Cross Agro Industries Limited was launched on 09 Mar 2017 and issued an NZ business number of 9429046000286. The registered LTD company has been managed by 3 directors: Caleb Cross - an active director whose contract began on 10 Jul 2018,
Peter George Benden - an inactive director whose contract began on 05 Sep 2017 and was terminated on 25 Jul 2018,
Rebecca Lyn Cross - an inactive director whose contract began on 09 Mar 2017 and was terminated on 13 Sep 2017.
As stated in BizDb's database (last updated on 23 May 2025), this company uses 1 address: 78 Corsair Drive, Wigram, Christchurch, 8042 (types include: office, registered).
Until 08 Jul 2022, Cross Agro Industries Limited had been using 78 Corsair Drive, Wigram, Christchurch as their physical address.
BizDb identified past names used by this company: from 11 Apr 2019 to 21 Jun 2022 they were called Nz Nature Skincare Limited, from 26 Jul 2018 to 11 Apr 2019 they were called Menthair Limited and from 22 May 2018 to 26 Jul 2018 they were called New Zealand Alpine Air Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Cross, Caleb (an individual) located at West Melton, West Melton postcode 7618.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Cross, Caleb - located at West Melton, West Melton.
The third share allotment (700 shares, 70%) belongs to 1 entity, namely:
Cross, Caleb, located at West Melton, West Melton (an individual). Cross Agro Industries Limited is categorised as "Health supplement retailing" (business classification G427125).
Other active addresses
Address #4: 28 Royston Common, West Melton, West Melton, 7618 New Zealand
Registered & service address used from 22 Jul 2024
Principal place of activity
78 Corsair Drive, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 78 Corsair Drive, Wigram, Christchurch, 8042 New Zealand
Physical address used from 13 Feb 2020 to 08 Jul 2022
Address #2: 8a Dalefield Drive, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 09 Mar 2017 to 13 Feb 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 08 May 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Cross, Caleb |
West Melton West Melton 7618 New Zealand |
09 Mar 2017 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Cross, Caleb |
West Melton West Melton 7618 New Zealand |
09 Mar 2017 - |
Shares Allocation #3 Number of Shares: 700 | |||
Individual | Cross, Caleb |
West Melton West Melton 7618 New Zealand |
09 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benden, Peter George |
Cashmere Christchurch 8022 New Zealand |
09 Mar 2017 - 15 Feb 2021 |
Individual | Cross, Rebecca Lyn |
Mairehau Christchurch 8052 New Zealand |
09 Mar 2017 - 20 Jun 2022 |
Caleb Cross - Director
Appointment date: 10 Jul 2018
Address: West Melton, West Melton, 7618 New Zealand
Address used since 20 Jun 2022
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 10 Jul 2018
Peter George Benden - Director (Inactive)
Appointment date: 05 Sep 2017
Termination date: 25 Jul 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 05 Sep 2017
Rebecca Lyn Cross - Director (Inactive)
Appointment date: 09 Mar 2017
Termination date: 13 Sep 2017
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 09 Mar 2017
Lion Lee Trustee Limited
8a Dalefield Drive
Cape Rentals Limited
8a Dalefield Drive
Genesis Technical Investments Trustees Limited
8a Dalefield Drive
E-finance Limited
8a Dalefield Drive
Canterbury Roofing Contracting (2014) Limited
8a Dalefield Drive
Hank & Irene Travellers Services Limited
8a Dalefield Drive
Aceso Limited
63a Cashmere Road
Body Core Gym Limited
15 Oakview Lane
Calm Pipe Holdings Limited
107 Dyers Pass Road
Global Health And Wealth Solutions Limited
5 Stanbury Ave
Hay Dude Limited
49 Coleridge Street
Spatial Computing Solutions Limited
5 Emerald Lane