Shortcuts

Cropman Holdings Limited

Type: NZ Limited Company (Ltd)
9429039402356
NZBN
408907
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 20 Dec 2013

Cropman Holdings Limited, a registered company, was started on 13 Oct 1988. 9429039402356 is the NZ business identifier it was issued. The company has been supervised by 2 directors: John Lewis Radovonich - an active director whose contract began on 08 Oct 1990,
Karen Jacqueline Radovonich - an inactive director whose contract began on 08 Oct 1990 and was terminated on 13 Dec 2007.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Cropman Holdings Limited had been using 6 Lancaster Street, Waltham, Christchurch as their physical address until 20 Dec 2013.
A total of 27000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 9349 shares (34.63 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 9228 shares (34.18 per cent). Finally the next share allocation (8423 shares 31.2 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical & registered address used from 29 Jun 2012 to 20 Dec 2013

Address: Lewthwaite & Associates Limited, Unit 19, 150 Cavendish Road, Christchurch, 8051 New Zealand

Physical & registered address used from 10 Dec 2010 to 29 Jun 2012

Address: Lewthwaite & Associates Limited, 165 Ferry Road, Christchurch, 8011 New Zealand

Physical & registered address used from 15 Jul 2010 to 10 Dec 2010

Address: Lewthwaite & Associates Limited, 165 Ferry Road, Christchurch New Zealand

Physical & registered address used from 10 Jul 2007 to 15 Jul 2010

Address: C/- Grant Thornton (christchruch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch

Physical address used from 22 Jul 2003 to 10 Jul 2007

Address: Level 3, Landsborough House, 287 Durham St, Christchurch

Physical address used from 02 Aug 2000 to 02 Aug 2000

Address: 236 Armagh Street, Christchurch

Physical address used from 02 Aug 2000 to 22 Jul 2003

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Registered address used from 05 Aug 1998 to 10 Jul 2007

Address: 236 Armagh Street, Christchurch

Registered address used from 30 May 1997 to 05 Aug 1998

Address: C/- Goldsmith Fox & Co, 131a Armagh Street, Christchurch

Registered address used from 22 Mar 1993 to 30 May 1997

Address: -

Physical address used from 20 Feb 1992 to 02 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 27000

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9349
Individual Radovonich, Karen Jacqueline Christchurch
Shares Allocation #2 Number of Shares: 9228
Individual Radovonich, John Lewis Christchurch
Shares Allocation #3 Number of Shares: 8423
Individual Radovonich, John Lewis Christchurch
Individual Radovonich, Karen Jacqueline Christchurch
Individual Trollope, Timothy Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Radovonich, Jeffery Christchurch
Directors

John Lewis Radovonich - Director

Appointment date: 08 Oct 1990

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 Jul 2015


Karen Jacqueline Radovonich - Director (Inactive)

Appointment date: 08 Oct 1990

Termination date: 13 Dec 2007

Address: Christchurch,

Address used since 08 Oct 1990