Crack In2It Limited, a registered company, was registered on 14 Jul 2015. 9429041851517 is the NZ business identifier it was issued. "Food mfg nec" (business classification C119925) is how the company was categorised. This company has been supervised by 2 directors: Jesse James Watson - an active director whose contract started on 14 Jul 2015,
Paul Stephen Duncan - an inactive director whose contract started on 14 Jul 2015 and was terminated on 29 May 2019.
Last updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: 94D Ellice Road, Wairau Valley, Auckland, 0629 (category: registered, registered).
Crack In2It Limited had been using 145A Target Road, Wairau Valley, Auckland as their registered address until 13 Aug 2021.
One entity owns all company shares (exactly 1000 shares) - Watson, Jesse James - located at 0629, Mount Eden, Auckland.
Other active addresses
Address #4: Unit 2, 145a Target Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 13 Aug 2021
Address #5: 94d Ellice Road, Wairau Valley, Auckland, 0629 New Zealand
Registered address used from 11 May 2023
Principal place of activity
94d Ellice Road, Wairau Valley, Auckland, 0629 New Zealand
Previous address
Address #1: 145a Target Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 14 Jul 2015 to 13 Aug 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Watson, Jesse James |
Mount Eden Auckland 1024 New Zealand |
14 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grace, Libby |
Otumoetai Tauranga 3110 New Zealand |
22 Mar 2018 - 08 Feb 2022 |
Individual | Watson, Malcolm James |
Wairau Valley Auckland 0629 New Zealand |
24 Jun 2019 - 17 Aug 2021 |
Individual | Duncan, Paul Stephen |
Totara Vale Auckland 0629 New Zealand |
14 Jul 2015 - 24 Jun 2019 |
Jesse James Watson - Director
Appointment date: 14 Jul 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Feb 2019
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 14 Jul 2015
Paul Stephen Duncan - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 29 May 2019
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 14 Jul 2015
Kitchenspace Limited
94d Ellice Road
Tnzf 2024 Limited
94d Ellice Road
Shore Marine Outboard Services Limited
92c Ellice Road
Nz Meat Holdings Limited
96 Ellice Road
Excellence Billiards Nzl Limited
93 Unit 1, Elice Road
Legrand New Zealand Limited
106-124 Target Road
9days Limited
Unit15/59 Porana Road
Coco International Trading Limited
20 Marcel Place
Hoola Limited
43 Merriefield Avenue
Jh Food Nz Limited
Unit3, 75b View Road
Lyran Limited
7/61 View Road
Natural Farm Group Limited
14d Vega Place