Crystal Electronics Limited was registered on 02 May 1979 and issued a business number of 9429040392530. This registered LTD company has been managed by 4 directors: James Ronald Kennedy - an active director whose contract began on 28 Jan 1991,
Bruce Douglas Lowrie - an inactive director whose contract began on 28 Jan 1991 and was terminated on 30 Jun 2014,
Stephen Charles Grey - an inactive director whose contract began on 01 May 2003 and was terminated on 01 Sep 2007,
Alexander John Black - an inactive director whose contract began on 28 Jan 1991 and was terminated on 01 Jan 2000.
As stated in BizDb's information (updated on 18 Mar 2024), this company registered 1 address: 38/329 Bremner Road, Rd 2 Drury, Auckland, 1052 (types include: registered, service).
Until 21 Sep 2022, Crystal Electronics Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their registered address.
BizDb identified past names used by this company: from 02 May 1979 to 12 Feb 1986 they were named Crystal Communications Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 99998 shares are held by 1 entity, namely:
Rowsell, Jennifer Edith (an individual) located at Mellons Bay, Auckland postcode 2014.
Previous addresses
Address #1: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 30 Aug 2017 to 21 Sep 2022
Address #2: 12a Jack Conway Avenue, Manukau, Penrose, Auckland, 2104 New Zealand
Registered & physical address used from 20 Aug 2014 to 30 Aug 2017
Address #3: Level 1, 14 Penrose Road, Penrose, Auckland, 1060 New Zealand
Registered & physical address used from 10 Jun 2011 to 20 Aug 2014
Address #4: 44 Greenpak Road, Penrose, Auckland
Physical address used from 31 Aug 1998 to 31 Aug 1998
Address #5: Unit D, 1 Mcnab Street, Penrose, Auckland New Zealand
Physical address used from 31 Aug 1998 to 10 Jun 2011
Address #6: Unit D, 1 Mcnab Street, Penrose, Auckland New Zealand
Registered address used from 09 Sep 1997 to 10 Jun 2011
Address #7: 44 Greenpark Road, Penrose, Auckland
Registered address used from 09 Sep 1997 to 09 Sep 1997
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99998 | |||
Individual | Rowsell, Jennifer Edith |
Mellons Bay Auckland 2014 New Zealand |
10 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennedy, James Ronald |
Rd2 Drury Auckland 2578 New Zealand |
02 May 1979 - 15 Sep 2023 |
Individual | Kennedy, Noelene Irene |
Rd2 Drury Auckland 2578 New Zealand |
02 May 1979 - 15 Sep 2023 |
Individual | Kennedy, Noelene Irene |
Cockle Bay Auckland 2014 New Zealand |
02 May 1979 - 15 Sep 2023 |
Individual | Kennedy, Noelene Irene |
Rd2 Drury Auckland 2578 New Zealand |
02 May 1979 - 15 Sep 2023 |
Individual | Kennedy, James Ronald |
Cockle Bay Auckland 2014 New Zealand |
02 May 1979 - 15 Sep 2023 |
Individual | Kennedy, James Ronald |
Cockle Bay Auckland 2014 New Zealand |
02 May 1979 - 15 Sep 2023 |
Individual | Kensington, James William |
Half Moon Bay Bucklands Beach, Auckland |
02 May 1979 - 10 Jun 2014 |
Individual | Jensen, Stephen Christian |
Half Moon Bay Bucklands Beach New Zealand |
02 May 1979 - 25 Aug 2010 |
Individual | Lowrie, Mary-ann Kristina |
Half Moon Bay Bucklands Beach New Zealand |
02 May 1979 - 01 Jul 2014 |
Individual | Lowrie, Bruce Douglas |
Half Moon Bay Bucklands Beach New Zealand |
02 May 1979 - 01 Jul 2014 |
James Ronald Kennedy - Director
Appointment date: 28 Jan 1991
Address: Rd2 Drury, Auckland, 2578 New Zealand
Address used since 15 Sep 2023
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 13 Aug 2018
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 02 Sep 2009
Bruce Douglas Lowrie - Director (Inactive)
Appointment date: 28 Jan 1991
Termination date: 30 Jun 2014
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 02 Sep 2009
Stephen Charles Grey - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 01 Sep 2007
Address: Papatoetoe,
Address used since 01 May 2003
Alexander John Black - Director (Inactive)
Appointment date: 28 Jan 1991
Termination date: 01 Jan 2000
Address: Dunedin,
Address used since 28 Jan 1991
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue