Crosby Management Services Limited, a registered company, was launched on 06 Mar 1986. 9429039769770 is the NZBN it was issued. "Management consultancy service" (business classification M696245) is how the company was categorised. The company has been supervised by 2 directors: Maurice Sidney Crosby - an active director whose contract started on 06 Mar 1986,
Donald Mark Fletcher - an inactive director whose contract started on 06 Mar 1986 and was terminated on 03 Jul 1996.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 6 Princes Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Crosby Management Services Limited had been using 6 Princes Street, Auckland Central, Auckland as their registered address until 09 Nov 2018.
Former names for the company, as we established at BizDb, included: from 10 Dec 2010 to 26 Sep 2017 they were called Crosby Fletcher Properties Limited, from 06 Mar 1986 to 10 Dec 2010 they were called Crosby Fletcher Proeprties Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).
Principal place of activity
6 Princes Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 6 Princes Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Nov 2014 to 09 Nov 2018
Address #2: 1b/ 138 St Stephens Ave, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 14 Nov 2011 to 12 Nov 2014
Address #3: 1b/ 138 St Stephens Ave, Parnell, Auckland 1001 New Zealand
Registered & physical address used from 21 Oct 2005 to 14 Nov 2011
Address #4: 132/c St Stephens Avenue, Parnell, Auckland
Registered & physical address used from 13 Nov 2003 to 21 Oct 2005
Address #5: 12 Arkley Ave, Pakuranga
Physical address used from 22 Nov 2001 to 22 Nov 2001
Address #6: 62 Scarborough Terrace, Parnell, Auckland
Physical address used from 22 Nov 2001 to 13 Nov 2003
Address #7: 12 Arkley Ave, Pakuranga
Registered address used from 22 Nov 2001 to 13 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Crosby, Maurice Sidney |
Auckland Central Auckland 1010 New Zealand |
06 Mar 1986 - |
Individual | Shand, Timothy |
Auckland Central Auckland 1010 New Zealand |
06 Mar 1986 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Crosby, Maurice Sidney |
Auckland Central Auckland 1010 New Zealand |
06 Mar 1986 - |
Maurice Sidney Crosby - Director
Appointment date: 06 Mar 1986
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Nov 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Nov 2014
Donald Mark Fletcher - Director (Inactive)
Appointment date: 06 Mar 1986
Termination date: 03 Jul 1996
Address: Belmont, North Shore,
Address used since 06 Mar 1986
Eclipse Life Coaching Limited
Apartment 5g, 6 Princes Street
Lift Brands New Zealand Limited
Ground Floor, Princes Court
New Zealand Society Of Notaries Incorporated
C/-stewart Germann Law Office
Rainey Collins Wright Pen4 Trustee Company Limited
2 Princes Street
Rainey Collins Wright Bre5 Trustee Company Limited
Level 1, Princes Court
Natali-khan Investments Limited
2 Princes Street
Agenz Limited
4th Floor
G M S Management Limited
1 Princes Street
Kepner-tregoe (new Zealand) Limited
88 Shortland Street
Pacific International Lodges Limited
C/-mccallum Petterson Ltd
Pivot Homes Limited
Level 14,
The Kinetic Management Company Limited
Level 8, Forsyth Barr Tower