Crm Loyalty Solutions Limited was registered on 04 Feb 2015 and issued an NZ business number of 9429041595381. The registered LTD company has been managed by 8 directors: Christopher Mark Verbeet - an active director whose contract began on 22 Dec 2018,
Douglas James North - an active director whose contract began on 10 May 2019,
Nathan Paul Mcbride - an inactive director whose contract began on 24 Apr 2020 and was terminated on 01 Dec 2023,
Nicola Rosemary Verbeet - an inactive director whose contract began on 22 Dec 2018 and was terminated on 31 Jan 2020,
Paul Mcdonald - an inactive director whose contract began on 04 Feb 2015 and was terminated on 30 Jan 2019.
As stated in BizDb's database (last updated on 22 Apr 2024), this company uses 3 addresses: 7 Gladstone Road South, Mosgiel, Mosgiel, 9024 (registered address),
7 Gladstone Road South, Mosgiel, Mosgiel, 9024 (physical address),
7 Gladstone Road South, Mosgiel, Mosgiel, 9024 (service address),
36 Howard Road, Point Howard, Lower Hutt, 5013 (other address) among others.
Until 08 Nov 2021, Crm Loyalty Solutions Limited had been using 20 Douglas Street, Saint Kilda, Dunedin as their registered address.
A total of 1661449 shares are allotted to 10 groups (12 shareholders in total). As far as the first group is concerned, 57777 shares are held by 1 entity, namely:
Madden, Therese Rose (an individual) located at Kaikorai, Dunedin postcode 9010.
Then there is a group that consists of 1 shareholder, holds 6.02% shares (exactly 100000 shares) and includes
Burnett, Alister William - located at Rd2, Invercargill.
The third share allotment (141388 shares, 8.51%) belongs to 2 entities, namely:
Verbeet, Nicola Rosemary, located at Point Howard, Lower Hutt (an individual),
Verbeet, Christopher Mark, located at Point Howard, Lower Hutt (an individual). Crm Loyalty Solutions Limited has been classified as "Software development service nec" (ANZSIC M700050).
Previous addresses
Address #1: 20 Douglas Street, Saint Kilda, Dunedin, 9012 New Zealand
Registered & physical address used from 09 Jun 2021 to 08 Nov 2021
Address #2: 36 Howard Road, Point Howard, Lower Hutt, 5013 New Zealand
Registered & physical address used from 12 Feb 2019 to 09 Jun 2021
Address #3: 94 Kendal Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 04 Dec 2017 to 12 Feb 2019
Address #4: 12 Manor Place, Bryndwr, Christchurch, 8053 New Zealand
Registered & physical address used from 16 Oct 2017 to 04 Dec 2017
Address #5: Suite 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 29 Sep 2015 to 16 Oct 2017
Address #6: 6 Balneaves Lane, Rd 2, Wanaka, 9382 New Zealand
Physical & registered address used from 04 Feb 2015 to 29 Sep 2015
Basic Financial info
Total number of Shares: 1661449
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: 57777 | |||
Individual | Madden, Therese Rose |
Kaikorai Dunedin 9010 New Zealand |
21 Jul 2023 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Burnett, Alister William |
Rd2 Invercargill 7670 New Zealand |
06 Sep 2018 - |
Shares Allocation #3 Number of Shares: 141388 | |||
Individual | Verbeet, Nicola Rosemary |
Point Howard Lower Hutt 5013 New Zealand |
11 Dec 2017 - |
Individual | Verbeet, Christopher Mark |
Point Howard Lower Hutt 5013 New Zealand |
11 Dec 2017 - |
Shares Allocation #4 Number of Shares: 896949 | |||
Individual | North, Douglas James |
Grasmere Invercargill 9810 New Zealand |
19 Mar 2015 - |
Shares Allocation #5 Number of Shares: 62777 | |||
Individual | Simpson, Hayden Wayne |
Hokitika Hokitika 7810 New Zealand |
19 Mar 2015 - |
Shares Allocation #6 Number of Shares: 72777 | |||
Individual | Brown, Brent Gilmour |
Bryndwr Christchurch 8053 New Zealand |
29 May 2015 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Individual | Oconnor, Dion Nathan |
Waverley Invercargill 9810 New Zealand |
24 Nov 2017 - |
Shares Allocation #8 Number of Shares: 54444 | |||
Individual | Van Riel, Lambertus Jacobus Henricus |
Rd 3 Cromwell 9383 New Zealand |
19 Mar 2015 - |
Shares Allocation #9 Number of Shares: 110893 | |||
Individual | Perkins, Nigel Brian |
Rd 2 Wanaka 9382 New Zealand |
19 Mar 2015 - |
Director | Nigel Brian Perkins |
Rd 2 Wanaka 9382 New Zealand |
19 Mar 2015 - |
Shares Allocation #10 Number of Shares: 154444 | |||
Individual | Mcbride, Nathan Paul |
Mosgiel Mosgiel 9024 New Zealand |
23 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Madden, Hugh |
Green Island Dunedin 9018 New Zealand |
19 Mar 2015 - 21 Jul 2023 |
Individual | Mcgeorge, Dorothy Anne |
Redwood Christchurch 8051 New Zealand |
05 Jun 2015 - 24 Dec 2020 |
Entity | Crm Loyalty Solutions Limited Shareholder NZBN: 9429041595381 Company Number: 5585665 |
24 Nov 2017 - 20 Jan 2019 | |
Entity | Crm Loyalty Solutions Limited Shareholder NZBN: 9429041595381 Company Number: 5585665 |
Burnside Christchurch 8053 New Zealand |
24 Nov 2017 - 20 Jan 2019 |
Entity | Crm Loyalty Solutions Limited Shareholder NZBN: 9429041595381 Company Number: 5585665 |
Burnside Christchurch 8053 New Zealand |
24 Nov 2017 - 20 Jan 2019 |
Individual | Mcgeorge, Gordon Ralph |
Redwood Christchurch 8051 New Zealand |
05 Jun 2015 - 24 Dec 2020 |
Individual | Mcdonald, Paul |
Burnside Christchurch 8052 New Zealand |
04 Feb 2015 - 13 Mar 2020 |
Individual | Mcgeorge, Dorothy Anne |
Redwood Christchurch 8051 New Zealand |
05 Jun 2015 - 24 Dec 2020 |
Individual | Van Der Zee, Theo |
Rolleston Rolleston 7614 New Zealand |
03 Aug 2015 - 23 Nov 2017 |
Entity | Crm Loyalty Solutions Limited Shareholder NZBN: 9429041595381 Company Number: 5585665 |
Burnside Christchurch 8053 New Zealand |
24 Nov 2017 - 20 Jan 2019 |
Ultimate Holding Company
Christopher Mark Verbeet - Director
Appointment date: 22 Dec 2018
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 22 Dec 2018
Douglas James North - Director
Appointment date: 10 May 2019
Address: Grasmere, Invercargill, 9810 New Zealand
Address used since 10 May 2019
Nathan Paul Mcbride - Director (Inactive)
Appointment date: 24 Apr 2020
Termination date: 01 Dec 2023
Address: Outram, Outram, 9019 New Zealand
Address used since 24 Apr 2020
Nicola Rosemary Verbeet - Director (Inactive)
Appointment date: 22 Dec 2018
Termination date: 31 Jan 2020
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 22 Dec 2018
Paul Mcdonald - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 30 Jan 2019
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 04 Feb 2015
Gordon Ralph Mcgeorge - Director (Inactive)
Appointment date: 13 Mar 2015
Termination date: 30 Jan 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 13 Mar 2015
Nathan Paul Mcbride - Director (Inactive)
Appointment date: 19 Aug 2017
Termination date: 29 Sep 2017
Address: Outram, Outram, 9019 New Zealand
Address used since 19 Aug 2017
Nigel Brian Perkins - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 24 May 2017
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 11 Feb 2015
Lhome Limited
10a Everest Street
Allymax Limited
10a Everest Street
Freedom Christian Centre
6 Whitby Street
Validated Limited
11 Geelong Place
K D Machining Limited
75 Kendal Avenue
Lv Plastering Limited
61 Appleby Crescent
123racing Limited
8a 41 Sir William Pickering Drive
A-vision Limited
515a Wairakei Road
Little Cumulus Limited
365 Wairakei Road
Newzealit Limited
2/22 Whitby Street
Worsley Data Solutions Limited
Level 1, 12 Main North Road, Papanui
Zerprize Limited
16 Dunster Street