Crucci Nz Limited was started on 12 Oct 1999 and issued an NZ business number of 9429037474928. This registered LTD company has been supervised by 5 directors: Jane Patricia Crew - an active director whose contract started on 09 May 2018,
Juliette Alexandra Lane - an active director whose contract started on 10 Nov 2020,
David Terence Crew - an inactive director whose contract started on 12 Oct 1999 and was terminated on 10 Nov 2020,
David Terrance Drew - an inactive director whose contract started on 12 Oct 1999 and was terminated on 28 Oct 2010,
James Lawrence Paulden - an inactive director whose contract started on 12 Oct 1999 and was terminated on 12 Oct 1999.
As stated in our database (updated on 22 Mar 2024), the company filed 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Until 14 Oct 2015, Crucci Nz Limited had been using 52 Cashel St, Christchurch as their registered address.
BizDb found past names used by the company: from 28 Jun 2005 to 29 Apr 2013 they were called The Fabulous Fibre Company Limited, from 12 Oct 1999 to 28 Jun 2005 they were called David Crew Limited.
A total of 1000 shares are issued to 1 group (3 shareholders in total). When considering the first group, 1000 shares are held by 3 entities, namely:
Taylor, Richard Raymond David (an individual) located at Bryndwr, Christchurch postcode 8053,
Lane, Juliette Alexandra (an individual) located at Papanui, Christchurch postcode 8053,
Barker, David James Hamilton (an individual) located at Sockburn, Christchurch postcode 8042. Crucci Nz Limited has been categorised as "Yarn wholesaling" (ANZSIC F371150).
Previous addresses
Address #1: 52 Cashel St, Christchurch New Zealand
Registered address used from 22 Dec 2008 to 14 Oct 2015
Address #2: C/- Sparks Erskine, Ami Building, 2nd Floor, 116 Riccarton Rd, Christchurch
Registered address used from 12 Apr 2000 to 22 Dec 2008
Address #3: C/- Sparks Erskine, Ami Building, 2nd Floor, 116 Riccarton Rd, Christchurch
Physical address used from 13 Oct 1999 to 22 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Taylor, Richard Raymond David |
Bryndwr Christchurch 8053 New Zealand |
30 Aug 2023 - |
Individual | Lane, Juliette Alexandra |
Papanui Christchurch 8053 New Zealand |
10 Nov 2020 - |
Individual | Barker, David James Hamilton |
Sockburn Christchurch 8042 New Zealand |
16 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crew, David Terence |
Papanui Christchurch 8053 New Zealand |
17 Aug 2015 - 30 Aug 2023 |
Individual | Lane, Juliet Alexandra |
Papanui Christchurch 8053 New Zealand |
17 Aug 2015 - 10 Nov 2020 |
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
17 Aug 2015 - 18 Jan 2016 | |
Individual | Macassey, Roger |
Galloway & Cook Cnr High & Princes Street, Dunedin New Zealand |
12 Oct 1999 - 17 Aug 2015 |
Individual | Lane, Juliet Alexandra |
Papanui Christchurch 8053 New Zealand |
17 Aug 2015 - 10 Nov 2020 |
Individual | Sundstrum, Barnaby Innes |
Wanaka Wanaka 9305 New Zealand |
18 Jan 2016 - 16 Jun 2020 |
Entity | Mi Knit Limited Shareholder NZBN: 9429032904406 Company Number: 2096138 |
26 Jan 2012 - 17 Aug 2015 | |
Individual | Anderson, Andrew John |
Galloway & Cook Cnr High & Princes Street, Dunedin New Zealand |
12 Oct 1999 - 17 Aug 2015 |
Entity | Mi Knit Limited Shareholder NZBN: 9429032904406 Company Number: 2096138 |
26 Jan 2012 - 17 Aug 2015 | |
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
17 Aug 2015 - 18 Jan 2016 | |
Individual | Crew, David Terence |
Christchurch New Zealand |
12 Oct 1999 - 26 Jan 2012 |
Jane Patricia Crew - Director
Appointment date: 09 May 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 09 May 2018
Juliette Alexandra Lane - Director
Appointment date: 10 Nov 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 10 Nov 2020
David Terence Crew - Director (Inactive)
Appointment date: 12 Oct 1999
Termination date: 10 Nov 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 12 Oct 1999
David Terrance Drew - Director (Inactive)
Appointment date: 12 Oct 1999
Termination date: 28 Oct 2010
Address: Christchurch, 8053 New Zealand
Address used since 12 Oct 1999
James Lawrence Paulden - Director (Inactive)
Appointment date: 12 Oct 1999
Termination date: 12 Oct 1999
Address: Christchurch 1,
Address used since 12 Oct 1999
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Countrywide Yarns Limited
803 West Coast Road
Outlaw Yarn Limited
2 Cardiff Avenue
Rj Distribution Limited
22 Louvain Street
The Electoral Brand Company Limited
Wynn Williams & Co
The Escorial Company Limited
2 Majestic Lane
Wentworth Distributors Nz Limited
15 Church Street