Crfu Holdings Limited, a registered company, was incorporated on 14 Dec 2005. 9429034376119 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. The company has been run by 21 directors: Stuart Charles Boon - an active director whose contract began on 21 Dec 2012,
Peter Alfred Winchester - an active director whose contract began on 21 Dec 2012,
Kenneth Charles William Pope - an active director whose contract began on 18 Feb 2013,
Michael John Kirwin Lay - an active director whose contract began on 06 Mar 2015,
Natasha Anne Wong - an active director whose contract began on 26 Feb 2018.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: 18 Halton Street, Strowan, Christchurch, 8052 (type: registered, physical).
Crfu Holdings Limited had been using Level 10 Forsyth Barr Building, 764 Colombo Street, Christchurch as their physical address up to 30 May 2011.
Previous names for the company, as we managed to find at BizDb, included: from 18 May 2006 to 23 Oct 2012 they were named Carlyle Management Limited, from 14 Dec 2005 to 18 May 2006 they were named Glenbyre Holdings Limited.
One entity controls all company shares (exactly 60 shares) - Canterbury Rugby Football Union Incorporated - located at 8052, St Albans, Christchurch.
Principal place of activity
18 Halton Street, Strowan, Christchurch, 8052 New Zealand
Previous address
Address: Level 10 Forsyth Barr Building, 764 Colombo Street, Christchurch New Zealand
Physical & registered address used from 14 Dec 2005 to 30 May 2011
Basic Financial info
Total number of Shares: 60
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Other (Other) | Canterbury Rugby Football Union Incorporated |
St Albans Christchurch 8011 New Zealand |
28 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jarrold, Grant Stephen |
Strowan Christchurch 8052 New Zealand |
24 Oct 2012 - 28 Mar 2023 |
Individual | Alexander, Lisa Maree |
18 Halton Street Christchurch 8052 New Zealand |
14 Dec 2005 - 24 Oct 2012 |
Stuart Charles Boon - Director
Appointment date: 21 Dec 2012
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 21 Dec 2012
Peter Alfred Winchester - Director
Appointment date: 21 Dec 2012
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 21 Dec 2012
Kenneth Charles William Pope - Director
Appointment date: 18 Feb 2013
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Feb 2013
Michael John Kirwin Lay - Director
Appointment date: 06 Mar 2015
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 06 Mar 2015
Natasha Anne Wong - Director
Appointment date: 26 Feb 2018
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 26 Feb 2018
Lynda Coppersmith - Director
Appointment date: 25 Nov 2019
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 25 Nov 2019
Brent Goldsmid - Director
Appointment date: 24 Feb 2020
Address: Tai Tapu, 7672 New Zealand
Address used since 24 Feb 2020
Diane Helen Humphries - Director
Appointment date: 29 Mar 2022
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 29 Mar 2022
Timothy Patrick Ryley - Director
Appointment date: 20 Feb 2023
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 20 Feb 2023
Grant Stephen Jarrold - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 20 Feb 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 21 Dec 2012
Gillian Simpson - Director (Inactive)
Appointment date: 25 Nov 2019
Termination date: 29 Mar 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 May 2020
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 25 Nov 2019
Darryll Noel Park - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 24 Feb 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 21 Dec 2012
Michael James Singleton - Director (Inactive)
Appointment date: 25 Mar 2014
Termination date: 27 Nov 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 Mar 2014
Jonathan Paul Brent - Director (Inactive)
Appointment date: 18 Apr 2016
Termination date: 27 Nov 2019
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 18 Apr 2016
Trevor John Mcintyre - Director (Inactive)
Appointment date: 17 Feb 2014
Termination date: 31 Aug 2017
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 17 Feb 2014
Simon John Forrest - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 30 Nov 2015
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 11 Dec 2012
Wayne Stuart Mcwhirter - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 16 Feb 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 21 Dec 2012
John Stewart Mitchell - Director (Inactive)
Appointment date: 23 Oct 2012
Termination date: 17 Feb 2014
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 23 Oct 2012
Lisa Maree Alexander - Director (Inactive)
Appointment date: 22 Apr 2008
Termination date: 23 Oct 2012
Address: 18 Halton Street, Christchurch, 8052 New Zealand
Address used since 20 May 2011
Shaun Thomas Cottrell - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 22 Apr 2008
Address: Fendalton, Christchurch,
Address used since 02 Apr 2007
Lisa Maree Alexander - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 02 Apr 2007
Address: Christchurch,
Address used since 14 Dec 2005
The Second Little Pig Was Right Limited
18 Halton Street
Bertram Holdings Limited
18 Halton Street
Indevin Estates Gisborne Limited
18 Halton Street
Harrogate Trustee Limited
18 Halton Street
Alexander Paull Limited
18 Halton Street
Steadfast Trustees Limited
18 Halton Street
Aoraki Partners Holdings Limited
86 Heaton Street
Innovative Software Limited
44 Paparoa Street
N And N Holdings Limited
370 Papanui Road
Paible Limited
3 Watford Street
Restaurant Sky Holdings Limited
167 Idris Road
Soj Holdings Limited
167 Idris Road