Crockford Construction Limited was started on 30 Oct 2014 and issued an NZ business identifier of 9429041476796. The registered LTD company has been supervised by 5 directors: Andre Mark Crockford - an active director whose contract started on 20 Nov 2018,
Sean Paul Crockford - an inactive director whose contract started on 20 Nov 2018 and was terminated on 01 Apr 2021,
Lenaire Agnes Crockford - an inactive director whose contract started on 02 Nov 2018 and was terminated on 20 Nov 2018,
Paul Charles Crockford - an inactive director whose contract started on 02 Nov 2018 and was terminated on 20 Nov 2018,
Alexander Alan Reith - an inactive director whose contract started on 30 Oct 2014 and was terminated on 02 Nov 2018.
As stated in our data (last updated on 13 Mar 2024), the company filed 1 address: 197 Bridge Street, Nelson, Nelson, 7010 (type: physical, registered).
Until 13 Nov 2018, Crockford Construction Limited had been using 187 Bridge Street, Nelson, Nelson as their registered address.
BizDb found former names used by the company: from 30 Oct 2014 to 06 Nov 2018 they were named Mohua Motels Limited.
A total of 10 shares are issued to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Crockford, Andre Mark (an individual) located at Sydenham, Christchurch postcode 8023.
Previous address
Address: 187 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 30 Oct 2014 to 13 Nov 2018
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Crockford, Andre Mark |
Sydenham Christchurch 8023 New Zealand |
20 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crockford, Sean Paul |
Woolston Christchurch 8023 New Zealand |
20 Nov 2018 - 08 Nov 2021 |
Individual | Reith, Alexander Alan |
Maitai Nelson 7010 New Zealand |
30 Oct 2014 - 05 Nov 2018 |
Individual | Crockford, Lenaire Agnes |
Takaka Golden Bay 7110 New Zealand |
05 Nov 2018 - 20 Nov 2018 |
Individual | Crockford, Paul Charles |
Takaka Golden Bay 7110 New Zealand |
05 Nov 2018 - 20 Nov 2018 |
Andre Mark Crockford - Director
Appointment date: 20 Nov 2018
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 05 Oct 2023
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 07 Oct 2022
Address: Takaka, Takaka, 7110 New Zealand
Address used since 19 Oct 2020
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 07 Oct 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 20 Nov 2018
Sean Paul Crockford - Director (Inactive)
Appointment date: 20 Nov 2018
Termination date: 01 Apr 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 15 Oct 2021
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 07 Oct 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 20 Nov 2018
Lenaire Agnes Crockford - Director (Inactive)
Appointment date: 02 Nov 2018
Termination date: 20 Nov 2018
Address: Takaka, Golden Bay, 7110 New Zealand
Address used since 02 Nov 2018
Paul Charles Crockford - Director (Inactive)
Appointment date: 02 Nov 2018
Termination date: 20 Nov 2018
Address: Takaka, Golden Bay, 7110 New Zealand
Address used since 02 Nov 2018
Alexander Alan Reith - Director (Inactive)
Appointment date: 30 Oct 2014
Termination date: 02 Nov 2018
Address: Maitai, Nelson, 7010 New Zealand
Address used since 30 Oct 2014
187 Bridge Trustees 51 Limited
187 Bridge Street
187 Bridge Trustees 30 Limited
187 Bridge Street
187 Bridge Trustees 6 Limited
187 Bridge Street
Shona's Rentals Limited
187 Bridge Street
187 Fft2 Limited
187 Bridge Street
Pospau Limited
187 Bridge St