Crawford Capital Limited, a registered company, was registered on 31 Jul 2017. 9429046229281 is the NZBN it was issued. "Architectural service" (business classification M692120) is how the company was categorised. The company has been run by 1 director, named Harry Shand Crawford - an active director whose contract began on 31 Jul 2017.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 191 Ferry Road, Waltham, Christchurch, 8011 (type: registered, physical).
Crawford Capital Limited had been using 36 Enfield Street, Mount Eden, Auckland as their registered address up to 25 Feb 2022.
Former names for the company, as we found at BizDb, included: from 10 Nov 2021 to 12 Jul 2022 they were called Crawford Developments Limited, from 01 Apr 2021 to 10 Nov 2021 they were called Crawford Group Construction and Developments Limited and from 27 May 2019 to 01 Apr 2021 they were called Crawford Group Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 9999 shares (99.99%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01%).
Principal place of activity
172 Lloyd Road, Riverhead, 0793 New Zealand
Previous addresses
Address: 36 Enfield Street, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 06 Apr 2021 to 25 Feb 2022
Address: 36 Enfield Street, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 29 Mar 2021 to 25 Feb 2022
Address: 172 Lloyd Road, Riverhead, 0793 New Zealand
Registered address used from 22 Dec 2020 to 06 Apr 2021
Address: 172 Lloyd Road, Riverhead, 0793 New Zealand
Physical address used from 22 Dec 2020 to 29 Mar 2021
Address: 172 Lloyd Road, Riverhead, 0793 New Zealand
Physical & registered address used from 13 Jul 2020 to 22 Dec 2020
Address: Apartment 105, 8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 04 Jun 2019 to 13 Jul 2020
Address: 85 Carnaveron Drive, Lincoln, Lincoln, 7608 New Zealand
Physical & registered address used from 31 Jul 2017 to 04 Jun 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Entity (NZ Limited Company) | Vlaw Trustees (2019) Limited Shareholder NZBN: 9429047221376 |
Kumeu Kumeu 0810 New Zealand |
11 May 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Crawford, Harry Shand |
Waltham Christchurch 8011 New Zealand |
11 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Chch Group Limited Shareholder NZBN: 9429049146899 Company Number: 8170737 |
01 Apr 2021 - 11 May 2023 | |
Director | Crawford, Harry Shand |
Riverhead 0793 New Zealand |
31 Jul 2017 - 01 Apr 2021 |
Entity | Crawford Group Limited Shareholder NZBN: 9429049146899 Company Number: 8170737 |
Waltham Christchurch 8011 New Zealand |
01 Apr 2021 - 11 May 2023 |
Entity | Vlaw Trustees (2019) Limited Shareholder NZBN: 9429047221376 Company Number: 7214937 |
14 Dec 2020 - 01 Apr 2021 | |
Entity | Vlaw Trustees (2019) Limited Shareholder NZBN: 9429047221376 Company Number: 7214937 |
Kumeu Kumeu 0810 New Zealand |
14 Dec 2020 - 01 Apr 2021 |
Director | Crawford, Harry Shand |
Riverhead 0793 New Zealand |
31 Jul 2017 - 01 Apr 2021 |
Director | Crawford, Harry Shand |
Lincoln Lincoln 7608 New Zealand |
31 Jul 2017 - 01 Apr 2021 |
Director | Crawford, Harry Shand |
Riverhead 0793 New Zealand |
31 Jul 2017 - 01 Apr 2021 |
Director | Crawford, Harry Shand |
Riverhead 0793 New Zealand |
31 Jul 2017 - 01 Apr 2021 |
Other | Ferox Trust | 14 Dec 2020 - 14 Dec 2020 |
Ultimate Holding Company
Harry Shand Crawford - Director
Appointment date: 31 Jul 2017
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 25 Aug 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 12 Jul 2022
Address: Riverhead, 0793 New Zealand
Address used since 03 Jul 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 31 Jul 2017
Address: Grafton, Auckland, 1023 New Zealand
Address used since 20 Mar 2019
Elite Properties Limited
33 Carnaveron Drive
Caltec Electrical & Av Limited
33 Carnaveron Drive
Rand Consulting Limited
33 Carnaveron Drive
Elite Asphalt Limited
33 Carnaveron Drive
Rand Properties Limited
33 Carnaveron Drive
Property Complete Limited
6 Faulks Drive
Change Design Limited
13 Elmwood Drive
Davina Parker Enterprises Limited
12 James Street
Detail Consultancy Limited
39 School Road
Eric H. Dally Associates Limited
43 Elba Crescent
Mcfarlane & Associates Limited
21 Lakeview Place
Viso Nz Limited
2 Meyer Crescent