Crfu Holdings Limited (issued an NZ business identifier of 9429034376119) was launched on 14 Dec 2005. 2 addresses are currently in use by the company: 18 Halton Street, Strowan, Christchurch, 8052 (type: registered, physical). Level 10 Forsyth Barr Building, 764 Colombo Street, Christchurch had been their physical address, until 30 May 2011. Crfu Holdings Limited used other aliases, namely: Carlyle Management Limited from 18 May 2006 to 23 Oct 2012, Glenbyre Holdings Limited (14 Dec 2005 to 18 May 2006). 60 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 60 shares (100% of shares), namely:
Canterbury Rugby Football Union Incorporated (an other) located at St Albans, Christchurch postcode 8011. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the Australian Bureau of Statistics issued to Crfu Holdings Limited. Our information was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Halton Street, Strowan, Christchurch, 8052 | Registered & physical & service | 30 May 2011 |
Name and Address | Role | Period |
---|---|---|
Stuart Charles Boon
Rd 2, Leeston, 7682
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - current |
Peter Alfred Winchester
Huntsbury, Christchurch, 8022
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - current |
Kenneth Charles William Pope
Avonhead, Christchurch, 8042
Address used since 18 Feb 2013 |
Director | 18 Feb 2013 - current |
Michael John Kirwin Lay
Rd 3, Leeston, 7683
Address used since 06 Mar 2015 |
Director | 06 Mar 2015 - current |
Natasha Anne Wong
Spencerville, Christchurch, 8083
Address used since 26 Feb 2018 |
Director | 26 Feb 2018 - current |
Lynda Coppersmith
Mairehau, Christchurch, 8013
Address used since 25 Nov 2019 |
Director | 25 Nov 2019 - current |
Brent Goldsmid
Tai Tapu, 7672
Address used since 24 Feb 2020 |
Director | 24 Feb 2020 - current |
Diane Helen Humphries
Rd 5, West Melton, 7675
Address used since 29 Mar 2022 |
Director | 29 Mar 2022 - current |
Timothy Patrick Ryley
Casebrook, Christchurch, 8051
Address used since 20 Feb 2023 |
Director | 20 Feb 2023 - current |
Grant Stephen Jarrold
Strowan, Christchurch, 8052
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - 20 Feb 2023 |
Gillian Simpson
Merivale, Christchurch, 8014
Address used since 18 May 2020
Spencerville, Christchurch, 8083
Address used since 25 Nov 2019 |
Director | 25 Nov 2019 - 29 Mar 2022 |
Darryll Noel Park
Rd 6, Christchurch, 7676
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - 24 Feb 2020 |
Michael James Singleton
Merivale, Christchurch, 8014
Address used since 25 Mar 2014 |
Director | 25 Mar 2014 - 27 Nov 2019 |
Jonathan Paul Brent
Rd 7, Christchurch, 7677
Address used since 18 Apr 2016 |
Director | 18 Apr 2016 - 27 Nov 2019 |
Trevor John Mcintyre
Fendalton, Christchurch, 8041
Address used since 17 Feb 2014 |
Director | 17 Feb 2014 - 31 Aug 2017 |
Simon John Forrest
Clifton, Christchurch, 8081
Address used since 11 Dec 2012 |
Director | 11 Dec 2012 - 30 Nov 2015 |
Wayne Stuart Mcwhirter
Burnside, Christchurch, 8053
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - 16 Feb 2015 |
John Stewart Mitchell
Papanui, Christchurch, 8052
Address used since 23 Oct 2012 |
Director | 23 Oct 2012 - 17 Feb 2014 |
Lisa Maree Alexander
18 Halton Street, Christchurch, 8052
Address used since 20 May 2011 |
Director | 22 Apr 2008 - 23 Oct 2012 |
Shaun Thomas Cottrell
Fendalton, Christchurch,
Address used since 02 Apr 2007 |
Director | 02 Apr 2007 - 22 Apr 2008 |
Lisa Maree Alexander
Christchurch,
Address used since 14 Dec 2005 |
Director | 14 Dec 2005 - 02 Apr 2007 |
18 Halton Street , Strowan , Christchurch , 8052 |
Previous address | Type | Period |
---|---|---|
Level 10 Forsyth Barr Building, 764 Colombo Street, Christchurch | Physical & registered | 14 Dec 2005 - 30 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Canterbury Rugby Football Union Incorporated Other (Other) |
St Albans Christchurch 8011 |
28 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Jarrold, Grant Stephen Individual |
Strowan Christchurch 8052 |
24 Oct 2012 - 28 Mar 2023 |
Alexander, Lisa Maree Individual |
18 Halton Street Christchurch 8052 |
14 Dec 2005 - 24 Oct 2012 |
The Second Little Pig Was Right Limited 18 Halton Street |
|
Bertram Holdings Limited 18 Halton Street |
|
Indevin Estates Gisborne Limited 18 Halton Street |
|
Harrogate Trustee Limited 18 Halton Street |
|
Alexander Paull Limited 18 Halton Street |
|
Steadfast Trustees Limited 18 Halton Street |
N And N Holdings Limited 370 Papanui Road |
Aoraki Partners Holdings Limited 86 Heaton Street |
Holly Villa Limited 50 Main North Road |
Entrecorp Properties Limited 50 Main North Road |
Entrecorp Finance Limited 50 Main North Road |
Yaldy Farm Limited 50 Main North Road |