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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mccombe, Brian Leslie |
Vauxhall Dunedin New Zealand |
29 Oct 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccombe, Karen Louse |
Vauxhall Dunedin New Zealand |
29 Oct 1981 - 22 Oct 2014 |
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
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
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