Crosbie Bros Limited, a registered company, was started on 09 Oct 1964. 9429040261683 is the NZ business number it was issued. "Fishing - marine nec" (business classification A041940) is how the company was categorised. The company has been run by 3 directors: Timothy Crosbie - an active director whose contract began on 11 Oct 2006,
Janet Grace Crosbie - an inactive director whose contract began on 29 Sep 1989 and was terminated on 11 Oct 2006,
Gordon Murray Crosbie - an inactive director whose contract began on 29 Sep 1989 and was terminated on 11 Oct 2006.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: physical, registered).
Crosbie Bros Limited had been using Whk South, 62 Deveron Street, Invercargill 9810 as their physical address up to 14 Aug 2019.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group includes 5999 shares (99.98 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.02 per cent).
Previous addresses
Address: Whk South, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 25 May 2010 to 14 Aug 2019
Address: Whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 03 Nov 2006 to 25 May 2010
Address: Cook Adam & Co, 181 Spey Street, Invercargill
Registered & physical address used from 08 Feb 2002 to 03 Nov 2006
Address: Mill Road South, Invercargill
Registered & physical address used from 31 Aug 2001 to 31 Aug 2001
Address: 260 Herbert Street, Windsor, Invercargill
Registered & physical address used from 31 Aug 2001 to 08 Feb 2002
Address: 160 Spey St, Invercargill
Registered address used from 07 Oct 1991 to 31 Aug 2001
Basic Financial info
Total number of Shares: 6000
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5999 | |||
Individual | Crosbie, Timothy |
Glengarry Invercargill 9810 New Zealand |
09 Oct 1964 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Crosbie, Jewel |
Glengarry Invercargill 9810 New Zealand |
24 May 2005 - |
Timothy Crosbie - Director
Appointment date: 11 Oct 2006
Address: Glengarry, Invercargill, 9810 New Zealand
Address used since 17 Aug 2015
Janet Grace Crosbie - Director (Inactive)
Appointment date: 29 Sep 1989
Termination date: 11 Oct 2006
Address: Invercargill,
Address used since 29 Sep 1989
Gordon Murray Crosbie - Director (Inactive)
Appointment date: 29 Sep 1989
Termination date: 11 Oct 2006
Address: Invercargill,
Address used since 29 Sep 1989
Lighthouse Southland Incorporated
Whk South
Southland Community Broadcasters Charitable Trust
Whk South
Kina Industry Council Incorporated
Whk South
Define Architecture Limited
62 Deveron Street
Coles Consulting (2011) Limited
62 Deveron Street
Mountain Project Management Limited
62 Deveron Street
Catlins Marine Encounters Limited
101 Don Street
Gemstone Holdings Limited
101 Don Street
Jacob Fishing Limited
173 Spey Street
King Green Fishing Limited
173 Spey Street
Maass Mussels & Oysters Limited
C/- Malloch Mcclean
Toe Bros Limited
101 Don Street