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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5001 | |||
Individual | Mckinlay, Ronder |
R D 1 Courtenay |
11 Oct 1984 - |
Shares Allocation #2 Number of Shares: 4999 | |||
Individual | Mckinlay, Olwyn Elizabeth |
R D 1 Courtenay |
11 Oct 1984 - |
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
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