Shortcuts

Crystal Electronics Limited

Type: NZ Limited Company (Ltd)
9429040392530
NZBN
105518
Company Number
Registered
Company Status
Current address
301/6-8 Heather Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 21 Sep 2022
38/329 Bremner Road
Rd 2 Drury
Auckland 1052
New Zealand
Registered & service address used since 25 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 99998
Individual Rowsell, Jennifer Edith Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kennedy, James Ronald Rd2 Drury
Auckland
2578
New Zealand
Individual Kennedy, Noelene Irene Rd2 Drury
Auckland
2578
New Zealand
Individual Kennedy, Noelene Irene Cockle Bay
Auckland
2014
New Zealand
Individual Kennedy, Noelene Irene Rd2 Drury
Auckland
2578
New Zealand
Individual Kennedy, James Ronald Cockle Bay
Auckland
2014
New Zealand
Individual Kennedy, James Ronald Cockle Bay
Auckland
2014
New Zealand
Individual Kensington, James William Half Moon Bay
Bucklands Beach, Auckland
Individual Jensen, Stephen Christian Half Moon Bay
Bucklands Beach

New Zealand
Individual Lowrie, Mary-ann Kristina Half Moon Bay
Bucklands Beach

New Zealand
Individual Lowrie, Bruce Douglas Half Moon Bay
Bucklands Beach

New Zealand
Directors

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

Nearby companies

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