Cr International Limited was started on 28 Nov 2014 and issued an NZBN of 9429041519790. This registered LTD company has been managed by 14 directors: Trevor David Penny - an active director whose contract began on 06 Jul 2018,
Steven Andrew Whiteman - an inactive director whose contract began on 13 Dec 2017 and was terminated on 06 Jul 2018,
Adam John Machon - an inactive director whose contract began on 13 Dec 2017 and was terminated on 06 Jul 2018,
Phillip John Cave - an inactive director whose contract began on 30 Nov 2017 and was terminated on 18 Jun 2018,
Callen John O'brien - an inactive director whose contract began on 30 Nov 2017 and was terminated on 18 Jun 2018.
According to our information (updated on 20 Mar 2024), the company filed 1 address: 58 O'brien Road, Omiha, Waiheke Island, 1081 (category: physical, registered).
Up until 30 Jul 2018, Cr International Limited had been using Level 20, 88 Shortland Street, Auckland Central, Auckland as their registered address.
BizDb identified previous names for the company: from 28 Nov 2014 to 20 Jul 2018 they were called Contract Resources South America Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Penny International Pty Limited (an other) located at Eltham, Vicrtoria postcode 3095. Cr International Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address: Level 20, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 09 Apr 2018 to 30 Jul 2018
Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 14 Sep 2017 to 09 Apr 2018
Address: 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 28 Nov 2014 to 14 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Penny International Pty Limited |
Eltham Vicrtoria 3095 Australia |
05 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Contract Resources Investments Limited Shareholder NZBN: 9429030491199 Company Number: 4042578 |
Auckland 1010 New Zealand |
28 Nov 2014 - 19 Jul 2018 |
Individual | Penny, Trevor David |
Airlie Beach Queensland 4802 Australia |
05 Feb 2019 - 05 Feb 2019 |
Director | Penny, Trevor David |
Queensland 4802 Australia |
19 Jul 2018 - 09 Jan 2019 |
Entity | Contract Resources Investments Limited Shareholder NZBN: 9429030491199 Company Number: 4042578 |
Auckland Central Auckland 1010 New Zealand |
28 Nov 2014 - 19 Jul 2018 |
Other | Penny International Pty Ltd Company Number: 007280293 |
09 Jan 2019 - 05 Feb 2019 |
Ultimate Holding Company
Trevor David Penny - Director
Appointment date: 06 Jul 2018
ASIC Name: Penny International Pty Ltd
Address: Victoria, 3095 Australia
Address: Queensland, 4802 Australia
Address used since 06 Jul 2018
Steven Andrew Whiteman - Director (Inactive)
Appointment date: 13 Dec 2017
Termination date: 06 Jul 2018
ASIC Name: Contract Resources Holdings Pty Limited
Address: South Australia, 5160 Australia
Address: Nsw, 2229 Australia
Address used since 13 Dec 2017
Adam John Machon - Director (Inactive)
Appointment date: 13 Dec 2017
Termination date: 06 Jul 2018
ASIC Name: Contract Resources Holdings Pty Limited
Address: Nsw, 2071 Australia
Address used since 13 Dec 2017
Address: South Australia, 5160 Australia
Phillip John Cave - Director (Inactive)
Appointment date: 30 Nov 2017
Termination date: 18 Jun 2018
ASIC Name: Solgen Energy Group Holdings Pty Ltd
Address: 33 Herbert Street, St Leonards, Nsw, 2065 Australia
Address: Kirribilli, Nsw, 2061 Australia
Address used since 30 Nov 2017
Callen John O'brien - Director (Inactive)
Appointment date: 30 Nov 2017
Termination date: 18 Jun 2018
ASIC Name: Solgen Energy Group Holdings Pty Ltd
Address: 33 Herbert Street, St Leonards, Nsw, 2065 Australia
Address: 7207 Illawarra Highway, Sutton Forest, Nsw, 2034 Australia
Address used since 30 Nov 2017
Andrew Murray Wells - Director (Inactive)
Appointment date: 28 Nov 2014
Termination date: 08 Dec 2017
ASIC Name: Contract Resources Holdings Pty Limited
Address: Lonsdale Sa, 5160 Australia
Address: Acton Park, Tasmania, 7170 Australia
Address used since 21 Oct 2015
Address: Lonsdale Sa, 5160 Australia
Darryl Gregor Abotomey - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 31 Oct 2017
ASIC Name: Bapcor Limited
Address: Preston, Vic, 3072 Australia
Address: Camberwell, Vic, 3124 Australia
Address used since 28 Feb 2017
Address: Preston, Vic, 3072 Australia
Gregory Lennox Fox - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 31 Oct 2017
ASIC Name: Bapcor Finance Pty Ltd
Address: Preston, Vic, 3072 Australia
Address: Preston, Vic, 3072 Australia
Address: Newport, Vic, 3015 Australia
Address used since 28 Feb 2017
Mathew John Cooper - Director (Inactive)
Appointment date: 08 May 2017
Termination date: 31 Oct 2017
ASIC Name: Bapcor Finance Pty Ltd
Address: Preston Vic, 3072 Australia
Address: Sunbury Vic, 3429 Australia
Address used since 08 May 2017
Richard Peter Jolly - Director (Inactive)
Appointment date: 28 Nov 2014
Termination date: 31 Aug 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Mar 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Nov 2014
Ivor Alexander Ferguson - Director (Inactive)
Appointment date: 15 Jul 2016
Termination date: 08 May 2017
ASIC Name: Contract Resources Australia Pty Ltd
Address: Kallaroo, Perth, 6025 Australia
Address used since 15 Jul 2016
Address: Lonsdale, South Australia, 5160 Australia
Address: Lonsdale, South Australia, 5160 Australia
Alan William Clarke - Director (Inactive)
Appointment date: 02 Dec 2015
Termination date: 28 Feb 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Dec 2015
Neil Stuart Macculloch - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 10 Jun 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 25 Feb 2016
John Michael Williamson - Director (Inactive)
Appointment date: 28 Nov 2014
Termination date: 01 Oct 2015
Address: Rd 4, Albany, 0794 New Zealand
Address used since 28 Nov 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Keen Trustees Limited
Level 29, 188 Quay Street
Mfh Limited
Level 8, 120 Albert Street
Mission Bay Store Limited
Level 10, 34 Shortland Street
Netherlea Hobsonville Limited
Level 10, 203 Queen Street
Tamaki Securities Company
Level 8, 120 Albert Street
Yo Holdings Limited
Level 10, 34 Shortland Street