Crawford Road Kitchen Limited, a registered company, was incorporated on 05 Feb 2016. 9429042175995 is the New Zealand Business Number it was issued. "Tavern operation - mainly drinking place" (business classification H452050) is how the company has been categorised. This company has been managed by 3 directors: David William Whitfield - an active director whose contract started on 05 Feb 2016,
Nigel Richard Campbell - an active director whose contract started on 05 Feb 2016,
Amy Elizabeth Campbell - an active director whose contract started on 05 Feb 2016.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 50/3 Esplanade, Inner Harbour, Gisborne, 4010 (type: postal, delivery).
Crawford Road Kitchen Limited had been using 24 Gladstone Road, Gisborne, Gisborne as their physical address up until 17 Mar 2022.
A total of 900 shares are issued to 3 shareholders (3 groups). The first group consists of 300 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 300 shares (33.33 per cent). Finally the 3rd share allocation (300 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
24 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 24 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand
Physical & registered address used from 06 Nov 2019 to 17 Mar 2022
Address #2: 9 Ballance Street, Whataupoko, Gisborne, 4010 New Zealand
Registered & physical address used from 09 Apr 2018 to 06 Nov 2019
Address #3: 50 Wainui Road, Inner Kaiti, Gisborne, 4010 New Zealand
Physical address used from 05 Feb 2016 to 09 Apr 2018
Address #4: 5 Tuahine Crescent, Wainui, Gisborne, 4010 New Zealand
Registered address used from 05 Feb 2016 to 09 Apr 2018
Basic Financial info
Total number of Shares: 900
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Director | Whitfield, David William |
Wainui Gisborne 4010 New Zealand |
05 Feb 2016 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Campbell, Amy Elizabeth |
Wainui Gisborne 4010 New Zealand |
05 Feb 2016 - |
Shares Allocation #3 Number of Shares: 300 | |||
Director | Campbell, Nigel Richard |
Wainui Gisborne 4010 New Zealand |
05 Feb 2016 - |
David William Whitfield - Director
Appointment date: 05 Feb 2016
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 02 Mar 2020
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 05 Feb 2016
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 28 Mar 2018
Nigel Richard Campbell - Director
Appointment date: 05 Feb 2016
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 05 Feb 2016
Amy Elizabeth Campbell - Director
Appointment date: 05 Feb 2016
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 02 Mar 2020
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 05 Feb 2016
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 28 Mar 2018
Kingsbeer Architecture Limited
5 Ballance Street
Pharmacy 53 Limited
10 Ballance Street
Red Door Liquor Limited
126c Ormond Road
Village Butchery And Deli Limited
126 Ormond Road
Ukaipo Arts Trust
133 Ormond Road
Nz Home Loans (mountains To Surf) Limited
129 Ormond Road
Good Hospitality Limited
87 Bond Road
Maisonic & Co Limited
17 Elm Street
Rangitaiki Riverside Limited
1 State Highway 30
Robkat Limited
353 Kanakanaia Road
Roseland Tavern (2014) Limited
147 Ormond Rd
Sunset Point (2013) Limited
57 Customhouse Street