Crimbil Equities Limited, a registered company, was started on 09 Dec 1987. 9429039527301 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Ava Sanders - an active director whose contract began on 01 Jul 1989,
Timothy Sanders - an active director whose contract began on 01 Jul 1989.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (category: registered, physical).
Crimbil Equities Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their physical address up until 13 Sep 2021.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 95 shares (95 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 3 shares (3 per cent). Finally the next share allocation (2 shares 2 per cent) made up of 1 entity.
Previous addresses
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 28 Nov 2018 to 13 Sep 2021
Address: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 25 Mar 2014 to 28 Nov 2018
Address: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand
Registered & physical address used from 28 Mar 2013 to 25 Mar 2014
Address: Level 3 258 Stuart St, Dunedin New Zealand
Registered & physical address used from 07 Nov 2008 to 28 Mar 2013
Address: 6 Riccarton Road, Mosgiel
Physical address used from 21 Dec 2000 to 07 Nov 2008
Address: 3 Dee Street, Mosgiel, Dunedin
Registered address used from 21 Dec 2000 to 07 Nov 2008
Address: 3 Dee Street, Mosgiel, Dunedin
Physical address used from 21 Dec 2000 to 21 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Individual | Sanders, Ava |
Wanaka Wanaka 9305 New Zealand |
09 Dec 1987 - |
Individual | Sanders, Timothy |
Wanaka Wanaka 9305 New Zealand |
09 Dec 1987 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Sanders, Timothy |
Wanaka Wanaka 9305 New Zealand |
09 Dec 1987 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Sanders, Ava |
Wanaka Wanaka 9305 New Zealand |
09 Dec 1987 - |
Ava Sanders - Director
Appointment date: 01 Jul 1989
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Sep 2015
Timothy Sanders - Director
Appointment date: 01 Jul 1989
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Sep 2015
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street