Crestmont Holdings Limited was incorporated on 07 Jul 2014 and issued a number of 9429041313824. This registered LTD company has been supervised by 2 directors: James Douglas Fisher - an active director whose contract started on 07 Jul 2014,
Andrew Mark Fisher - an inactive director whose contract started on 07 Jul 2014 and was terminated on 05 Oct 2021.
According to our database (updated on 27 Feb 2024), the company uses 1 address: Unit 1, 8 Export Avenue, Harewood, Christchurch, 8051 (category: office, registered).
Up until 02 May 2022, Crestmont Holdings Limited had been using 1/149 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 10000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 3400 shares are held by 2 entities, namely:
Fisher, Sophie Joy (an individual) located at Pukekohe, Pukekohe postcode 2120,
Fisher, James Douglas (a director) located at Pukekohe, Pukekohe postcode 2120.
Then there is a group that consists of 1 shareholder, holds 16% shares (exactly 1600 shares) and includes
Fisher, James Douglas - located at Pukekohe, Pukekohe.
The 3rd share allocation (5000 shares, 50%) belongs to 1 entity, namely:
Fisher, Sophie Joy, located at Pukekohe, Pukekohe (an individual). Crestmont Holdings Limited has been classified as "Investment - financial assets" (ANZSIC K624040).
Principal place of activity
Unit 1, 8 Export Avenue, Harewood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 1/149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 21 May 2020 to 02 May 2022
Address #2: Flat 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 07 May 2020 to 21 May 2020
Address #3: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Physical address used from 04 Jun 2015 to 07 May 2020
Address #4: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered address used from 07 Aug 2014 to 07 May 2020
Address #5: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Physical address used from 06 Aug 2014 to 04 Jun 2015
Address #6: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered address used from 06 Aug 2014 to 07 Aug 2014
Address #7: 27 Kaikanui Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 07 Jul 2014 to 06 Aug 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3400 | |||
Individual | Fisher, Sophie Joy |
Pukekohe Pukekohe 2120 New Zealand |
24 Oct 2014 - |
Director | Fisher, James Douglas |
Pukekohe Pukekohe 2120 New Zealand |
07 Jul 2014 - |
Shares Allocation #2 Number of Shares: 1600 | |||
Director | Fisher, James Douglas |
Pukekohe Pukekohe 2120 New Zealand |
07 Jul 2014 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Fisher, Sophie Joy |
Pukekohe Pukekohe 2120 New Zealand |
24 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Andrew Mark |
Rangiora Rangiora 7400 New Zealand |
07 Jul 2014 - 05 Oct 2021 |
Individual | Fisher, Sarah Louise |
Bishopdale Christchurch 8051 New Zealand |
24 Oct 2014 - 05 Oct 2021 |
James Douglas Fisher - Director
Appointment date: 07 Jul 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 07 Jul 2014
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 May 2019
Andrew Mark Fisher - Director (Inactive)
Appointment date: 07 Jul 2014
Termination date: 05 Oct 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 May 2018
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 07 Jul 2014
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
Demon Capital Limited
14/55 Montgomery Crescent
Eto Investments Limited
Forest Downs
Millar Investment Holdings Limited
40 Kuratawhiti Street
Mire Residential Limited
809 Lake Ferry Road
Neo Zero Limited
14/55 Montgomery Crescent
Woodford Enterprises Limited
56 Fitzherbert Street