Shortcuts

Crfu Holdings Limited

Type: NZ Limited Company (Ltd)
9429034376119
NZBN
1749163
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
18 Halton Street
Strowan
Christchurch 8052
New Zealand
Registered & physical & service address used since 30 May 2011

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.

Addresses

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

Contact info
64 27 2032244
Phone
64 21 317511
08 Mar 2021 Phone
sam.watt@crfu.co.nz
Email
adam.catchpole@crfu.co.nz
08 Mar 2021 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 60
Other (Other) Canterbury Rugby Football Union Incorporated St Albans
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jarrold, Grant Stephen Strowan
Christchurch
8052
New Zealand
Individual Alexander, Lisa Maree 18 Halton Street
Christchurch
8052
New Zealand
Directors

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

Nearby companies
Similar companies

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