General information

Crestmont Holdings Limited

Type: NZ Limited Company (Ltd)
9429041313824
New Zealand Business Number
5370961
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

Crestmont Holdings Limited (issued an NZBN of 9429041313824) was launched on 07 Jul 2014. 3 addresses are currently in use by the company: Unit 1, 8 Export Avenue, Harewood, Christchurch, 8051 (type: office, registered). 1/149 Victoria Street, Christchurch Central, Christchurch had been their physical address, until 02 May 2022. 10000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 3400 shares (34% of shares), namely:
Fisher, Sophie Joy (an individual) located at Pukekohe, Pukekohe postcode 2120,
Fisher, James Douglas (a director) located at Pukekohe, Pukekohe postcode 2120. When considering the second group, a total of 1 shareholder holds 16% of all shares (exactly 1600 shares); it includes
Fisher, James Douglas (a director) - located at Pukekohe, Pukekohe. The third group of shareholders, share allotment (5000 shares, 50%) belongs to 1 entity, namely:
Fisher, Sophie Joy, located at Pukekohe, Pukekohe (an individual). "Investment - financial assets" (business classification K624040) is the classification the ABS issued to Crestmont Holdings Limited. Our database was updated on 27 Feb 2024.

Current address Type Used since
139 Princes Street, Hawera, Hawera, 4610 Physical & registered & service 02 May 2022
Unit 1, 8 Export Avenue, Harewood, Christchurch, 8051 Office 03 Aug 2022
Contact info
www.zhoosh.co.nz
Website
Directors
Name and Address Role Period
James Douglas Fisher
Northwood, Christchurch, 8051
Address used since 07 Jul 2014
Pukekohe, Pukekohe, 2120
Address used since 01 May 2019
Director 07 Jul 2014 - current
Andrew Mark Fisher
Rangiora, Rangiora, 7400
Address used since 01 May 2018
Bishopdale, Christchurch, 8051
Address used since 07 Jul 2014
Director 07 Jul 2014 - 05 Oct 2021
Addresses
Principal place of activity
Unit 1, 8 Export Avenue , Harewood , Christchurch , 8051
Previous address Type Period
1/149 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered 21 May 2020 - 02 May 2022
Flat 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered 07 May 2020 - 21 May 2020
39 Jellicoe Street, Martinborough, Martinborough, 5711 Physical 04 Jun 2015 - 07 May 2020
39 Jellicoe Street, Martinborough, Martinborough, 5711 Registered 07 Aug 2014 - 07 May 2020
39 Jellicoe Street, Martinborough, Martinborough, 5711 Physical 06 Aug 2014 - 04 Jun 2015
39 Jellicoe Street, Martinborough, Martinborough, 5711 Registered 06 Aug 2014 - 07 Aug 2014
27 Kaikanui Street, Kaiapoi, Kaiapoi, 7630 Physical & registered 07 Jul 2014 - 06 Aug 2014
Financial Data
Financial info
10000
Total number of Shares
May
Annual return filing month
23 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3400
Shareholder Name Address Period
Fisher, Sophie Joy
Individual
Pukekohe
Pukekohe
2120
24 Oct 2014 - current
Fisher, James Douglas
Director
Pukekohe
Pukekohe
2120
07 Jul 2014 - current
Shares Allocation #2 Number of Shares: 1600
Shareholder Name Address Period
Fisher, James Douglas
Director
Pukekohe
Pukekohe
2120
07 Jul 2014 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Fisher, Sophie Joy
Individual
Pukekohe
Pukekohe
2120
24 Oct 2014 - current

Historic shareholders

Shareholder Name Address Period
Fisher, Andrew Mark
Individual
Rangiora
Rangiora
7400
07 Jul 2014 - 05 Oct 2021
Fisher, Sarah Louise
Individual
Bishopdale
Christchurch
8051
24 Oct 2014 - 05 Oct 2021
Location
Companies nearby
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
Similar companies
Demon Capital Limited
14/55 Montgomery Crescent
Neo Zero Limited
14/55 Montgomery Crescent
Upper Plain Properties Limited
8 Upper Plain Road
Bramwell Brown Limited
38 Bannister Street
Rova One Limited
34 Bannister Street
Gemma And Paddy Trustees Limited
43 Chapel Street