Shortcuts

Crestmont Holdings Limited

Type: NZ Limited Company (Ltd)
9429041313824
NZBN
5370961
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
139 Princes Street
Hawera
Hawera 4610
New Zealand
Physical & registered & service address used since 02 May 2022
Unit 1, 8 Export Avenue
Harewood
Christchurch 8051
New Zealand
Office address used since 03 Aug 2022

Crestmont Holdings Limited was incorporated on 07 Jul 2014 and issued a number of 9429041313824. This registered LTD company has been supervised by 2 directors: James Douglas Fisher - an active director whose contract started on 07 Jul 2014,
Andrew Mark Fisher - an inactive director whose contract started on 07 Jul 2014 and was terminated on 05 Oct 2021.
According to our database (updated on 27 Feb 2024), the company uses 1 address: Unit 1, 8 Export Avenue, Harewood, Christchurch, 8051 (category: office, registered).
Up until 02 May 2022, Crestmont Holdings Limited had been using 1/149 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 10000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 3400 shares are held by 2 entities, namely:
Fisher, Sophie Joy (an individual) located at Pukekohe, Pukekohe postcode 2120,
Fisher, James Douglas (a director) located at Pukekohe, Pukekohe postcode 2120.
Then there is a group that consists of 1 shareholder, holds 16% shares (exactly 1600 shares) and includes
Fisher, James Douglas - located at Pukekohe, Pukekohe.
The 3rd share allocation (5000 shares, 50%) belongs to 1 entity, namely:
Fisher, Sophie Joy, located at Pukekohe, Pukekohe (an individual). Crestmont Holdings Limited has been classified as "Investment - financial assets" (ANZSIC K624040).

Addresses

Principal place of activity

Unit 1, 8 Export Avenue, Harewood, Christchurch, 8051 New Zealand


Previous addresses

Address #1: 1/149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 21 May 2020 to 02 May 2022

Address #2: Flat 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 07 May 2020 to 21 May 2020

Address #3: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Physical address used from 04 Jun 2015 to 07 May 2020

Address #4: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered address used from 07 Aug 2014 to 07 May 2020

Address #5: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Physical address used from 06 Aug 2014 to 04 Jun 2015

Address #6: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered address used from 06 Aug 2014 to 07 Aug 2014

Address #7: 27 Kaikanui Street, Kaiapoi, Kaiapoi, 7630 New Zealand

Physical & registered address used from 07 Jul 2014 to 06 Aug 2014

Contact info
www.zhoosh.co.nz
18 May 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3400
Individual Fisher, Sophie Joy Pukekohe
Pukekohe
2120
New Zealand
Director Fisher, James Douglas Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 1600
Director Fisher, James Douglas Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Fisher, Sophie Joy Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, Andrew Mark Rangiora
Rangiora
7400
New Zealand
Individual Fisher, Sarah Louise Bishopdale
Christchurch
8051
New Zealand
Directors

James Douglas Fisher - Director

Appointment date: 07 Jul 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 07 Jul 2014

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 May 2019


Andrew Mark Fisher - Director (Inactive)

Appointment date: 07 Jul 2014

Termination date: 05 Oct 2021

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 01 May 2018

Address: Bishopdale, Christchurch, 8051 New Zealand

Address used since 07 Jul 2014

Nearby companies

Legion Trustees Limited
39 Jellicoe Street

Booking Spaces Limited
39 Jellicoe Street

Vra Limited
34 Jellicoe Street

The Wairarapa Children's Trust Board
C/o Rightway Limited

Le Coiffeur Limited
29 Jellicoe Street

South Coast Moana Limited
55 Venice Street

Similar companies

Demon Capital Limited
14/55 Montgomery Crescent

Eto Investments Limited
Forest Downs

Millar Investment Holdings Limited
40 Kuratawhiti Street

Mire Residential Limited
809 Lake Ferry Road

Neo Zero Limited
14/55 Montgomery Crescent

Woodford Enterprises Limited
56 Fitzherbert Street