robert Graham |
Remuera Auckland 1050 New Zealand |
22 Jun 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Brendon James Gibson |
Remuera Auckland 1050 New Zealand |
05 Apr 2018 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Neale Jackson |
Northcote Point Auckland 0627 New Zealand |
10 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Michael Peter Stiassny |
St Heliers Bay Auckland |
22 Jun 1992 - 05 Apr 2018 |
Grant Robert Graham - Director
Appointment date: 22 Jun 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 May 2011
Neale Jackson - Director
Appointment date: 01 Jan 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Jan 2018
Brendon James Gibson - Director
Appointment date: 01 Jan 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2018
Michael Peter Stiassny - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 31 Dec 2017
Address: St Heliers Bay, Auckland, 1071 New Zealand
Address used since 22 Jun 1992
Colin Thomas Mccloy - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 15 Aug 1994
Address: Remuera, Auckland,
Address used since 22 Jun 1992
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor