Craftd Limited, a registered company, was started on 23 Nov 2017. 9429046475275 is the New Zealand Business Number it was issued. "Event, recreational or promotional, management" (business classification N729930) is how the company has been classified. This company has been run by 2 directors: Susan Lynette Duncan - an active director whose contract began on 23 Nov 2017,
Andrew R. - an inactive director whose contract began on 23 Nov 2017 and was terminated on 31 Mar 2024.
Last updated on 15 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: Level 4, Textile Centre, 117-125 St Georges Bay Road, Auckland, 1052 (office address),
Level 4, Textile Centre, 117-125 St Georges Bay Road, Auckland, 1052 (delivery address),
Level 4, Textile Centre, 117-125 St Georges Bay Road, Auckland, 1052 (service address),
Level 4, Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (registered address) among others.
Craftd Limited had been using 130 St Georges Bay Road, Parnell, Auckland as their registered address until 14 Mar 2023.
Past names used by the company, as we established at BizDb, included: from 21 Nov 2017 to 03 Nov 2018 they were called Boutique Wine Events Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 27 shares (27%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 73 shares (73%).
Other active addresses
Address #4: Level 4, Textile Centre, 117-125 St Georges Bay Road, Auckland, 1052 New Zealand
Office & delivery address used from 01 Jun 2023
Previous addresses
Address #1: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 12 Oct 2018 to 14 Mar 2023
Address #2: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Service address used from 12 Oct 2018 to 17 Mar 2023
Address #3: 1/36 Sale Street,, Auckland, 1010 New Zealand
Registered & physical address used from 23 Nov 2017 to 12 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27 | |||
Individual | Roberts, Andrew Peter | 23 Nov 2017 - | |
Director | Roberts, Andrew Peter | 23 Nov 2017 - | |
Shares Allocation #2 Number of Shares: 73 | |||
Director | Duncan, Susan Lynette |
Grey Lynn Auckland 1021 New Zealand |
23 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Falkenstein, Tony Edwin |
Mission Bay Auckland 1071 New Zealand |
23 Nov 2017 - 30 Mar 2023 |
Individual | Falkenstein, Tony Edwin |
Mission Bay Auckland 1071 New Zealand |
23 Nov 2017 - 30 Mar 2023 |
Susan Lynette Duncan - Director
Appointment date: 23 Nov 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Sep 2018
Andrew R. - Director (Inactive)
Appointment date: 23 Nov 2017
Termination date: 31 Mar 2024
Property Funding Limited
130 St Georges Bay Road
Paunui Properties Limited
130 St Georges Bay Road
Sentrybay Maw Holdings Limited
130 St Georges Bay Road
Cavendish Properties Limited
Unit 2g, Level 1
Sarhys Trustee Limited
130 St Georges Bay Road
73 Parnell Road Limited
130 St Georges Bay Road
Big Boys Toys Limited
Flat 6f, 8 Farnham Street
New Zealand Fashion Week Limited
125 The Strand
Sachie Enterprises Limited
Flat 4, Floor 1, 91 St Georges Bay Road
Thorley Management Limited
3/11 Balfour Rd
Urban Events Limited
1 Kenwyn Street
Vadr Limited
Suite 3477