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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47520 | |||
Individual | Crombie, Peter John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
15 Oct 2007 - |
Individual | Crombie, Anne Elizabeth |
Mount Pleasant Christchurch 8081 New Zealand |
15 Oct 2007 - |
Individual | Crombie, John Michael |
Waiareka Junction Oamaru 9401 New Zealand |
15 Oct 2007 - |
Shares Allocation #2 Number of Shares: 96479 | |||
Individual | Crombie, John Bevan |
21 Stoke Street Oamaru 9400 New Zealand |
09 Jun 1954 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Crombie, John Michael |
Weston Oamaru 9401 New Zealand |
15 Oct 2007 - |
Individual | Crombie, Peter John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
15 Oct 2007 - |
Individual | Crombie, Anne Elizabeth |
Redcliffs Christchurch 8022 New Zealand |
15 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crombie Dec'd, Margaret Mary |
Oamaru 9400 |
09 Jun 1954 - 11 Oct 2007 |
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
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