Crystal Electronics Limited (NZBN 9429040392530) was registered on 02 May 1979. 4 addresses are currently in use by the company: 38/329 Bremner Road, Rd 2 Drury, Auckland, 1052 (type: registered, service). 12A Jack Conway Avenue, Manukau, Auckland had been their registered address, up until 21 Sep 2022. Crystal Electronics Limited used other aliases, namely: Crystal Communications Limited from 02 May 1979 to 12 Feb 1986. 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 99998 shares (100% of shares), namely:
Rowsell, Jennifer Edith (an individual) located at Mellons Bay, Auckland postcode 2014. The Businesscheck data was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
301/6-8 Heather Street, Parnell, Auckland, 1052 | Registered & physical & service | 21 Sep 2022 |
38/329 Bremner Road, Rd 2 Drury, Auckland, 1052 | Registered & service | 25 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
James Ronald Kennedy
Rd2 Drury, Auckland, 2578
Address used since 15 Sep 2023
Cockle Bay, Auckland, 2014
Address used since 13 Aug 2018
Half Moon Bay, Manukau, 2012
Address used since 02 Sep 2009 |
Director | 28 Jan 1991 - current |
Bruce Douglas Lowrie
Half Moon Bay, Manukau, 2012
Address used since 02 Sep 2009 |
Director | 28 Jan 1991 - 30 Jun 2014 |
Stephen Charles Grey
Papatoetoe,
Address used since 01 May 2003 |
Director | 01 May 2003 - 01 Sep 2007 |
Alexander John Black
Dunedin,
Address used since 28 Jan 1991 |
Director | 28 Jan 1991 - 01 Jan 2000 |
Previous address | Type | Period |
---|---|---|
12a Jack Conway Avenue, Manukau, Auckland, 2104 | Registered & physical | 30 Aug 2017 - 21 Sep 2022 |
12a Jack Conway Avenue, Manukau, Penrose, Auckland, 2104 | Registered & physical | 20 Aug 2014 - 30 Aug 2017 |
Level 1, 14 Penrose Road, Penrose, Auckland, 1060 | Registered & physical | 10 Jun 2011 - 20 Aug 2014 |
44 Greenpak Road, Penrose, Auckland | Physical | 31 Aug 1998 - 31 Aug 1998 |
Unit D, 1 Mcnab Street, Penrose, Auckland | Physical | 31 Aug 1998 - 10 Jun 2011 |
Unit D, 1 Mcnab Street, Penrose, Auckland | Registered | 09 Sep 1997 - 10 Jun 2011 |
44 Greenpark Road, Penrose, Auckland | Registered | 09 Sep 1997 - 09 Sep 1997 |
Shareholder Name | Address | Period |
---|---|---|
Rowsell, Jennifer Edith Individual |
Mellons Bay Auckland 2014 |
10 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennedy, James Ronald Individual |
Rd2 Drury Auckland 2578 |
02 May 1979 - 15 Sep 2023 |
Kennedy, Noelene Irene Individual |
Rd2 Drury Auckland 2578 |
02 May 1979 - 15 Sep 2023 |
Kennedy, Noelene Irene Individual |
Cockle Bay Auckland 2014 |
02 May 1979 - 15 Sep 2023 |
Kennedy, Noelene Irene Individual |
Rd2 Drury Auckland 2578 |
02 May 1979 - 15 Sep 2023 |
Kennedy, James Ronald Individual |
Cockle Bay Auckland 2014 |
02 May 1979 - 15 Sep 2023 |
Kennedy, James Ronald Individual |
Cockle Bay Auckland 2014 |
02 May 1979 - 15 Sep 2023 |
Kensington, James William Individual |
Half Moon Bay Bucklands Beach, Auckland |
02 May 1979 - 10 Jun 2014 |
Jensen, Stephen Christian Individual |
Half Moon Bay Bucklands Beach |
02 May 1979 - 25 Aug 2010 |
Lowrie, Mary-ann Kristina Individual |
Half Moon Bay Bucklands Beach |
02 May 1979 - 01 Jul 2014 |
Lowrie, Bruce Douglas Individual |
Half Moon Bay Bucklands Beach |
02 May 1979 - 01 Jul 2014 |
Cpr Property Maintenance Limited 12a Jack Conway Avenue |
|
Tranquility Service Limited 12a Jack Conway Avenue |
|
Kiwi Oil Limited 12a Jack Conway Avenue |
|
Sportfolio (uk) Limited 12a Jack Conway Avenue |
|
Ronald Young Trustee Limited 12a Jack Conway Avenue |
|
Holistic Holdings NZ Limited 12a Jack Conway Avenue |