General information

Crc Industries New Zealand

Type: NZ Unlimited Company (Ultd)
9429034386934
New Zealand Business Number
1745043
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C191510 - Adhesive Mfg
Industry classification codes with description

Crc Industries New Zealand (issued a New Zealand Business Number of 9429034386934) was started on 16 Dec 2005. 5 addresess are currently in use by the company: Po Box 204267, Highbrook, Auckland, 2161 (type: postal, office). Crc Industries New Zealand used other names, namely: Crc Industries New Zealand Holdings from 18 Dec 2006 to 03 Jan 2008, Crc Industries New Zealand Holdings Limited (16 Dec 2005 to 18 Dec 2006). 8115100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 6000000 shares (73.94 per cent of shares), namely:
Crc Industries Australia Holdings Pty Limited (an other) located at Castle Hill, Nsw postcode 2154. In the second group, a total of 1 shareholder holds 26.06 per cent of all shares (exactly 2115100 shares); it includes
Crc Industries Australia Holdings Pty Limited (an other) - located at Castle Hill, Nsw. "Adhesive mfg" (business classification C191510) is the classification the Australian Bureau of Statistics issued Crc Industries New Zealand. Businesscheck's data was updated on 14 Mar 2024.

Current address Type Used since
10 Highbrook Drive, East Tamaki,, Auckland Registered & physical & service 16 Dec 2005
Po Box 204267, Highbrook, Auckland, 2161 Postal 31 Mar 2020
10 Highbrook Drive, East Tamaki, Auckland, 2013 Office & delivery 31 Mar 2020
Contact info
64 9 2722700
Phone (Phone)
shews@crc.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
customerservices@crc.co.nz
Email
www.crc.co.nz
Website
Directors
Name and Address Role Period
Leonard John Mazzanti Director 31 Dec 2022 - current
Bryce Allan Mcgregor
Victoria Road, Gladesville,
Address used since 31 Dec 2022
Director 31 Dec 2022 - current
Murray Walbran
Manly, Whangaparoa, Auckland, 0930
Address used since 13 Dec 2013
Director 16 Dec 2005 - 31 Dec 2022
Perry Michael Cozzone
West Chester, Pennsylvania, PA 19382
Address used since 28 Aug 2018
Director 28 Aug 2018 - 31 Dec 2022
Mary Larue
Lansdale, Pennsylvania, PA 19446
Address used since 23 Mar 2016
Director 16 Dec 2005 - 02 Apr 2020
Scott Grey
Ambler, Pennsylvania, PA 19002
Address used since 10 May 2013
Director 10 May 2013 - 28 Aug 2018
Denis Conlon
Radnor, Pa 19087, U.s.a,
Address used since 16 Dec 2005
Director 16 Dec 2005 - 10 May 2013
Addresses
Principal place of activity
10 Highbrook Drive , East Tamaki , Auckland , 2013
Financial Data
Financial info
8115100
Total number of Shares
March
Annual return filing month
December
Financial report filing month
06 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6000000
Shareholder Name Address Period
Crc Industries Australia Holdings Pty Limited
Other (Other)
Castle Hill
Nsw
2154
20 Mar 2007 - current
Shares Allocation #2 Number of Shares: 2115100
Shareholder Name Address Period
Crc Industries Australia Holdings Pty Limited
Other (Other)
Castle Hill
Nsw
2154
20 Mar 2007 - current

Historic shareholders

Shareholder Name Address Period
Crc Industries (aust) Pty Limited
Other
16 Dec 2005 - 10 Mar 2006
Null - Crc Industries (aust) Pty Limited
Other
16 Dec 2005 - 10 Mar 2006

Ultimate Holding Company
Effective Date 28 Mar 2017
Name Crc Industries Inc.
Type Company
Country of origin US
Address 800 Enterprise Road, Suite 101
Horsham
Pennsylvania PA 19044
Location
Companies nearby
Jl Carr Trustee Limited
6 Ra Ora Drive
Barry Satchell Consultants Limited
Level 1 21 El Kolbar Drive
Fraser Thomas Limited
Level 1 21 El Kobar Drive
Ftl Securities Limited
Level 1 21 El Kobar Drive
Sebo Limited
Unit 12, 13 Highbrook Drive
Manor Finance Limited
7 Ra Ora Drive
Similar companies
Henkel New Zealand Limited
Cnr Springs And Allens Road
Maverick Concepts Limited
222a Tuahiwi Road
Bostik New Zealand Limited
19 Eastern Hutt Road
H.b. Fuller (new Zealand) Limited
Level 20, Hsbc Tower