Cresco Holdings Limited, a registered company, was started on 29 Sep 2015. 9429041997734 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was categorised. This company has been supervised by 2 directors: Gregory Allen Currie - an active director whose contract began on 29 Sep 2015,
Paul Bradford Ahlers - an active director whose contract began on 29 Sep 2015.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 144 Tutukaka Block Road, Rd 3, Whangarei, 0173 (types include: registered, physical).
Cresco Holdings Limited had been using 144 Tutukaka Block Road, Rd 3, Whangarei as their registered address until 27 Sep 2022.
A total of 1200 shares are allotted to 5 shareholders (2 groups). The first group is comprised of 600 shares (50%) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 600 shares (50%).
Previous addresses
Address #1: 144 Tutukaka Block Road, Rd 3, Whangarei, 0173 New Zealand
Registered address used from 26 Sep 2022 to 27 Sep 2022
Address #2: 523 State Highway 1, Rd 1, Kamo, 0185 New Zealand
Physical & registered address used from 29 Sep 2015 to 26 Sep 2022
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Coutts, Wayne Michael |
Tikipunga Whangarei 0112 New Zealand |
05 Apr 2016 - |
Director | Currie, Gregory Allen |
Rd 1 Kamo 0185 New Zealand |
29 Sep 2015 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Ahlers, Paul Bradford |
One Tree Point Whangarei 0118 New Zealand |
29 Sep 2015 - |
Individual | Forshaw, Glenn Ian |
Rd 3 Whangarei 0173 New Zealand |
05 Apr 2016 - |
Individual | Coutts, Wayne Michael |
Tikipunga Whangarei 0112 New Zealand |
05 Apr 2016 - |
Gregory Allen Currie - Director
Appointment date: 29 Sep 2015
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 16 Sep 2022
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 29 Sep 2015
Paul Bradford Ahlers - Director
Appointment date: 29 Sep 2015
Address: One Tree Point, Whangarei, 0118 New Zealand
Address used since 28 Sep 2023
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 29 Sep 2015
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 01 Sep 2019
Devon Trading Limited
523 State Highway 1
Tikipunga Fresh Foods Limited
632 State Highway 1
Management Services Nz Limited
40 Carlton Crescent
Linespec 30 Limited
523 State Highway 1,
Zoomin Groom Mobile Pet Grooming Limited
3 Cowley Place
Bertie Construction Limited
31 Fisher Terrace
Ag No2 Limited
17a Grant Street
Mcfarlane Futures Limited
368a Kamo Road
P&s Investments Limited
40 Ridgeway Drive
Punga Developments Limited
6 Fisher Terrace
Rodsrenos Limited
17a Grant Street
S E Brooks Trustee Limited
6 Hailes Road