Shortcuts

Crester Holdings Limited

Type: NZ Limited Company (Ltd)
9429039778680
NZBN
291755
Company Number
Registered
Company Status
Current address
3 Shirley Road
Christchurch New Zealand
Physical & registered & service address used since 30 Jun 1997

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.

Addresses

Previous address

Address: 26 Bridle Path Road, Heathcote, Christchurch

Registered address used from 30 Jun 1997 to 30 Jun 1997

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Diggs, Noelene Miriel Westmorland
Christchurch
8025
New Zealand
Individual Diggs, David Leighton Westmorland
Christchurch
8025
New Zealand
Individual Hunt, Brenton John Joseph Manfred Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Horizon Trust
Other Horizon Trust
Individual Montgomery, Roger Douglas Akaroa
Akaroa
7520
New Zealand
Directors

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

Nearby companies

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