General information

The Social Crust Limited

Type: NZ Limited Company (Ltd)
9429041463765
New Zealand Business Number
5481742
Company Number
Registered
Company Status

The Social Crust Limited (issued an NZ business identifier of 9429041463765) was started on 06 Nov 2014. 2 addresses are in use by the company: 8 Venice Street, Martinborough, Martinborough, 5711 (type: physical, registered). 59 Kitchener Street, Martinborough, Martinborough had been their registered address, up until 11 Feb 2016. The Social Crust Limited used other aliases, namely: Bell Street Trustee Company Limited from 08 Oct 2014 to 12 Mar 2021. 11 shares are allocated to 11 shareholders who belong to 11 shareholder groups. The first group contains 1 entity and holds 1 share (9.09% of shares), namely:
Cole, Jacinda Helen (a director) located at Rd 1, Dyerville postcode 5781. As far as the second group is concerned, a total of 1 shareholder holds 9.09% of all shares (exactly 1 share); it includes
Croft, Peter John (a director) - located at Martinborough, Martinborough. Moving on to the 3rd group of shareholders, share allocation (1 share, 9.09%) belongs to 1 entity, namely:
Gellatly, John Bernard Alexander, located at Martinborough, Martinborough (a director). The Businesscheck database was updated on 27 Mar 2024.

Current address Type Used since
8 Venice Street, Martinborough, Martinborough, 5711 Physical & registered & service 11 Feb 2016
Contact info
No website
Website
Directors
Name and Address Role Period
Peter John Croft
Martinborough, Martinborough, 5711
Address used since 02 Feb 2016
Director 06 Nov 2014 - current
Jennifer Marguerite Pudney
Rd 2, Carterton, 5792
Address used since 04 Jul 2021
Director 04 Jul 2021 - current
Susannah Mary Guscott
Rd 2, Carterton, 5792
Address used since 04 Jul 2021
Director 04 Jul 2021 - current
Hilda May Croft
Martinborough, Martinborough, 5711
Address used since 04 Jul 2021
Director 04 Jul 2021 - current
Tim Fraser
Rd 2, Carterton, 5792
Address used since 04 Jul 2021
Director 04 Jul 2021 - current
Elizabeth Anne Firmin
Martinborough, Martinborough, 5711
Address used since 05 Jul 2021
Director 05 Jul 2021 - current
Katherine Anne Gellatly
Martinborough, Martinborough, 5711
Address used since 21 Jul 2021
Director 21 Jul 2021 - current
Rhona Megan Lovell
Rd 1, Dyerville, 5781
Address used since 21 Jul 2021
Director 21 Jul 2021 - current
John Bernard Alexander Gellatly
Martinborough, Martinborough, 5711
Address used since 21 Jul 2021
Director 21 Jul 2021 - current
Melissa Jayne Brown
Martinborough, Martinborough, 5711
Address used since 21 Jul 2021
Director 21 Jul 2021 - current
Jacinda Helen Cole
Rd 1, Dyerville, 5781
Address used since 13 Dec 2022
Director 13 Dec 2022 - current
Addresses
Previous address Type Period
59 Kitchener Street, Martinborough, Martinborough, 5711 Registered & physical 06 Nov 2014 - 11 Feb 2016
Financial Data
Financial info
11
Total number of Shares
February
Annual return filing month
09 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Cole, Jacinda Helen
Director
Rd 1
Dyerville
5781
28 Feb 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Croft, Peter John
Director
Martinborough
Martinborough
5711
06 Nov 2014 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Gellatly, John Bernard Alexander
Director
Martinborough
Martinborough
5711
21 Jul 2021 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Lovell, Rhona Megan
Director
Rd 1
Dyerville
5781
21 Jul 2021 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Brown, Melissa Jayne
Director
Martinborough
Martinborough
5711
21 Jul 2021 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Gellatly, Katherine Anne
Director
Martinborough
Martinborough
5711
21 Jul 2021 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Firmin, Elizabeth Anne
Individual
Martinborough
Martinborough
5711
14 Jul 2021 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Guscott, Susannah Mary
Individual
Rd 2
Carterton
5792
14 Jul 2021 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Fraser, Tim
Individual
Rd 2
Carterton
5792
14 Jul 2021 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Pudney, Jennifer Marguerite
Individual
Rd 2
Carterton
5792
14 Jul 2021 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Croft, Hilda May
Individual
Martinborough
Martinborough
5711
14 Jul 2021 - current
Location
Companies nearby
Kitchener Vineyard Limited
8 Venice Street
Granite Assurance Limited
8 Venice Street
Pirinoa Vineyard Limited
8 Venice Street
Personal Property Limited
8 Venice Street
Sweet & Salty S&s Limited
16 Venice Street
Siam Kitchen Limited
18 Venice Street