Craftco Limited (NZBN 9429036341771) was started on 11 Sep 2002. 5 addresess are in use by the company: Unit 5, 2 William Lewis Drive, Sockburn, Christchurch, 8042 (type: registered, physical). 19 Racecourse Road, Sockburn, Christchurch had been their registered address, up to 14 Jul 2022. 100000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 99998 shares (100 per cent of shares), namely:
Warnaar, Philippa Ellen (an individual) located at Burnside, Christchurch postcode 8053,
Warnaar, Marinus Arie Lambert (an individual) located at Burnside, Christchurch postcode 8053. In the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Warnaar, Marinus Arie Lambert (an individual) - located at Burnside, Christchurch. Moving on to the next group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Warnaar, Philippa Ellen, located at Burnside, Christchurch (an individual). "Haberdashery wholesaling" (ANZSIC F371110) is the classification the Australian Bureau of Statistics issued Craftco Limited. Businesscheck's database was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
19 Racecourse Road, Sockburn, Christchurch, 8042 | Delivery | 03 Jul 2020 |
Unit 5 -19 Racecourse Road, Sockburn, Christchurch, 8042 | Office | 05 Jul 2021 |
Unit 5, 2 William Lewis Drive, Sockburn, Christchurch, 8042 | Postal | 06 Jul 2022 |
Unit 5, 2 William Lewis Drive, Sockburn, Christchurch, 8042 | Registered & physical & service | 14 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Philippa Ellen Warnaar
Christchurch, 8053
Address used since 01 Jul 2015 |
Director | 13 Sep 2002 - current |
Marinus Arie Lambert Warnaar
Christchurch, 8053
Address used since 01 Jul 2015 |
Director | 13 Sep 2002 - current |
Roger Norman Turner
Christchurch, 8081
Address used since 13 Sep 2002 |
Director | 13 Sep 2002 - 31 Mar 2010 |
Sheryn Fay Turner
Christchurch, 8081
Address used since 13 Sep 2002 |
Director | 13 Sep 2002 - 31 Mar 2010 |
Simon Andrew Stock
Christchurch,
Address used since 11 Sep 2002 |
Director | 11 Sep 2002 - 13 Sep 2002 |
Type | Used since | |
---|---|---|
Unit 5, 2 William Lewis Drive, Sockburn, Christchurch, 8042 | Registered & physical & service | 14 Jul 2022 |
Unit 5 -19 Racecourse Road , Sockburn , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
19 Racecourse Road, Sockburn, Christchurch, 8042 | Registered & physical | 13 Jul 2020 - 14 Jul 2022 |
19 Racecourse Road, Sockburn, Christchurch, 8042 | Physical & registered | 13 Jul 2015 - 13 Jul 2020 |
8 Moncur Place, Christchurch, 8024 | Registered & physical | 11 Jul 2013 - 13 Jul 2015 |
8 Moncur Place, Christchurch | Registered & physical | 11 Sep 2002 - 11 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Warnaar, Philippa Ellen Individual |
Burnside Christchurch 8053 |
11 Sep 2002 - current |
Warnaar, Marinus Arie Lambert Individual |
Burnside Christchurch 8053 |
11 Sep 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Warnaar, Marinus Arie Lambert Individual |
Burnside Christchurch 8053 |
11 Sep 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Warnaar, Philippa Ellen Individual |
Burnside Christchurch 8053 |
11 Sep 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Mal & Pe Warnaar Family Trust Other |
11 Sep 2002 - 16 Mar 2012 | |
Null - Beatrice Products Limited Other |
11 Sep 2002 - 15 Sep 2010 | |
Null - Mal & Pe Warnaar Family Trust Other |
11 Sep 2002 - 16 Mar 2012 | |
Beatrice Products Limited Other |
11 Sep 2002 - 15 Sep 2010 | |
Turner, Roger Norman Individual |
Christchurch |
11 Sep 2002 - 15 Sep 2010 |
Turner, Sheryn Fay Individual |
Christchurch |
11 Sep 2002 - 15 Sep 2010 |
Aucom Holdings Limited 123 Wrights Road |
|
Aucom Electronics Limited 123 Wrights Street |
|
Aucom Motor Control Systems Limited 123 Wrights Road |
|
Aucom Na Limited 123 Wrights Road |
|
J B Joinery Limited 18 Hands Road |