Crester Credit Company Limited, a registered company, was started on 28 Apr 1988. 9429039473226 is the business number it was issued. "Non-depository financing" (business classification K623030) is how the company is categorised. This company has been run by 2 directors: David Leighton Diggs - an active director whose contract began on 28 Apr 1988,
Noelene Miriel Diggs - an inactive director whose contract began on 28 Apr 1988 and was terminated on 21 Sep 2016.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Crester Credit Company Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up to 16 Aug 2022.
Old names for this company, as we identified at BizDb, included: from 28 Apr 1988 to 13 Jun 1991 they were named R & M Finance Limited.
A total of 5000 shares are allocated to 5 shareholders (5 groups). The first group consists of 800 shares (16 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (0.2 per cent). Finally there is the 3rd share allocation (10 shares 0.2 per cent) made up of 1 entity.
Principal place of activity
3 Shirley Road, Mairehau, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 16 Aug 2022
Address #2: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 01 Oct 2021 to 16 Aug 2022
Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 10 Jun 2011 to 18 Oct 2021
Address #4: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 10 Jun 2011 to 01 Oct 2021
Address #5: 37 Latimer Square, Christchurch New Zealand
Registered address used from 25 Oct 1996 to 10 Jun 2011
Address #6: 37 Latimer Square, Christchurch New Zealand
Physical address used from 20 Feb 1992 to 10 Jun 2011
Address #7: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Diggs, David Leighton |
Westmorland Christchurch 8025 New Zealand |
28 Apr 1988 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Minty, Emily |
Westmorland Christchurch 8025 New Zealand |
10 Aug 2017 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Diggs, Marshall |
Westmorland Christchurch 8025 New Zealand |
28 Apr 1988 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Diggs, Lee-anne |
Westmorland Christchurch 8025 New Zealand |
28 Apr 1988 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Diggs, Randall |
Westmorland Christchurch 8025 New Zealand |
28 Apr 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Diggs, Emily |
Westmorland Christchurch 8025 New Zealand |
28 Apr 1988 - 10 Aug 2017 |
Individual | Diggs, Noelene Miriel |
Westmorland Christchurch 8025 New Zealand |
28 Apr 1988 - 02 Nov 2017 |
Individual | Diggs, Noelene Miriel |
Westmorland Christchurch 8025 New Zealand |
28 Apr 1988 - 02 Nov 2017 |
Individual | Ireland, Robin Fraser |
Mount Pleasant Christchurch 8081 New Zealand |
28 Apr 1988 - 02 Nov 2017 |
Individual | Diggs, Daphne Gwendoline |
Sockburn Christchurch 8042 New Zealand |
28 Apr 1988 - 14 Aug 2015 |
Individual | Diggs, Noelene Miriel |
Westmorland Christchurch 8025 New Zealand |
28 Apr 1988 - 02 Nov 2017 |
Individual | Montgomery, Rodger Douglas |
Westmorland Christchurch 8025 New Zealand |
14 Aug 2015 - 02 Nov 2017 |
David Leighton Diggs - Director
Appointment date: 28 Apr 1988
Address: Christchurch, 8025 New Zealand
Address used since 14 Aug 2015
Noelene Miriel Diggs - Director (Inactive)
Appointment date: 28 Apr 1988
Termination date: 21 Sep 2016
Address: Christchurch, 8025 New Zealand
Address used since 14 Aug 2015
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue
Cambridge Discounts Limited
89 Hawthorne St
Canterbury Invoice Finance Limited
Taurus Group Limited
Eagle M.a.n. Group Limited
03 Hartford Street
Entrecorp Properties Limited
13 Woodford Terrace
Street Premium Funding Limited
12a St Albans Street
Subsidium Limited
Suite 1, 1 Show Place