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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70000 | |||
Individual | Grahame Watson Struthers |
Whenuapai 0618 New Zealand |
26 Nov 1987 - |
Shares Allocation #2 Number of Shares: 130000 | |||
Individual | Ian Lang Baudinet |
Parnell Auckland 1052 New Zealand |
26 Nov 1987 - |
Individual | Neil Graham Baudinet |
Rd 3 Albany 0793 New Zealand |
26 Nov 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Denis Tierney |
Auckland |
26 Nov 1987 - 15 Jun 2005 |
Individual | John Basil Wichman |
Cook Islands |
26 Nov 1987 - 27 Jun 2010 |
Individual | Linda Gail Wichman |
Cook Islands |
26 Nov 1987 - 09 Jun 2006 |
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
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