Shortcuts

Crawford Chambers Limited

Type: NZ Limited Company (Ltd)
9429040288833
NZBN
150730
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
103 Gladstone Road South
East Taieri
Mosgiel 9024
New Zealand
Physical address used since 05 Nov 2021
51 Glendevon Place
Vauxhall
Dunedin 9013
New Zealand
Registered & service address used since 15 Nov 2023

Crawford Chambers Limited, a registered company, was registered on 29 Oct 1981. 9429040288833 is the New Zealand Business Number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. The company has been run by 4 directors: Tony Douglas Mccombe - an active director whose contract began on 03 Apr 2017,
Brendan James Mccombe - an active director whose contract began on 03 Apr 2017,
Brian Leslie Mccombe - an inactive director whose contract began on 12 Sep 1986 and was terminated on 18 May 2018,
Karen Louse Mccombe - an inactive director whose contract began on 12 Sep 1986 and was terminated on 22 Oct 2014.
Updated on 08 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: 51 Glendevon Place, Vauxhall, Dunedin, 9013 (registered address),
51 Glendevon Place, Vauxhall, Dunedin, 9013 (service address),
103 Gladstone Road South, East Taieri, Mosgiel, 9024 (physical address).
Crawford Chambers Limited had been using 103 Gladstone Road South, East Taieri, Mosgiel as their registered address up until 15 Nov 2023.
More names for this company, as we identified at BizDb, included: from 29 Oct 1981 to 18 Sep 1986 they were named Exotic Collectibles Limited.
One entity owns all company shares (exactly 1000 shares) - Mccombe, Brian Leslie - located at 9013, Vauxhall, Dunedin.

Addresses

Principal place of activity

17 Cornwall Street, Vauxhall, Dunedin, 9013 New Zealand


Previous addresses

Address #1: 103 Gladstone Road South, East Taieri, Mosgiel, 9024 New Zealand

Registered & service address used from 05 Nov 2021 to 15 Nov 2023

Address #2: 17 Cornwall Street, Vauxhall, Dunedin, 9013 New Zealand

Registered & physical address used from 01 Jul 2015 to 05 Nov 2021

Address #3: 23 Crawford Street, Dunedin 9016 New Zealand

Physical & registered address used from 22 Sep 2009 to 01 Jul 2015

Address #4: Mccombe & Co, 77 Stafford Street, Dunedin

Registered address used from 06 Nov 1995 to 22 Sep 2009

Address #5: 23 Crawford Street, Dunedin

Physical address used from 17 Feb 1992 to 22 Sep 2009

Address #6: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Contact info
64 27 5443408
07 Nov 2023
64 2754 43408
01 Nov 2018 Phone
denise.u1960@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mccombe, Brian Leslie Vauxhall
Dunedin

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccombe, Karen Louse Vauxhall
Dunedin

New Zealand
Directors

Tony Douglas Mccombe - Director

Appointment date: 03 Apr 2017

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 07 Nov 2023

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 03 Apr 2017


Brendan James Mccombe - Director

Appointment date: 03 Apr 2017

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 18 Jan 2018

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 03 Apr 2017


Brian Leslie Mccombe - Director (Inactive)

Appointment date: 12 Sep 1986

Termination date: 18 May 2018

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 30 Oct 2006


Karen Louse Mccombe - Director (Inactive)

Appointment date: 12 Sep 1986

Termination date: 22 Oct 2014

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 30 Oct 2006

Nearby companies

Queen Street Properties Limited
7 Cornwall Street

Cullen Marketing Limited
134 Portobello Road

Poulson Street 26 Limited
134 Portobello Road

Cullen Signs Limited
134 Portobello Road

Hamilton Global 264 Limited
18 Danube Street

Cloverdon Books Limited
18 Danube Street

Similar companies

Allan Court Land & Buildings Limited
26 Woodside Terrace

Cullen Marketing Limited
134 Portobello Road

Dranda Investments Limited
C/-accounting And You Ltd

Jat Limited
90 Otaki Street

Remarkable Flooring Limited
6a Portland Place

Winton Apartments Limited
169 Doon Street