Croft Printing Limited, a registered company, was registered on 11 Nov 1985. 9429039787309 is the NZ business identifier it was issued. The company has been run by 2 directors: David Anthony Croft - an active director whose contract began on 17 May 1988,
Karen Margaret Croft - an inactive director whose contract began on 17 May 1988 and was terminated on 25 May 2000.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: First Floor, 192 Papanui Road, Merivale, Christchurch, 8014 (type: registered, physical).
Croft Printing Limited had been using First Floor 192 Papanui Road, Merivale, Christchurch as their registered address up to 10 Nov 2021.
A total of 50000 shares are allocated to 3 shareholders (2 groups). The first group consists of 46000 shares (92 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 4000 shares (8 per cent).
Previous addresses
Address: First Floor 192 Papanui Road, Merivale, Christchurch New Zealand
Registered & physical address used from 09 Nov 2009 to 10 Nov 2021
Address: Same As Registered Office
Physical address used from 13 Nov 2000 to 13 Nov 2000
Address: C/- Taylor Welsford Ltd, First Floor, 184 Papanui Rd, Christchurch
Physical address used from 13 Nov 2000 to 13 Nov 2000
Address: -
Physical address used from 06 Nov 1997 to 13 Nov 2000
Address: 124 Office Road, Christchurch
Registered address used from 17 Sep 1993 to 09 Nov 2009
Basic Financial info
Total number of Shares: 50000
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: 46000 | |||
Individual | Croft, David Anthony |
Cheviot 7384 New Zealand |
11 Nov 1985 - |
Individual | Taylor, Evan James |
Rd 3 Rangiora 7473 New Zealand |
11 Nov 1985 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Croft, David Anthony |
Cheviot 7384 New Zealand |
11 Nov 1985 - |
David Anthony Croft - Director
Appointment date: 17 May 1988
Address: Cheviot, 7384 New Zealand
Address used since 06 Nov 2018
Address: Swannanoa Rd5, Rangiora, 7475 New Zealand
Address used since 24 Aug 2015
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 02 Nov 2017
Karen Margaret Croft - Director (Inactive)
Appointment date: 17 May 1988
Termination date: 25 May 2000
Address: Christchurch,
Address used since 17 May 1988
Webster Investments Limited
Same As
J-sonic Limited
Same As The Registered Office
Dowling & Associates Limited
Same As Registered Office
Andrew Wright Plastering Systems Limited
Same As The Registered Office
Reharvested Timber Products Limited
Same As Registered Office
Honeycare New Zealand Limited
Same As Registered Office