Shortcuts

Critchlow Limited

Type: NZ Limited Company (Ltd)
9429039125453
NZBN
501807
Company Number
Registered
Company Status
123518105
Australian Company Number
Current address
Level 12, 20 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered address used since 11 Jul 2018

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.

Addresses

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

Financial Data

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
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
Individual Stephen Ian Critchlow Heretaunga
Upper Hutt
5018
New Zealand
Individual Stephen Ian Critchlow Heretaunga
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual David Gordon Clarke Silverstream, Wellington

New Zealand
Entity Asx Energy Limited
Shareholder NZBN: 9429037895655
Company Number: 897884
Entity Asx Energy Limited
Shareholder NZBN: 9429037895655
Company Number: 897884
Individual Suzanne Mary Critchlow Silverstream
Wellington
Individual Suzanne Mary Critchlow Silverstream, Wellington

New Zealand
Directors

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

Nearby companies

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