Shortcuts

Crycom Limited

Type: NZ Limited Company (Ltd)
9429041072905
NZBN
4923879
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
111 Avenue Road East
Hastings
Hastings 4122
New Zealand
Registered & physical & service address used since 06 Oct 2017

Crycom Limited, a registered company, was launched on 14 Feb 2014. 9429041072905 is the NZ business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company was categorised. This company has been managed by 2 directors: Andrew Alan Mouat - an active director whose contract began on 14 Feb 2014,
Jarrod Cordier - an active director whose contract began on 14 Feb 2014.
Updated on 15 Feb 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: Level 4, 17 Albert Street, Auckland Central, Auckland, 1010 (office address),
111 Avenue Road East, Hastings, Hastings, 4122 (registered address),
111 Avenue Road East, Hastings, Hastings, 4122 (physical address),
111 Avenue Road East, Hastings, Hastings, 4122 (service address) among others.
Crycom Limited had been using Level 4, 17 Albert St, Cbd, Auckland as their physical address up to 06 Oct 2017.
Previous names for the company, as we identified at BizDb, included: from 28 Jan 2014 to 31 Aug 2016 they were called Lateral Applications Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Principal place of activity

Level 4, 17 Albert Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, 17 Albert St, Cbd, Auckland, 1010 New Zealand

Physical & registered address used from 12 May 2017 to 06 Oct 2017

Address #2: 750 Big Hill Road, Rd 1, Hastings, 4171 New Zealand

Registered & physical address used from 14 Feb 2014 to 12 May 2017

Contact info
64 27 9313716
17 Oct 2018 Phone
info@redeem.global
17 Oct 2018 Email
www.redeem.global
17 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Director Cordier, Jarrod Rd2
Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 5000
Director Mouat, Andrew Alan Rd 1
Hastings
4171
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckay, Marlene Hartbeespoort

South Africa
Directors

Andrew Alan Mouat - Director

Appointment date: 14 Feb 2014

Address: Rd 1, Hastings, 4171 New Zealand

Address used since 14 Feb 2014


Jarrod Cordier - Director

Appointment date: 14 Feb 2014

Address: Rd2, Pukekohe, 2677 New Zealand

Address used since 25 Oct 2023

Address: Rd 1, Waipukurau, 4281 New Zealand

Address used since 14 Feb 2014

Nearby companies

Moffett Orchards Limited
111 Avenue Road East

Bay Blue Marketing Limited
111 Avenue Road

Guthrie-smith Tutira Limited
111 Avenue Road East

Ruahine Views Limited
111 Avenue Road East

Middelheim Limited
111 Avenue Road

Manako Lodge Limited
111 Avenue Road East

Similar companies

Bdl (hb) Limited
201 Market Street South

Musink Limited
45 Plassey Street

New Co (no 1) Limited
205 Hastings Street South

Nyuk Nyuk Limited
Business Hq

Oxley Whanau Limited
60 Joll Road

Web Ninja Limited
231a Warwick Road