General information

Crh Holdings Limited

Type: NZ Limited Company (Ltd)
9429041367612
New Zealand Business Number
5424587
Company Number
Registered
Company Status
E321110 - Land Development Or Subdivision (excluding Buildings Construction)
Industry classification codes with description

Crh Holdings Limited (NZBN 9429041367612) was registered on 15 Aug 2014. 2 addresses are currently in use by the company: 55 Oak Lane, Rd 3, Coatesville, 0793 (type: physical, service). 142 Richmond Road, Grey Lynn, Auckland had been their registered address, until 12 Apr 2021. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (1% of shares), namely:
Collett, Darrin Keith (a director) located at Rd3, Albany postcode 0793. When considering the second group, a total of 3 shareholders hold 98% of all shares (exactly 98 shares); it includes
Hauraki Independent Trustee Services Limited (an entity) - located at Quay Park, Auckland,
Collett, Darrin Keith (a director) - located at Rd3, Albany,
Collett, Tracey Michelle (a director) - located at Rd3, Albany. The 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Collett, Tracey Michelle, located at Rd3, Albany (a director). "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is the category the Australian Bureau of Statistics issued to Crh Holdings Limited. Our database was updated on 25 Mar 2024.

Current address Type Used since
Unit 1, 571 Great North Rd, Grey Lynn, Auckland, 1021 Registered 12 Apr 2021
55 Oak Lane, Rd 3, Coatesville, 0793 Physical & service 21 Jun 2021
Directors
Name and Address Role Period
Darrin Keith Collett
Rd3, Albany, 0793
Address used since 11 Jun 2021
Level 2, 98 Carlton Gore Road, Newmarket, 1023
Address used since 22 Sep 2016
142 Richmond Road, Grey Lynn, 1021
Address used since 07 May 2019
Director 15 Aug 2014 - current
Tracey Michelle Collett
Rd3, Albany, 0793
Address used since 11 Jun 2021
142 Richmond Road, Grey Lynn, 1021
Address used since 07 May 2019
Level 2, 98 Carlton Gore Road, Newmarket, 1023
Address used since 22 Sep 2016
Director 15 Aug 2014 - current
Addresses
Previous address Type Period
142 Richmond Road, Grey Lynn, Auckland, 1021 Registered 06 May 2019 - 12 Apr 2021
136a Glenmore Road, Rd 3, Coatesville, 0793 Physical 30 Oct 2018 - 21 Jun 2021
Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 Registered 23 Aug 2018 - 06 May 2019
Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 Physical 15 Aug 2014 - 30 Oct 2018
Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 Registered 15 Aug 2014 - 23 Aug 2018
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Collett, Darrin Keith
Director
Rd3
Albany
0793
15 Aug 2014 - current
Shares Allocation #2 Number of Shares: 98
Shareholder Name Address Period
Hauraki Independent Trustee Services Limited
Shareholder NZBN: 9429037626228
Entity (NZ Limited Company)
Quay Park
Auckland
1010
15 Aug 2014 - current
Collett, Darrin Keith
Director
Rd3
Albany
0793
15 Aug 2014 - current
Collett, Tracey Michelle
Director
Rd3
Albany
0793
15 Aug 2014 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Collett, Tracey Michelle
Director
Rd3
Albany
0793
15 Aug 2014 - current
Location
Companies nearby
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Similar companies
Foster Crescent Limited
Level 2, 18 Broadway
Opal & Joe Trustee Limited
6 Maui Grove
Advanced Development Limited
6 Maui Grove
Cleve Group Limited
15-17 Alpers Avenue
Yang's Lifestyle Limited
34 The Glen
Burberry Developments Limited
6 Bracken Avenue