Shortcuts

Crawley Ridley And Company Limited

Type: NZ Limited Company (Ltd)
9429040958798
NZBN
6328
Company Number
Registered
Company Status
Current address
1396 Maraekakaho Road
Rd 5
Hastings 4175
New Zealand
Registered & physical & service address used since 07 Jan 2022

Crawley Ridley and Company Limited, a registered company, was incorporated on 26 Aug 1949. 9429040958798 is the NZBN it was issued. The company has been managed by 6 directors: Grant Hume Taylor - an active director whose contract started on 07 May 1990,
Peter Bradford Johns - an active director whose contract started on 21 Jul 2008,
Peter Burfield King - an active director whose contract started on 21 Jul 2008,
John Nicholas Charles Collyns - an active director whose contract started on 21 Jul 2008,
John Anthony Murphy - an inactive director whose contract started on 01 Jun 1996 and was terminated on 21 Jan 2008.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 1396 Maraekakaho Road, Rd 5, Hastings, 4175 (category: registered, physical).
Crawley Ridley and Company Limited had been using 7 Collins Street, Waipawa, Waipawa as their physical address up until 07 Jan 2022.
Old names used by this company, as we managed to find at BizDb, included: from 26 Aug 1949 to 03 Oct 1984 they were called Hall Investments Limited.
All shares (5000 shares exactly) are under control of a single group consisting of 4 entities, namely:
Collyns, John Nicholas Charles (an individual) located at Waiwhetu, Lower Hutt postcode 5010,
King, Peter Burfield (an individual) located at Parkvale, Hastings postcode 4122,
Taylor, Grant Hume (an individual) located at Rd 5, Hastings postcode 4175.

Addresses

Previous addresses

Address: 7 Collins Street, Waipawa, Waipawa, 4210 New Zealand

Physical & registered address used from 19 Aug 2014 to 07 Jan 2022

Address: 'leyland Gardens', 1396 Maraekakaho Road, R D 5, Hastings New Zealand

Physical address used from 01 Jul 1997 to 19 Aug 2014

Address: 'leyland Gardens', 1396 Maraekakaho Road, R D 5, Hastings New Zealand

Registered address used from 25 Jun 1996 to 19 Aug 2014

Address: Miller Dean Knight & Little, Level 5 Southmark House, 203-209 Willis Street, Wellington

Registered address used from 25 Jun 1996 to 25 Jun 1996

Address: Miller Dean And Partners, Wellington Trade Centre Building, 173-175 Victoria Street, Wellington

Registered address used from 01 Jul 1994 to 25 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: August

Annual return last filed: 13 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Collyns, John Nicholas Charles Waiwhetu
Lower Hutt
5010
New Zealand
Individual King, Peter Burfield Parkvale
Hastings
4122
New Zealand
Individual Taylor, Grant Hume Rd 5
Hastings
4175
New Zealand
Individual Johns, Peter Bradford Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murphy, John Anthony Upper Hutt
Individual Taylor, Grant Hume Rd 5
Hastings
Directors

Grant Hume Taylor - Director

Appointment date: 07 May 1990

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 07 Jan 2022

Address: Waipawa, Waipawa, 4210 New Zealand

Address used since 11 Aug 2014


Peter Bradford Johns - Director

Appointment date: 21 Jul 2008

Address: Havelock North, 4130 New Zealand

Address used since 26 Aug 2015


Peter Burfield King - Director

Appointment date: 21 Jul 2008

Address: Hastings, 4122 New Zealand

Address used since 26 Aug 2015


John Nicholas Charles Collyns - Director

Appointment date: 21 Jul 2008

Address: Lower Hutt, 5010 New Zealand

Address used since 26 Aug 2015


John Anthony Murphy - Director (Inactive)

Appointment date: 01 Jun 1996

Termination date: 21 Jan 2008

Address: Upper Hutt,

Address used since 01 Jun 1996


Noel David Taylor - Director (Inactive)

Appointment date: 07 May 1990

Termination date: 14 Feb 1996

Address: Rd 5, Hastings,

Address used since 07 May 1990

Nearby companies

Karanvir Limited
87 High Street

Create A Vision Limited
31 Tamumu Road

Ricochet Trampoline Club Incorporated
27 Great North Road

Tahoraiti Tamaki Trust
27 Great North Road

Nicis Consulting Limited
85 Abbotsford Road

Camp Wakarara Incorporated
7a Limbrick Street