Shortcuts

Crm Loyalty Solutions Limited

Type: NZ Limited Company (Ltd)
9429041595381
NZBN
5585665
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
94 Kendal Avenue
Burnside
Christchurch 8053
New Zealand
Other address (Address For Share Register) used since 24 Nov 2017
36 Howard Road
Point Howard
Lower Hutt 5013
New Zealand
Other address (Address For Share Register) used since 01 Feb 2019
7 Gladstone Road South
Mosgiel
Mosgiel 9024
New Zealand
Registered & physical & service address used since 08 Nov 2021

Crm Loyalty Solutions Limited was registered on 04 Feb 2015 and issued an NZ business number of 9429041595381. The registered LTD company has been managed by 8 directors: Christopher Mark Verbeet - an active director whose contract began on 22 Dec 2018,
Douglas James North - an active director whose contract began on 10 May 2019,
Nathan Paul Mcbride - an inactive director whose contract began on 24 Apr 2020 and was terminated on 01 Dec 2023,
Nicola Rosemary Verbeet - an inactive director whose contract began on 22 Dec 2018 and was terminated on 31 Jan 2020,
Paul Mcdonald - an inactive director whose contract began on 04 Feb 2015 and was terminated on 30 Jan 2019.
As stated in BizDb's database (last updated on 22 Apr 2024), this company uses 3 addresses: 7 Gladstone Road South, Mosgiel, Mosgiel, 9024 (registered address),
7 Gladstone Road South, Mosgiel, Mosgiel, 9024 (physical address),
7 Gladstone Road South, Mosgiel, Mosgiel, 9024 (service address),
36 Howard Road, Point Howard, Lower Hutt, 5013 (other address) among others.
Until 08 Nov 2021, Crm Loyalty Solutions Limited had been using 20 Douglas Street, Saint Kilda, Dunedin as their registered address.
A total of 1661449 shares are allotted to 10 groups (12 shareholders in total). As far as the first group is concerned, 57777 shares are held by 1 entity, namely:
Madden, Therese Rose (an individual) located at Kaikorai, Dunedin postcode 9010.
Then there is a group that consists of 1 shareholder, holds 6.02% shares (exactly 100000 shares) and includes
Burnett, Alister William - located at Rd2, Invercargill.
The third share allotment (141388 shares, 8.51%) belongs to 2 entities, namely:
Verbeet, Nicola Rosemary, located at Point Howard, Lower Hutt (an individual),
Verbeet, Christopher Mark, located at Point Howard, Lower Hutt (an individual). Crm Loyalty Solutions Limited has been classified as "Software development service nec" (ANZSIC M700050).

Addresses

Previous addresses

Address #1: 20 Douglas Street, Saint Kilda, Dunedin, 9012 New Zealand

Registered & physical address used from 09 Jun 2021 to 08 Nov 2021

Address #2: 36 Howard Road, Point Howard, Lower Hutt, 5013 New Zealand

Registered & physical address used from 12 Feb 2019 to 09 Jun 2021

Address #3: 94 Kendal Avenue, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 04 Dec 2017 to 12 Feb 2019

Address #4: 12 Manor Place, Bryndwr, Christchurch, 8053 New Zealand

Registered & physical address used from 16 Oct 2017 to 04 Dec 2017

Address #5: Suite 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 29 Sep 2015 to 16 Oct 2017

Address #6: 6 Balneaves Lane, Rd 2, Wanaka, 9382 New Zealand

Physical & registered address used from 04 Feb 2015 to 29 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 1661449

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: 57777
Individual Madden, Therese Rose Kaikorai
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 100000
Individual Burnett, Alister William Rd2
Invercargill
7670
New Zealand
Shares Allocation #3 Number of Shares: 141388
Individual Verbeet, Nicola Rosemary Point Howard
Lower Hutt
5013
New Zealand
Individual Verbeet, Christopher Mark Point Howard
Lower Hutt
5013
New Zealand
Shares Allocation #4 Number of Shares: 896949
Individual North, Douglas James Grasmere
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 62777
Individual Simpson, Hayden Wayne Hokitika
Hokitika
7810
New Zealand
Shares Allocation #6 Number of Shares: 72777
Individual Brown, Brent Gilmour Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #7 Number of Shares: 10000
Individual Oconnor, Dion Nathan Waverley
Invercargill
9810
New Zealand
Shares Allocation #8 Number of Shares: 54444
Individual Van Riel, Lambertus Jacobus Henricus Rd 3
Cromwell
9383
New Zealand
Shares Allocation #9 Number of Shares: 110893
Individual Perkins, Nigel Brian Rd 2
Wanaka
9382
New Zealand
Director Nigel Brian Perkins Rd 2
Wanaka
9382
New Zealand
Shares Allocation #10 Number of Shares: 154444
Individual Mcbride, Nathan Paul Mosgiel
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Madden, Hugh Green Island
Dunedin
9018
New Zealand
Individual Mcgeorge, Dorothy Anne Redwood
Christchurch
8051
New Zealand
Entity Crm Loyalty Solutions Limited
Shareholder NZBN: 9429041595381
Company Number: 5585665
Entity Crm Loyalty Solutions Limited
Shareholder NZBN: 9429041595381
Company Number: 5585665
Burnside
Christchurch
8053
New Zealand
Entity Crm Loyalty Solutions Limited
Shareholder NZBN: 9429041595381
Company Number: 5585665
Burnside
Christchurch
8053
New Zealand
Individual Mcgeorge, Gordon Ralph Redwood
Christchurch
8051
New Zealand
Individual Mcdonald, Paul Burnside
Christchurch
8052
New Zealand
Individual Mcgeorge, Dorothy Anne Redwood
Christchurch
8051
New Zealand
Individual Van Der Zee, Theo Rolleston
Rolleston
7614
New Zealand
Entity Crm Loyalty Solutions Limited
Shareholder NZBN: 9429041595381
Company Number: 5585665
Burnside
Christchurch
8053
New Zealand

Ultimate Holding Company

20 Jan 2019
Effective Date
Directors

Christopher Mark Verbeet - Director

Appointment date: 22 Dec 2018

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 22 Dec 2018


Douglas James North - Director

Appointment date: 10 May 2019

Address: Grasmere, Invercargill, 9810 New Zealand

Address used since 10 May 2019


Nathan Paul Mcbride - Director (Inactive)

Appointment date: 24 Apr 2020

Termination date: 01 Dec 2023

Address: Outram, Outram, 9019 New Zealand

Address used since 24 Apr 2020


Nicola Rosemary Verbeet - Director (Inactive)

Appointment date: 22 Dec 2018

Termination date: 31 Jan 2020

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 22 Dec 2018


Paul Mcdonald - Director (Inactive)

Appointment date: 04 Feb 2015

Termination date: 30 Jan 2019

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 04 Feb 2015


Gordon Ralph Mcgeorge - Director (Inactive)

Appointment date: 13 Mar 2015

Termination date: 30 Jan 2019

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 13 Mar 2015


Nathan Paul Mcbride - Director (Inactive)

Appointment date: 19 Aug 2017

Termination date: 29 Sep 2017

Address: Outram, Outram, 9019 New Zealand

Address used since 19 Aug 2017


Nigel Brian Perkins - Director (Inactive)

Appointment date: 11 Feb 2015

Termination date: 24 May 2017

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 11 Feb 2015

Nearby companies

Lhome Limited
10a Everest Street

Allymax Limited
10a Everest Street

Freedom Christian Centre
6 Whitby Street

Validated Limited
11 Geelong Place

K D Machining Limited
75 Kendal Avenue

Lv Plastering Limited
61 Appleby Crescent

Similar companies

123racing Limited
8a 41 Sir William Pickering Drive

A-vision Limited
515a Wairakei Road

Little Cumulus Limited
365 Wairakei Road

Newzealit Limited
2/22 Whitby Street

Worsley Data Solutions Limited
Level 1, 12 Main North Road, Papanui

Zerprize Limited
16 Dunster Street