James Crisp Limited was incorporated on 31 Jul 1989 and issued an NZ business identifier of 9429039334053. The registered LTD company has been managed by 10 directors: Richard James Hall - an active director whose contract began on 01 Jun 1993,
Henry Newcomb Hall - an active director whose contract began on 14 Dec 1994,
Gary Noel Hitchcock - an active director whose contract began on 16 Jun 2014,
Sarah Jane Smart - an inactive director whose contract began on 01 Sep 2018 and was terminated on 27 Jul 2020,
John Hall - an inactive director whose contract began on 31 Jul 1989 and was terminated on 20 Jul 2000.
According to our data (last updated on 18 Mar 2024), this company uses 1 address: Po Box 1204, Shortland Street, Auckland, 1140 (category: postal, office).
Up until 11 Mar 2016, James Crisp Limited had been using 2Nd Floor, Tasman Bldg, 16-22 Anzac Ave, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (6 shareholders in total). As far as the first group is concerned, 500 shares are held by 3 entities, namely:
Hall, Simon John (an individual) located at Parnell, Auckland postcode 1052,
Hall, Henry Newcomb (an individual) located at Parnell, Auckland postcode 1052,
Hall, Richard James (an individual) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 3 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Hall, Simon John - located at Parnell, Auckland,
Hall, Henry Newcomb - located at Parnell, Auckland,
Hall, Richard James - located at Parnell, Auckland. James Crisp Limited has been classified as "Grocery wholesaling nec" (business classification F360920).
Principal place of activity
202 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 2nd Floor, Tasman Bldg, 16-22 Anzac Ave, Auckland New Zealand
Registered address used from 23 Jan 1997 to 11 Mar 2016
Address #2: 2nd Floor, Tasman Building, 16-22 Anzac Avenue, Auckland 1 New Zealand
Physical address used from 23 Jan 1997 to 11 Mar 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hall, Simon John |
Parnell Auckland 1052 New Zealand |
31 Jul 1989 - |
Individual | Hall, Henry Newcomb |
Parnell Auckland 1052 New Zealand |
31 Jul 1989 - |
Individual | Hall, Richard James |
Parnell Auckland 1052 New Zealand |
31 Jul 1989 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hall, Simon John |
Parnell Auckland 1052 New Zealand |
31 Jul 1989 - |
Individual | Hall, Henry Newcomb |
Parnell Auckland 1052 New Zealand |
31 Jul 1989 - |
Individual | Hall, Richard James |
Parnell Auckland 1052 New Zealand |
31 Jul 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, John |
Remuera Auckland 5 |
31 Jul 1989 - 19 Oct 2004 |
Richard James Hall - Director
Appointment date: 01 Jun 1993
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Sep 2013
Henry Newcomb Hall - Director
Appointment date: 14 Dec 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Nov 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2008
Gary Noel Hitchcock - Director
Appointment date: 16 Jun 2014
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 16 Jun 2014
Sarah Jane Smart - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 27 Jul 2020
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 01 Sep 2018
John Hall - Director (Inactive)
Appointment date: 31 Jul 1989
Termination date: 20 Jul 2000
Address: Remuera, Auckland 5,
Address used since 31 Jul 1989
William Alva Nichols - Director (Inactive)
Appointment date: 31 Jul 1989
Termination date: 20 Jul 2000
Address: Onetangi, Waiheke Island,
Address used since 31 Jul 1989
Kenneth Laurence Dickey - Director (Inactive)
Appointment date: 31 Jul 1989
Termination date: 30 Jul 1998
Address: Glendowie, Auckland,
Address used since 31 Jul 1989
Simon John Hall - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 08 Oct 1997
Address: Parnell, Auckland,
Address used since 01 Jun 1993
Richard James Hall - Director (Inactive)
Appointment date: 27 Aug 1992
Termination date: 01 Jun 1993
Address: Remuera, Auckland,
Address used since 27 Aug 1992
Trevor Roy Harrison - Director (Inactive)
Appointment date: 27 Aug 1992
Termination date: 01 Jun 1993
Address: Rd1 Ppakura, Auckland,
Address used since 27 Aug 1992
Cinderella Foods Limited
202 Parnell Road
Sutcliffe Timepieces Limited
203 Parnell Road
Exhibit Creative Limited
209 Parnell Road
Socialize Group Limited
1/1 Gibraltar Cres, Parnell
The Ultimate Barber Styles Limited
219 Parnell Road
Nexus Chartered Accountants Limited
Suite C, 177 Parnell Road
Angel Food Limited
132 Symonds Street
Asian Pacific International Limited
Level 2, Chamber Of Commerce Building
Creative Partners (aust) Limited
Floor 2
Spring Sheep Dairy Nz Management Limited
Level 4, 38 Wyndham Street
T C Marketing Limited
Unit 2, Level 6
Yang & Lin Investment Limited
13/8 Clayton St