Shortcuts

Crown Capital Management Limited

Type: NZ Limited Company (Ltd)
9429039725509
NZBN
307811
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 29 May 2020
Level 4, 95 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 20 Jun 2023

Crown Capital Management Limited, a registered company, was started on 01 Jul 1986. 9429039725509 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Christopher John Arbuckle - an active director whose contract started on 09 Nov 2016,
Brian James Gibbs - an active director whose contract started on 20 Apr 2018,
Chad Terence Cathcart - an active director whose contract started on 15 Nov 2022,
John Copson - an inactive director whose contract started on 17 Oct 1988 and was terminated on 17 Oct 2022,
Christine Lois Copson - an inactive director whose contract started on 17 Oct 1988 and was terminated on 01 Jun 1994.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: Level 4, 95 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, service).
Crown Capital Management Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their registered address up until 29 May 2020.
Other names used by this company, as we identified at BizDb, included: from 26 Mar 1996 to 15 Sep 2004 they were called Weststar Group Holdings Limited, from 01 Jul 1986 to 26 Mar 1996 they were called Belmont Insurance Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address #1: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 08 Dec 2014 to 29 May 2020

Address #2: 47 Saltburn Road, Milford, North Shore City New Zealand

Registered address used from 24 Dec 2007 to 08 Dec 2014

Address #3: Level 3/139 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical address used from 07 Dec 2005 to 29 May 2020

Address #4: 28 Ewen Street, Takapuna, North Shore City

Registered address used from 29 Sep 2003 to 24 Dec 2007

Address #5: 47 Saltburn Road, Milford, North Shore City

Registered address used from 30 Apr 2002 to 29 Sep 2003

Address #6: 16 Portsea Place, Birkenhead, Auckland

Physical address used from 15 Dec 1997 to 15 Dec 1997

Address #7: C/- Hislop Wilson Iles, 100 Carlton Gore Road, Newmarket, Auckland

Physical address used from 15 Dec 1997 to 07 Dec 2005

Address #8: C/- Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland

Registered address used from 08 Dec 1997 to 30 Apr 2002

Address #9: 16 Portsea Place, Birkenhead, Auckland

Registered address used from 25 Jul 1997 to 08 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 24 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Entity (NZ Limited Company) National Mutual Trust Co Limited
Shareholder NZBN: 9429050342075
Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) National Mutual Trust Co Limited
Shareholder NZBN: 9429050342075
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Copson, John Newmarket
Auckland
1023
New Zealand
Individual Wilson, Kevin Neil Newmarket
Auckland
1023
New Zealand
Individual Norris, Brett Anthony Newmarket
Auckland
1023
New Zealand
Individual Copson, John Newmarket
Auckland
1023
New Zealand
Individual Copson, Christine Lois Newmarket
Auckland
Directors

Christopher John Arbuckle - Director

Appointment date: 09 Nov 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 Apr 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Nov 2016


Brian James Gibbs - Director

Appointment date: 20 Apr 2018

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 20 Apr 2018


Chad Terence Cathcart - Director

Appointment date: 15 Nov 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 15 Nov 2022


John Copson - Director (Inactive)

Appointment date: 17 Oct 1988

Termination date: 17 Oct 2022

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Jul 2012


Christine Lois Copson - Director (Inactive)

Appointment date: 17 Oct 1988

Termination date: 01 Jun 1994

Address: Birkenhead, Auckland,

Address used since 17 Oct 1988

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway