Gordon Crichton 1972 Limited was launched on 14 Dec 1972 and issued an NZ business number of 9429040297835. The registered LTD company has been supervised by 4 directors: Stephen John Facer - an active director whose contract began on 12 Mar 2001,
Allan Stanley Facer - an active director whose contract began on 31 Mar 2004,
Graham William Facer - an inactive director whose contract began on 28 Jun 1988 and was terminated on 11 Mar 2019,
John William Judge - an inactive director whose contract began on 28 Jun 1988 and was terminated on 26 Nov 1999.
As stated in BizDb's database (last updated on 17 Apr 2024), the company filed 1 address: 90 Crawford Street, Dunedin (type: registered, physical).
Up until 18 Oct 1999, Gordon Crichton 1972 Limited had been using 124 Crawford Street, Dunedin as their registered address.
A total of 20000 shares are issued to 3 groups (3 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Kaiser Brothers Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
The 2nd group consists of 1 shareholder, holds 37.5% shares (exactly 7500 shares) and includes
Facer, Stephen John - located at Belleknowes, Dunedin.
The third share allotment (7500 shares, 37.5%) belongs to 1 entity, namely:
Facer, Allan Stanley, located at Mosgiel, Mosgiel (a director).
Previous addresses
Address: 124 Crawford Street, Dunedin
Registered & physical address used from 18 Oct 1999 to 18 Oct 1999
Address: 49 Saunders St, Dunedin
Registered address used from 05 Sep 1997 to 18 Oct 1999
Address: 49 Saunders Street, Dunedin
Physical address used from 05 Sep 1997 to 18 Oct 1999
Address: -
Physical address used from 17 Feb 1992 to 05 Sep 1997
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Kaiser Brothers Limited Shareholder NZBN: 9429032757781 |
Dunedin Central Dunedin 9016 New Zealand |
19 Jun 2020 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Facer, Stephen John |
Belleknowes Dunedin 9011 New Zealand |
14 Dec 1972 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Director | Facer, Allan Stanley |
Mosgiel Mosgiel 9024 New Zealand |
23 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Facer, Alan Stanley |
Mosgiel Mosgiel 9024 New Zealand |
14 Dec 1972 - 23 Feb 2016 |
Individual | Facer, Graham William |
Dunedin |
14 Dec 1972 - 26 Mar 2013 |
Stephen John Facer - Director
Appointment date: 12 Mar 2001
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 13 Oct 2009
Allan Stanley Facer - Director
Appointment date: 31 Mar 2004
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 22 Oct 2010
Graham William Facer - Director (Inactive)
Appointment date: 28 Jun 1988
Termination date: 11 Mar 2019
Address: Brockville, Dunedin, 9011 New Zealand
Address used since 13 Oct 2009
John William Judge - Director (Inactive)
Appointment date: 28 Jun 1988
Termination date: 26 Nov 1999
Address: Dunedin,
Address used since 28 Jun 1988
Kaiser Brothers Limited
90 Crawford Street
Kaiser Group Nz Limited
90 Crawford Street
Media Corporation Limited
Suite 1, 90 Crawford Street
Cedar Financial Limited
90 Crawford Street
Damascus Properties Limited
90 Crawford Street
Nz Heritage Invercargill Limited
Salisbury House, 106 Bond Street