Shortcuts

Crossfield Electric Limited

Type: NZ Limited Company (Ltd)
9429039908643
NZBN
253572
Company Number
Registered
Company Status
Current address
Unit 13, 1 Stark Drive
Wigram
Christchurch 8042
New Zealand
Physical & registered & service address used since 17 Jan 2019

Crossfield Electric Limited, a registered company, was started on 11 Oct 1984. 9429039908643 is the NZBN it was issued. The company has been managed by 2 directors: Ronder Mckinlay - an active director whose contract started on 17 Feb 1992,
Olwyn Elizabeth Mckinlay - an active director whose contract started on 17 Feb 1992.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (type: physical, registered).
Crossfield Electric Limited had been using 25 Regent's Park Drive, Casebrook, Christchurch as their physical address up until 17 Jan 2019.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 5001 shares (50.01 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4999 shares (49.99 per cent).

Addresses

Previous addresses

Address: 25 Regent's Park Drive, Casebrook, Christchurch, 8051 New Zealand

Physical & registered address used from 23 Oct 2013 to 17 Jan 2019

Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 12 Feb 2013 to 23 Oct 2013

Address: Mackay Bailey Butchard Ltd, 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 22 Mar 2011 to 12 Feb 2013

Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch

Registered & physical address used from 19 Jun 2000 to 19 Jun 2000

Address: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch New Zealand

Physical & registered address used from 19 Jun 2000 to 22 Mar 2011

Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch

Registered address used from 03 Sep 1999 to 19 Jun 2000

Address: 291 Madras Street, Christchurch

Physical address used from 03 Sep 1999 to 19 Jun 2000

Address: C/o Mackay Bailey, 291 Madras Street, Christchurch

Registered address used from 17 Apr 1997 to 03 Sep 1999

Address: C/o Messrs Touche Ross & Co, 291 Madras Street, Christchurch

Registered address used from 02 Mar 1994 to 17 Apr 1997

Address: -

Physical address used from 22 Feb 1992 to 03 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5001
Individual Mckinlay, Ronder R D 1
Courtenay
Shares Allocation #2 Number of Shares: 4999
Individual Mckinlay, Olwyn Elizabeth R D 1
Courtenay
Directors

Ronder Mckinlay - Director

Appointment date: 17 Feb 1992

Address: R D 1, Courtenay, 7671 New Zealand

Address used since 02 Mar 2016


Olwyn Elizabeth Mckinlay - Director

Appointment date: 17 Feb 1992

Address: R D 1, Courtenay, 7671 New Zealand

Address used since 02 Mar 2016

Nearby companies

Mint Solutions Limited
25 Regent's Park Drive

County Cork Consulting Limited
25 Regents Park Drive

Oceania Holdings Limited
19 Regents' Park Drive, Casebrook,

Rvp Property Limited
11 Regent's Park Drive

Atom Electronics Limited
75 Woodhurst Drive

Alpha Phi Omega South Island Alumni Association New Zealand Incorporated
1 Farquhars Road