Shortcuts

Crystal Motors 1968 Limited

Type: NZ Limited Company (Ltd)
9429040686554
NZBN
60569
Company Number
Registered
Company Status
Current address
Level 2, 60 Grafton Road
Grafton
Auckland New Zealand
Physical & registered & service address used since 28 Sep 2007

Crystal Motors 1968 Limited was registered on 01 Nov 1960 and issued an NZ business number of 9429040686554. This registered LTD company has been supervised by 4 directors: Craig Gordon Johns - an active director whose contract began on 10 Aug 1988,
Gordon Brayden Johns - an inactive director whose contract began on 10 Aug 1988 and was terminated on 18 Sep 2013,
Beverley Dorothy Johns - an inactive director whose contract began on 10 Aug 1988 and was terminated on 08 Jun 2010,
Rex Anthony Codd - an inactive director whose contract began on 10 Aug 1988 and was terminated on 29 May 1997.
As stated in BizDb's database (updated on 20 Feb 2024), this company registered 1 address: Level 2, 60 Grafton Road, Grafton, Auckland (type: physical, registered).
Up until 28 Sep 2007, Crystal Motors 1968 Limited had been using C-Borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland as their registered address.
BizDb identified previous names used by this company: from 01 Nov 1960 to 27 May 1968 they were called Roskill Towages Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Johns, Craig Gordon (an individual) located at Hillsborough, Auckland.

Addresses

Previous addresses

Address: C-borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland

Registered address used from 21 Mar 2006 to 28 Sep 2007

Address: C/-borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland

Physical & registered address used from 21 Mar 2006 to 28 Sep 2007

Address: Level 6, 10 Morgan Street, Newmarket, Auckland

Registered address used from 19 Nov 2001 to 21 Mar 2006

Address: C/- Borich & Associates, Ground Floor, 3 Margot St, Newmarket, Auckland

Physical address used from 19 Nov 2001 to 21 Mar 2006

Address: Level 6, 10 Morgan Street, Newmarket, Auckland

Physical address used from 19 Nov 2001 to 19 Nov 2001

Address: 3rd Floor, A I C House, 90 Symonds Street, Auckland

Registered address used from 22 Apr 1996 to 19 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 28 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Johns, Craig Gordon Hillsborough
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johns, Beverley Dorothy Estate Mount Eden
Auckland
1024
New Zealand
Individual Johns, Beverley Dorothy Mt Eden
Auckland
Individual Johns, Gordon Brayden Pakuranga
Auckland
2010
New Zealand
Directors

Craig Gordon Johns - Director

Appointment date: 10 Aug 1988

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 23 Sep 2009


Gordon Brayden Johns - Director (Inactive)

Appointment date: 10 Aug 1988

Termination date: 18 Sep 2013

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 07 Dec 2012


Beverley Dorothy Johns - Director (Inactive)

Appointment date: 10 Aug 1988

Termination date: 08 Jun 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 23 Sep 2009


Rex Anthony Codd - Director (Inactive)

Appointment date: 10 Aug 1988

Termination date: 29 May 1997

Address: Hillsborough, Auckland,

Address used since 10 Aug 1988

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street