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 |
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 |
10 Highbrook Drive , East Tamaki , Auckland , 2013 |
Shareholder Name | Address | Period |
---|---|---|
Crc Industries Australia Holdings Pty Limited Other (Other) |
Castle Hill Nsw 2154 |
20 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Crc Industries Australia Holdings Pty Limited Other (Other) |
Castle Hill Nsw 2154 |
20 Mar 2007 - current |
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 |
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 |
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 |
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 |