Critchlow Limited, a registered company, was incorporated on 09 Apr 1991. 9429039125453 is the NZ business identifier it was issued. The company has been managed by 13 directors: Stephen Ian Critchlow - an active director whose contract started on 29 Apr 1991,
John Kingsley Skeates - an inactive director whose contract started on 28 May 2008 and was terminated on 02 Dec 2019,
Gavin Mcfadzean Lennox - an inactive director whose contract started on 15 Mar 2006 and was terminated on 03 Jul 2018,
Kirsty Lyn Coombe - an inactive director whose contract started on 23 Aug 2005 and was terminated on 30 Apr 2012,
Barry James Soutar - an inactive director whose contract started on 01 Jul 1996 and was terminated on 27 May 2008.
Last updated on 07 Jan 2021, BizDb's data contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (types include: physical, registered).
Critchlow Limited had been using Lev 16, 10 Brandon Street, Wellington as their physical address up until 11 Jul 2018.
Other names used by this company, as we managed to find at BizDb, included: from 05 Jun 1991 to 26 Oct 2005 they were named Critchlow Associates Limited, from 09 Apr 1991 to 05 Jun 1991 they were named Panizzi Properties Limited.
All shares (112353 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Independent Trust Company (2012) Limited (an entity) located at 1 Margaret Street, Lower Hutt, Wellington, Null postcode 5040,
Stephen Critchlow (an individual) located at Heretaunga, Upper Hutt postcode 5018,
Stephen Critchlow (an individual) located at Heretaunga, Upper Hutt postcode 5018.
Previous addresses
Address: Lev 16, 10 Brandon Street, Wellington New Zealand
Physical & registered address used from 23 Oct 2005 to 11 Jul 2018
Address: Deloitte House, 61 Molesworth Street, Wellington
Physical & registered address used from 04 Aug 2004 to 23 Oct 2005
Address: Level 7, Transpower House, 96 The Terrace, Wellington
Registered & physical address used from 28 Jul 2003 to 28 Jul 2003
Address: C/- Deloitte Touche Tohmatsu, 61 Molesworth Street, Wellington
Physical & registered address used from 28 Jul 2003 to 04 Aug 2004
Address: 61 Molesworth Street, Wellington
Physical address used from 30 Jun 1997 to 28 Jul 2003
Address: Deloitte Toche Tohmatsu, 61 Molesworth Street, Wellington
Registered address used from 30 Jun 1997 to 28 Jul 2003
Address: 6/64 Dixon St, Wellington
Registered address used from 17 Aug 1992 to 30 Jun 1997
Basic Financial info
Total number of Shares: 224706
Annual return filing month: July
Annual return last filed: 27 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 112353 | |||
Entity (NZ Limited Company) | Independent Trust Company (2012) Limited Shareholder NZBN: 9429030867116 |
1 Margaret Street, Lower Hutt Wellington Null 5040 New Zealand |
30 May 2012 - |
Individual | Stephen Ian Critchlow |
Heretaunga Upper Hutt 5018 New Zealand |
09 Apr 1991 - |
Individual | Stephen Ian Critchlow |
Heretaunga Upper Hutt 5018 New Zealand |
21 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | David Gordon Clarke |
Silverstream, Wellington New Zealand |
21 Dec 2004 - 30 May 2012 |
Entity | Asx Energy Limited Shareholder NZBN: 9429037895655 Company Number: 897884 |
09 Apr 1991 - 28 Jul 2004 | |
Entity | Asx Energy Limited Shareholder NZBN: 9429037895655 Company Number: 897884 |
09 Apr 1991 - 28 Jul 2004 | |
Individual | Suzanne Mary Critchlow |
Silverstream Wellington |
28 Jul 2004 - 28 Jul 2004 |
Individual | Suzanne Mary Critchlow |
Silverstream, Wellington New Zealand |
21 Dec 2004 - 10 May 2012 |
Stephen Ian Critchlow - Director
Appointment date: 29 Apr 1991
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 04 Jun 2014
John Kingsley Skeates - Director (Inactive)
Appointment date: 28 May 2008
Termination date: 02 Dec 2019
Address: Waikowhai, Auckland, 1445 New Zealand
Address used since 10 Jul 2015
Gavin Mcfadzean Lennox - Director (Inactive)
Appointment date: 15 Mar 2006
Termination date: 03 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jul 2010
Kirsty Lyn Coombe - Director (Inactive)
Appointment date: 23 Aug 2005
Termination date: 30 Apr 2012
Address: Hot Water Beach, Rd 1, Whitianga,
Address used since 21 Jul 2009
Barry James Soutar - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 27 May 2008
Address: Mt. Albert, Auckland,
Address used since 01 Jan 2006
Kevin Henry Duckworth - Director (Inactive)
Appointment date: 04 Jun 2003
Termination date: 12 Mar 2004
Address: Wellington,
Address used since 04 Jun 2003
Allan Charles Carvell - Director (Inactive)
Appointment date: 30 Jul 2003
Termination date: 12 Mar 2004
Address: Ohariu, Wellington,
Address used since 30 Jul 2003
William Alan Heaps - Director (Inactive)
Appointment date: 23 Jan 2003
Termination date: 03 Oct 2003
Address: Normandale, Wellington,
Address used since 23 Jan 2003
Jason Mark Mccarty - Director (Inactive)
Appointment date: 03 Apr 2002
Termination date: 11 Jul 2003
Address: Mt Victoria, Wellington,
Address used since 03 Apr 2002
John Edward Finch Field - Director (Inactive)
Appointment date: 03 Apr 2002
Termination date: 04 Jun 2003
Address: Khndallah, Wellington,
Address used since 03 Apr 2002
Ian Mcgregor Niven - Director (Inactive)
Appointment date: 03 Apr 2002
Termination date: 04 Dec 2002
Address: Whitby, Wellington,
Address used since 03 Apr 2002
Suzanne Mary Critchlow - Director (Inactive)
Appointment date: 29 Apr 1991
Termination date: 03 Apr 2002
Address: Silverstream, Wellington,
Address used since 29 Apr 1991
Simon John Jellie - Director (Inactive)
Appointment date: 29 Apr 1991
Termination date: 22 May 1998
Address: Lower Hutt, Wellington,
Address used since 29 Apr 1991
Cronadun Consulting Limited
26 Brandon Street
Brandon Street Practice Limited
Level 2
Npwf Holdings Limited
Level 8, Central House
Hbwf Holdings Limited
8th Floor, Central House
Horowhenua Energy Limited
Level 8, Central House
Castle Hill Wind Farm Limited
Level 8, Central House