Shortcuts

Cost Reduction & Corporate Reconstruction Services Limited

Type: NZ Limited Company (Ltd)
9429038969867
NZBN
551619
Company Number
Registered
Company Status
Current address
Level 16
45 Queen Street
Auckland
Other address (Address For Share Register) used since 06 Jun 2008
Level 21, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered address used since 18 Feb 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Grant Robert Graham Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Brendon James Gibson Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Neale Jackson Northcote Point
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Michael Peter Stiassny St Heliers Bay
Auckland
Directors

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