Shortcuts

Cr International Limited

Type: NZ Limited Company (Ltd)
9429041519790
NZBN
5514347
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
58 O'brien Road
Omiha
Waiheke Island 1081
New Zealand
Physical & registered & service address used since 30 Jul 2018

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Penny International Pty Limited Eltham
Vicrtoria
3095
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Contract Resources Investments Limited
Shareholder NZBN: 9429030491199
Company Number: 4042578
Auckland
1010
New Zealand
Individual Penny, Trevor David Airlie Beach
Queensland
4802
Australia
Director Penny, Trevor David Queensland
4802
Australia
Entity Contract Resources Investments Limited
Shareholder NZBN: 9429030491199
Company Number: 4042578
Auckland Central
Auckland
1010
New Zealand
Other Penny International Pty Ltd
Company Number: 007280293

Ultimate Holding Company

27 Mar 2018
Effective Date
Contract Resources Group Holdings Pty Ltd
Name
Company
Type
621899303
Ultimate Holding Company Number
AU
Country of origin
Level 12, 55 Shortland Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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