Shortcuts

Crimbil Equities Limited

Type: NZ Limited Company (Ltd)
9429039527301
NZBN
368301
Company Number
Registered
Company Status
Current address
First Floor, Spencer House
31 Dunmore Street
Wanaka 9305
New Zealand
Registered & physical & service address used since 13 Sep 2021

Crimbil Equities Limited, a registered company, was started on 09 Dec 1987. 9429039527301 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Ava Sanders - an active director whose contract began on 01 Jul 1989,
Timothy Sanders - an active director whose contract began on 01 Jul 1989.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (category: registered, physical).
Crimbil Equities Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their physical address up until 13 Sep 2021.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 95 shares (95 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 3 shares (3 per cent). Finally the next share allocation (2 shares 2 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Physical & registered address used from 28 Nov 2018 to 13 Sep 2021

Address: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand

Physical & registered address used from 25 Mar 2014 to 28 Nov 2018

Address: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand

Registered & physical address used from 28 Mar 2013 to 25 Mar 2014

Address: Level 3 258 Stuart St, Dunedin New Zealand

Registered & physical address used from 07 Nov 2008 to 28 Mar 2013

Address: 6 Riccarton Road, Mosgiel

Physical address used from 21 Dec 2000 to 07 Nov 2008

Address: 3 Dee Street, Mosgiel, Dunedin

Registered address used from 21 Dec 2000 to 07 Nov 2008

Address: 3 Dee Street, Mosgiel, Dunedin

Physical address used from 21 Dec 2000 to 21 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95
Individual Sanders, Ava Wanaka
Wanaka
9305
New Zealand
Individual Sanders, Timothy Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Sanders, Timothy Wanaka
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Sanders, Ava Wanaka
Wanaka
9305
New Zealand
Directors

Ava Sanders - Director

Appointment date: 01 Jul 1989

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 03 Sep 2015


Timothy Sanders - Director

Appointment date: 01 Jul 1989

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 03 Sep 2015

Nearby companies

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

Willowridge Lodge Limited
First Floor, Spencer House

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Sassy Pants Limited
Office 14, 31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street