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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Johns, Craig Gordon |
Hillsborough Auckland |
01 Nov 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johns, Beverley Dorothy Estate |
Mount Eden Auckland 1024 New Zealand |
24 Sep 2010 - 29 Jan 2013 |
Individual | Johns, Beverley Dorothy |
Mt Eden Auckland |
01 Nov 1960 - 24 Sep 2010 |
Individual | Johns, Gordon Brayden |
Pakuranga Auckland 2010 New Zealand |
01 Nov 1960 - 04 Nov 2014 |
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
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