Craftplace Properties Limited (issued an NZBN of 9429036036851) was registered on 08 Apr 2003. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 1, 567 Wairakei Road, Burnside, Christchurch had been their physical address, until 04 Apr 2017. 5000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 3000 shares (60 per cent of shares), namely:
Field, George Mcarthur (an individual) located at Riccarton, Christchurch postcode 8011. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (1000 shares); it includes
Pope, John Simon (an individual) - located at Windwhistle, Canterbury. The next group of shareholders, share allotment (1000 shares, 20%) belongs to 2 entities, namely:
Wium, Frances, located at Christchurch (an individual),
Wium, David Harold, located at Christchurch (an individual). The Businesscheck information was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 04 Apr 2017 |
Name and Address | Role | Period |
---|---|---|
John Simon Pope
Windwhistle, Canterbury, 7572
Address used since 22 Sep 2023
Merivale, Christchurch, 8014
Address used since 15 Apr 2011
St Albans, Christchurch, 8014
Address used since 23 Sep 2019 |
Director | 19 May 2003 - current |
Raymond Lawrence Clarke
Rd 1, Richmond, 7081
Address used since 24 Aug 2016 |
Director | 19 May 2003 - 30 Sep 2019 |
Gregory Norman Cowles
Christchurch,
Address used since 08 Apr 2003 |
Director | 08 Apr 2003 - 19 May 2003 |
Previous address | Type | Period |
---|---|---|
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered | 25 Jul 2016 - 04 Apr 2017 |
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 | Registered & physical | 16 Jul 2012 - 25 Jul 2016 |
Unit 4/567 Wairakei Road, Christchurch | Physical & registered | 30 Jan 2006 - 16 Jul 2012 |
12 Main North Road, Christchurch 5 | Registered & physical | 08 Apr 2003 - 30 Jan 2006 |
Shareholder Name | Address | Period |
---|---|---|
Field, George Mcarthur Individual |
Riccarton Christchurch 8011 |
06 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Pope, John Simon Individual |
Windwhistle Canterbury 7572 |
06 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Wium, Frances Individual |
Christchurch |
06 Jul 2004 - current |
Wium, David Harold Individual |
Christchurch |
06 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Shand, Michael Gordon Douglas Individual |
Clifton Christchurch 8081 |
19 Apr 2012 - 21 Apr 2020 |
Pope, Jayne Louise Individual |
Merivale Christchurch 8014 |
06 Jul 2004 - 12 Jul 2011 |
St Clio Holdings Limited Shareholder NZBN: 9429031920179 Company Number: 129512 Entity |
Christchurch Central Christchurch 8013 |
06 Jul 2004 - 21 Nov 2019 |
Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 Entity |
Christchurch Central Christchurch 8013 |
19 Apr 2012 - 21 Apr 2020 |
Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 Entity |
08 Apr 2003 - 06 Jul 2004 | |
Shand, Allan Douglas Individual |
Christchurch |
06 Jul 2004 - 19 Apr 2012 |
Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 Entity |
Christchurch Central Christchurch 8013 |
19 Apr 2012 - 21 Apr 2020 |
Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 Entity |
08 Apr 2003 - 06 Jul 2004 | |
St Clio Holdings Limited Shareholder NZBN: 9429031920179 Company Number: 129512 Entity |
Christchurch Central Christchurch 8013 |
06 Jul 2004 - 21 Nov 2019 |
Shand, Michael Gordon Douglas Individual |
Christchurch Central Christchurch 8013 |
19 Apr 2012 - 21 Apr 2020 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |