Crester Holdings Limited was started on 13 Dec 1985 and issued a business number of 9429039778680. This registered LTD company has been run by 4 directors: David Leighton Diggs - an active director whose contract started on 30 Nov 1997,
Jeanette Elizabeth Guise - an inactive director whose contract started on 27 May 1993 and was terminated on 30 Nov 1997,
Phillip John Haussmann - an inactive director whose contract started on 13 Dec 1985 and was terminated on 01 Jun 1997,
Bronwyn Ruth Haussmann - an inactive director whose contract started on 13 Dec 1985 and was terminated on 27 May 1993.
According to our information (updated on 28 Feb 2024), the company uses 1 address: 3 Shirley Road, Christchurch (types include: physical, registered).
Up to 30 Jun 1997, Crester Holdings Limited had been using 26 Bridle Path Road, Heathcote, Christchurch as their registered address.
BizDb identified other names for the company: from 22 May 1996 to 15 Apr 2008 they were named Crester Car Sales Limited, from 25 Jul 1991 to 22 May 1996 they were named R & M Finance Limited and from 13 Dec 1985 to 25 Jul 1991 they were named Haussmann's Office Furniture Limited.
A total of 1000 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 1000 shares are held by 3 entities, namely:
Diggs, Noelene Miriel (an individual) located at Westmorland, Christchurch postcode 8025,
Diggs, David Leighton (an individual) located at Westmorland, Christchurch postcode 8025,
Hunt, Brenton John Joseph Manfred (an individual) located at Christchurch Central, Christchurch postcode 8011.
Previous address
Address: 26 Bridle Path Road, Heathcote, Christchurch
Registered address used from 30 Jun 1997 to 30 Jun 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Diggs, Noelene Miriel |
Westmorland Christchurch 8025 New Zealand |
03 Nov 2011 - |
Individual | Diggs, David Leighton |
Westmorland Christchurch 8025 New Zealand |
03 Nov 2011 - |
Individual | Hunt, Brenton John Joseph Manfred |
Christchurch Central Christchurch 8011 New Zealand |
24 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Horizon Trust | 13 Dec 1985 - 03 Nov 2011 | |
Other | Horizon Trust | 13 Dec 1985 - 03 Nov 2011 | |
Individual | Montgomery, Roger Douglas |
Akaroa Akaroa 7520 New Zealand |
03 Nov 2011 - 24 Jul 2019 |
David Leighton Diggs - Director
Appointment date: 30 Nov 1997
Address: Cashmere, Christchurch, 8025 New Zealand
Address used since 30 May 2016
Jeanette Elizabeth Guise - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 30 Nov 1997
Address: Christchurch,
Address used since 27 May 1993
Phillip John Haussmann - Director (Inactive)
Appointment date: 13 Dec 1985
Termination date: 01 Jun 1997
Address: Christchurch,
Address used since 13 Dec 1985
Bronwyn Ruth Haussmann - Director (Inactive)
Appointment date: 13 Dec 1985
Termination date: 27 May 1993
Address: Glenfield, Auckland 10,
Address used since 13 Dec 1985
Grace Works Holdings Limited
3 Heathvale Place
Valley Design Studio Limited
14 Bridle Path Road
Ape Consulting Limited
14 Bridle Path Road
Heathcote Cricket Club Incorporated
14 Bridle Path Road
Euroquality Homes Limited
39a Flinders Road
Smc Design Studio Limited
39a Flinders Road