Crester Credit Company Limited (issued a New Zealand Business Number of 9429039473226) was registered on 28 Apr 1988. 5 addresess are in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, up until 16 Aug 2022. Crester Credit Company Limited used more aliases, namely: R & M Finance Limited from 28 Apr 1988 to 13 Jun 1991. 5000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 800 shares (16% of shares), namely:
Diggs, David Leighton (an individual) located at Westmorland, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 0.2% of all shares (exactly 10 shares); it includes
Minty, Emily (an individual) - located at Westmorland, Christchurch. Moving on to the 3rd group of shareholders, share allocation (10 shares, 0.2%) belongs to 1 entity, namely:
Diggs, Marshall, located at Westmorland, Christchurch (an individual). "Non-depository financing" (ANZSIC K623030) is the classification the ABS issued to Crester Credit Company Limited. The Businesscheck information was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Shirley Road, Mairehau, Christchurch, 8013 | Postal & office & delivery | 27 Sep 2019 |
3 Picton Avenue, Addington, Christchurch, 8011 | Registered & physical & service | 16 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
David Leighton Diggs
Christchurch, 8025
Address used since 14 Aug 2015 |
Director | 28 Apr 1988 - current |
Noelene Miriel Diggs
Christchurch, 8025
Address used since 14 Aug 2015 |
Director | 28 Apr 1988 - 21 Sep 2016 |
3 Shirley Road , Mairehau , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 16 Aug 2022 |
3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 01 Oct 2021 - 16 Aug 2022 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 10 Jun 2011 - 18 Oct 2021 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 10 Jun 2011 - 01 Oct 2021 |
37 Latimer Square, Christchurch | Registered | 25 Oct 1996 - 10 Jun 2011 |
37 Latimer Square, Christchurch | Physical | 20 Feb 1992 - 10 Jun 2011 |
- | Physical | 20 Feb 1992 - 20 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Diggs, David Leighton Individual |
Westmorland Christchurch 8025 |
28 Apr 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Minty, Emily Individual |
Westmorland Christchurch 8025 |
10 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Diggs, Marshall Individual |
Westmorland Christchurch 8025 |
28 Apr 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Diggs, Lee-anne Individual |
Westmorland Christchurch 8025 |
28 Apr 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Diggs, Randall Individual |
Westmorland Christchurch 8025 |
28 Apr 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Diggs, Noelene Miriel Individual |
Westmorland Christchurch 8025 |
28 Apr 1988 - 02 Nov 2017 |
Diggs, Noelene Miriel Individual |
Westmorland Christchurch 8025 |
28 Apr 1988 - 02 Nov 2017 |
Ireland, Robin Fraser Individual |
Mount Pleasant Christchurch 8081 |
28 Apr 1988 - 02 Nov 2017 |
Diggs, Emily Individual |
Westmorland Christchurch 8025 |
28 Apr 1988 - 10 Aug 2017 |
Diggs, Daphne Gwendoline Individual |
Sockburn Christchurch 8042 |
28 Apr 1988 - 14 Aug 2015 |
Diggs, Noelene Miriel Individual |
Westmorland Christchurch 8025 |
28 Apr 1988 - 02 Nov 2017 |
Montgomery, Rodger Douglas Individual |
Westmorland Christchurch 8025 |
14 Aug 2015 - 02 Nov 2017 |
Madison Cost Consultants Limited 222 Memorial Avenue |
|
Espinto Limited 222 Memorial Avenue |
|
K J Bensemann Limited 222 Memorial Avenue |
|
Southern English Developments Limited 222 Memorial Avenue |
|
Becker Construction Limited 222 Memorial Avenue |
|
The Weaver Foundation Incorporated 222 Memorial Avenue |
Cambridge Discounts Limited 89 Hawthorne Street |
Entrecorp Properties Limited 50 Main North Road |
Partners Finance & Lease Limited 1/60 Cashel St |
Crester Foundation Limited 3 Shirley Road |
Garry Moore Limited 86 Harts Creek Lane |
Australasian Securities Limited Scholefield, Cockroft, Lloyd |