Shortcuts

Crosby Exports Limited

Type: NZ Limited Company (Ltd)
9429039542601
NZBN
364366
Company Number
Registered
Company Status
Current address
Unit 1b/331 Rosedale Road
Albany New Zealand
Physical & registered address used since 02 Jul 2003

Crosby Exports Limited was incorporated on 26 Nov 1987 and issued an NZ business number of 9429039542601. The registered LTD company has been supervised by 5 directors: Brian Richard Baudinet - an active director whose contract started on 02 Oct 1989,
Grahame Watson Struthers - an active director whose contract started on 27 Jun 2001,
John Basil Wichman - an inactive director whose contract started on 02 Oct 1989 and was terminated on 29 May 2007,
John Denis Tierney - an inactive director whose contract started on 02 Oct 1989 and was terminated on 29 May 1998,
John Martin Griffiths - an inactive director whose contract started on 02 Oct 1989 and was terminated on 13 Aug 1997.
According to our database (last updated on 07 Jan 2021), this company uses 1 address: Unit 1B/331 Rosedale Road, Albany (type: physical, registered).
Up until 20 Nov 1998, Crosby Exports Limited had been using 6Th Floor, Wyndham Tower, Cnr Wyndham &, Albert Streets, Auckland as their physical address.
BizDb found previous names for this company: from 26 Nov 1987 to 16 Dec 1987 they were called Downtown House (No. 20) Limited.
A total of 200000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 70000 shares are held by 1 entity, namely:
Grahame Struthers (an individual) located at Whenuapai postcode 0618.
The 2nd group consists of 2 shareholders, holds 65 per cent shares (exactly 130000 shares) and includes
Ian Baudinet - located at Parnell, Auckland,
Neil Baudinet - located at Rd 3, Albany.

Addresses

Previous addresses

Address: 6th Floor, Wyndham Tower, Cnr Wyndham &, Albert Streets, Auckland

Physical address used from 20 Nov 1998 to 20 Nov 1998

Address: 6th Floor, Wyndham Tower, Cnr Wyndham & Albert Streets, Auckland

Registered address used from 20 Nov 1998 to 02 Jul 2003

Address: 9b Apollo Drive, Mairangi Bay, Auckland

Physical address used from 20 Nov 1998 to 02 Jul 2003

Address: 2nd Floor, Challenge House, Wolfe Street, Auckland

Registered address used from 28 Jul 1993 to 20 Nov 1998

Address: -

Physical address used from 20 Feb 1992 to 20 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: June

Annual return last filed: 09 Jun 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70000
Individual Grahame Watson Struthers Whenuapai
0618
New Zealand
Shares Allocation #2 Number of Shares: 130000
Individual Ian Lang Baudinet Parnell
Auckland
1052
New Zealand
Individual Neil Graham Baudinet Rd 3
Albany
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual John Denis Tierney Auckland
Individual John Basil Wichman Cook Islands
Individual Linda Gail Wichman Cook Islands
Directors

Brian Richard Baudinet - Director

Appointment date: 02 Oct 1989

Address: Cook Island, Cook Islands

Address used since 08 Jun 2015


Grahame Watson Struthers - Director

Appointment date: 27 Jun 2001

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 27 Jun 2001

Address: Scotts Landing, Mahurangi East, Rd2, Warkworth, 0982 New Zealand

Address used since 12 Jun 2019


John Basil Wichman - Director (Inactive)

Appointment date: 02 Oct 1989

Termination date: 29 May 2007

Address: Cook Islands,

Address used since 02 Oct 1989


John Denis Tierney - Director (Inactive)

Appointment date: 02 Oct 1989

Termination date: 29 May 1998

Address: Cook Islands,

Address used since 02 Oct 1989


John Martin Griffiths - Director (Inactive)

Appointment date: 02 Oct 1989

Termination date: 13 Aug 1997

Address: Glendene, Auckland,

Address used since 02 Oct 1989

Nearby companies

Phoenix Flooring Specialists Limited
Unit 7a

Trade Professionals Nz Limited
Unit 7a, 331 Rosedale Road

Dht (2013) 5 Limited
331 Rosedale Road

Workotel Limited
Unit 7a

Aeds New Zealand Limited
Unit 7a, 331 Rosedale Road

Iridium-technology Limited
Unit 7a