General information

Crystal Electronics Limited

Type: NZ Limited Company (Ltd)
9429040392530
New Zealand Business Number
105518
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100000
Total number of Shares
September
Annual return filing month
15 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 99998
Shareholder Name Address Period
Rowsell, Jennifer Edith
Individual
Mellons Bay
Auckland
2014
10 Jun 2014 - current

Historic shareholders

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
Location
Companies nearby
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