Crockford Computers Limited was launched on 27 Mar 2003 and issued a number of 9429036086924. This registered LTD company has been run by 2 directors: David Graham Crockford - an active director whose contract started on 27 Mar 2003,
Joy Patricia De Vere - an inactive director whose contract started on 27 Mar 2003 and was terminated on 30 Apr 2008.
According to BizDb's database (updated on 12 Apr 2024), this company registered 1 address: 316-322 Queen Street, Masterton, 5810 (type: registered, physical).
Until 21 Oct 2021, Crockford Computers Limited had been using 40 Perry Street, Masterton as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Crockford, David Graham (an individual) located at Upper Hutt postcode 5018. Crockford Computers Limited was classified as "Computer consultancy service" (ANZSIC M700010).
Previous addresses
Address #1: 40 Perry Street, Masterton, 5810 New Zealand
Physical address used from 24 Apr 2020 to 21 Oct 2021
Address #2: 40 Perry Street, Masterton, 5810 New Zealand
Physical address used from 10 Oct 2019 to 24 Apr 2020
Address #3: 40 Perry Street, Masterton, 5810 New Zealand
Physical address used from 12 Apr 2013 to 10 Oct 2019
Address #4: 54 Solway Street, Solway, Masterton, 5810 New Zealand
Registered address used from 26 Aug 2011 to 21 Oct 2021
Address #5: Markhams Wairarapa Limited, 40 Perry Street, Masterton, 5810 New Zealand
Physical address used from 05 May 2011 to 12 Apr 2013
Address #6: Markhams Wairarapa Limited, 41 Perry Street, Masterton New Zealand
Physical address used from 06 May 2009 to 05 May 2011
Address #7: 19 Victoria Street, Masterton New Zealand
Registered address used from 04 May 2005 to 26 Aug 2011
Address #8: Markhams Mri Wairarapa Limited, 41 Perry Street, Masterton
Physical address used from 04 May 2005 to 06 May 2009
Address #9: Woodhouse & Partners Limited, 41 Perry Street, Masterton
Physical address used from 27 Mar 2003 to 04 May 2005
Address #10: 5 Te Ore Ore Road, Masterton
Registered address used from 27 Mar 2003 to 04 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Crockford, David Graham |
Upper Hutt 5018 New Zealand |
27 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Vere, Joy Patricia |
Masterton |
27 Mar 2003 - 27 Apr 2005 |
David Graham Crockford - Director
Appointment date: 27 Mar 2003
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 20 May 2022
Address: Solway, Masterton, 5810 New Zealand
Address used since 18 Aug 2011
Joy Patricia De Vere - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 30 Apr 2008
Address: Masterton,
Address used since 27 Apr 2005
Hire Shop Limited
12 Cooper Street
Chainsaws & Mowers 2006 Limited
12 Cooper Street
The Hive Shop Limited
12 Cooper Street
Twin Rivers Wine Limited
Lansdowne
Wellington Youth Theatre Limited
19 Te Ore Ore Road
Percy Theatre Trust Limited
19 Te Ore Ore Road
Linic Consulting Limited
110 Dixon Street
Ohnyx It Solutions Limited
21 Alamein Court
S And K Green Limited
10 First Street
Snapshot Solutions Limited
4 B Totara Street
Them Consultants Limited
2 Church Street
Wairarapa Computer Services Limited
22 Victoria Street