James Crisp Limited (issued an NZ business identifier of 9429039334053) was registered on 31 Jul 1989. 5 addresess are in use by the company: Po Box 1204, Shortland Street, Auckland, 1140 (type: postal, office). 2Nd Floor, Tasman Bldg, 16-22 Anzac Ave, Auckland had been their registered address, up until 11 Mar 2016. 1000 shares are allocated to 6 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 500 shares (50 per cent of shares), namely:
Hall, Simon John (an individual) located at Parnell, Auckland postcode 1052,
Hall, Henry Newcomb (an individual) located at Parnell, Auckland postcode 1052,
Hall, Richard James (an individual) located at Parnell, Auckland postcode 1052. As far as the second group is concerned, a total of 3 shareholders hold 50 per cent of all shares (exactly 500 shares); it includes
Hall, Simon John (an individual) - located at Parnell, Auckland,
Hall, Henry Newcomb (an individual) - located at Parnell, Auckland,
Hall, Richard James (an individual) - located at Parnell, Auckland. "Grocery wholesaling nec" (ANZSIC F360920) is the classification the ABS issued James Crisp Limited. The Businesscheck data was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
202 Parnell Road, Parnell, Auckland, 1052 | Registered & physical & service | 11 Mar 2016 |
Po Box 1204, Shortland Street, Auckland, 1140 | Postal | 24 Sep 2019 |
202 Parnell Road, Parnell, Auckland, 1052 | Office & delivery | 24 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Richard James Hall
Parnell, Auckland, 1052
Address used since 25 Sep 2013 |
Director | 01 Jun 1993 - current |
Henry Newcomb Hall
Remuera, Auckland, 1050
Address used since 10 Nov 2021
Remuera, Auckland, 1050
Address used since 20 May 2020
Remuera, Auckland, 1050
Address used since 30 Jun 2008 |
Director | 14 Dec 1994 - current |
Gary Noel Hitchcock
Mellons Bay, Auckland, 2014
Address used since 16 Jun 2014 |
Director | 16 Jun 2014 - current |
Sarah Jane Smart
Glen Innes, Auckland, 1072
Address used since 01 Sep 2018 |
Director | 01 Sep 2018 - 27 Jul 2020 |
John Hall
Remuera, Auckland 5,
Address used since 31 Jul 1989 |
Director | 31 Jul 1989 - 20 Jul 2000 |
William Alva Nichols
Onetangi, Waiheke Island,
Address used since 31 Jul 1989 |
Director | 31 Jul 1989 - 20 Jul 2000 |
Kenneth Laurence Dickey
Glendowie, Auckland,
Address used since 31 Jul 1989 |
Director | 31 Jul 1989 - 30 Jul 1998 |
Simon John Hall
Parnell, Auckland,
Address used since 01 Jun 1993 |
Director | 01 Jun 1993 - 08 Oct 1997 |
Richard James Hall
Remuera, Auckland,
Address used since 27 Aug 1992 |
Director | 27 Aug 1992 - 01 Jun 1993 |
Trevor Roy Harrison
Rd1 Ppakura, Auckland,
Address used since 27 Aug 1992 |
Director | 27 Aug 1992 - 01 Jun 1993 |
202 Parnell Road , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
2nd Floor, Tasman Bldg, 16-22 Anzac Ave, Auckland | Registered | 23 Jan 1997 - 11 Mar 2016 |
2nd Floor, Tasman Building, 16-22 Anzac Avenue, Auckland 1 | Physical | 23 Jan 1997 - 11 Mar 2016 |
Shareholder Name | Address | Period |
---|---|---|
Hall, Simon John Individual |
Parnell Auckland 1052 |
31 Jul 1989 - current |
Hall, Henry Newcomb Individual |
Parnell Auckland 1052 |
31 Jul 1989 - current |
Hall, Richard James Individual |
Parnell Auckland 1052 |
31 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Hall, Simon John Individual |
Parnell Auckland 1052 |
31 Jul 1989 - current |
Hall, Henry Newcomb Individual |
Parnell Auckland 1052 |
31 Jul 1989 - current |
Hall, Richard James Individual |
Parnell Auckland 1052 |
31 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Hall, John Individual |
Remuera Auckland 5 |
31 Jul 1989 - 19 Oct 2004 |
Cinderella Foods Limited 202 Parnell Road |
|
Sutcliffe Timepieces Limited 203 Parnell Road |
|
Exhibit Creative Limited 209 Parnell Road |
|
Socialize Group Limited 1/1 Gibraltar Cres, Parnell |
|
The Ultimate Barber Styles Limited 219 Parnell Road |
|
Nexus Chartered Accountants Limited Suite C, 177 Parnell Road |
New Zealand Ministry Of Kiwifruit Limited 202 Karangahape Road |
Ministry Of Kiwifruit Limited 202 Karangahape Road |
Gbaco Corporation Limited 335 New North Road |
J & K Import Export Limited Flat 3, 13 Bracken Avenue |
Xinhe International Limited 47a Armadale Road |
Paramount Trading Limited 11 Otahuri Crescent |