Shortcuts

Crombie & Price Limited

Type: NZ Limited Company (Ltd)
9429040266664
NZBN
155140
Company Number
Registered
Company Status
Current address
Level 5, 229 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 08 Nov 2016

Crombie & Price Limited, a registered company, was started on 09 Jun 1954. 9429040266664 is the number it was issued. This company has been supervised by 8 directors: John Bevan Crombie - an active director whose contract started on 21 Feb 1990,
Anne Elizabeth Crombie - an active director whose contract started on 01 Oct 2001,
John Michael Crombie - an active director whose contract started on 01 Oct 2001,
Peter John Crombie - an active director whose contract started on 14 Oct 2001,
Alistair Craig Wyatt - an active director whose contract started on 24 Sep 2016.
Updated on 07 Mar 2024, our database contains detailed information about 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Crombie & Price Limited had been using Level 5, 229 Moray Place, Dunedin as their registered address until 08 Nov 2016.
A total of 144000 shares are allocated to 7 shareholders (3 groups). The first group includes 47520 shares (33 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 96479 shares (67 per cent). Finally we have the next share allotment (1 share 0 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 28 Oct 2008 to 08 Nov 2016

Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin

Physical & registered address used from 05 Nov 2002 to 28 Oct 2008

Address: Same As Registered Office

Physical address used from 12 Nov 1998 to 05 Nov 2002

Address: -

Physical address used from 12 Nov 1998 to 12 Nov 1998

Address: Messrs Ernst & Young, 229 Moray Place, Dunedin

Registered address used from 24 Jul 1996 to 05 Nov 2002

Address: Ernst & Young, Moray Place, Dunedin

Registered address used from 23 Nov 1995 to 24 Jul 1996

Address: Area Health Board House, Moray Place, Dunedin

Registered address used from 07 Nov 1994 to 23 Nov 1995

Address: Area Health Board House, Moray Place, Dunedin

Registered address used from 22 Mar 1994 to 07 Nov 1994

Financial Data

Basic Financial info

Total number of Shares: 144000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 47520
Individual Crombie, Peter John Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Crombie, Anne Elizabeth Mount Pleasant
Christchurch
8081
New Zealand
Individual Crombie, John Michael Waiareka Junction
Oamaru
9401
New Zealand
Shares Allocation #2 Number of Shares: 96479
Individual Crombie, John Bevan 21 Stoke Street
Oamaru
9400
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Crombie, John Michael Weston
Oamaru 9401

New Zealand
Individual Crombie, Peter John Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Crombie, Anne Elizabeth Redcliffs
Christchurch 8022

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crombie Dec'd, Margaret Mary Oamaru 9400
Directors

John Bevan Crombie - Director

Appointment date: 21 Feb 1990

Address: 21 Stoke Street, Oamaru, 9400 New Zealand

Address used since 13 Aug 2019

Address: South Hill, Oamaru, 9400 New Zealand

Address used since 16 Oct 2009


Anne Elizabeth Crombie - Director

Appointment date: 01 Oct 2001

Address: Redcliffs, Christchurch, 8022 New Zealand

Address used since 01 Oct 2015

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 13 Aug 2019


John Michael Crombie - Director

Appointment date: 01 Oct 2001

Address: Waiareka Junction, Oamaru, 9401 New Zealand

Address used since 13 Aug 2019

Address: Weston, Oamaru, 9401 New Zealand

Address used since 01 Oct 2007


Peter John Crombie - Director

Appointment date: 14 Oct 2001

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 08 Jun 2016


Alistair Craig Wyatt - Director

Appointment date: 24 Sep 2016

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 24 Sep 2016


Margaret M Crombie - Director (Inactive)

Appointment date: 01 Oct 1996

Termination date: 30 Sep 2005

Address: Oamaru,

Address used since 01 Oct 1996


Alistair Craig Wyatt - Director (Inactive)

Appointment date: 20 Jun 1996

Termination date: 15 Oct 2001

Address: Dunedin,

Address used since 20 Jun 1996


Desmond J Price - Director (Inactive)

Appointment date: 21 Feb 1990

Termination date: 14 Nov 1994

Address: Oamaru,

Address used since 21 Feb 1990

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon