General information

Crfu Holdings Limited

Type: NZ Limited Company (Ltd)
9429034376119
New Zealand Business Number
1749163
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

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
Contact info
64 27 2032244
Phone (Phone)
64 21 317511
Phone (Phone)
sam.watt@crfu.co.nz
Email
adam.catchpole@crfu.co.nz
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
60
Total number of Shares
March
Annual return filing month
29 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 60
Shareholder Name Address Period
Canterbury Rugby Football Union Incorporated
Other (Other)
St Albans
Christchurch
8011
28 Mar 2023 - current

Historic shareholders

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
Location
Companies nearby
Similar companies
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