Cr International Limited (NZBN 9429041519790) was started on 28 Nov 2014. 2 addresses are currently in use by the company: 58 O'brien Road, Omiha, Waiheke Island, 1081 (type: physical, registered). Level 20, 88 Shortland Street, Auckland Central, Auckland had been their registered address, up until 30 Jul 2018. Cr International Limited used other aliases, namely: Contract Resources South America Limited from 28 Nov 2014 to 20 Jul 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Penny International Pty Limited (an other) located at Eltham, Vicrtoria postcode 3095. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the ABS issued to Cr International Limited. The Businesscheck information was updated on 29 Apr 2024.
Current address | Type | Used since |
---|---|---|
58 O'brien Road, Omiha, Waiheke Island, 1081 | Physical & registered & service | 30 Jul 2018 |
Name and Address | Role | Period |
---|---|---|
Trevor David Penny
Victoria, 3095
Address used since 01 Jan 1970
Queensland, 4802
Address used since 06 Jul 2018 |
Director | 06 Jul 2018 - current |
Steven Andrew Whiteman
South Australia, 5160
Address used since 01 Jan 1970
Nsw, 2229
Address used since 13 Dec 2017 |
Director | 13 Dec 2017 - 06 Jul 2018 |
Adam John Machon
Nsw, 2071
Address used since 13 Dec 2017
South Australia, 5160
Address used since 01 Jan 1970 |
Director | 13 Dec 2017 - 06 Jul 2018 |
Phillip John Cave
33 Herbert Street, St Leonards, Nsw, 2065
Address used since 01 Jan 1970
Kirribilli, Nsw, 2061
Address used since 30 Nov 2017 |
Director | 30 Nov 2017 - 18 Jun 2018 |
Callen John O'brien
33 Herbert Street, St Leonards, Nsw, 2065
Address used since 01 Jan 1970
7207 Illawarra Highway, Sutton Forest, Nsw, 2034
Address used since 30 Nov 2017 |
Director | 30 Nov 2017 - 18 Jun 2018 |
Andrew Murray Wells
Lonsdale Sa, 5160
Address used since 01 Jan 1970
Acton Park, Tasmania, 7170
Address used since 21 Oct 2015
Lonsdale Sa, 5160
Address used since 01 Jan 1970 |
Director | 28 Nov 2014 - 08 Dec 2017 |
Darryl Gregor Abotomey
Preston, Vic, 3072
Address used since 01 Jan 1970
Camberwell, Vic, 3124
Address used since 28 Feb 2017
Preston, Vic, 3072
Address used since 01 Jan 1970 |
Director | 28 Feb 2017 - 31 Oct 2017 |
Gregory Lennox Fox
Preston, Vic, 3072
Address used since 01 Jan 1970
Preston, Vic, 3072
Address used since 01 Jan 1970
Newport, Vic, 3015
Address used since 28 Feb 2017 |
Director | 28 Feb 2017 - 31 Oct 2017 |
Mathew John Cooper
Preston Vic, 3072
Address used since 01 Jan 1970
Sunbury Vic, 3429
Address used since 08 May 2017 |
Director | 08 May 2017 - 31 Oct 2017 |
Richard Peter Jolly
Epsom, Auckland, 1023
Address used since 31 Mar 2017
St Heliers, Auckland, 1071
Address used since 28 Nov 2014 |
Director | 28 Nov 2014 - 31 Aug 2017 |
Ivor Alexander Ferguson
Kallaroo, Perth, 6025
Address used since 15 Jul 2016
Lonsdale, South Australia, 5160
Address used since 01 Jan 1970
Lonsdale, South Australia, 5160
Address used since 01 Jan 1970 |
Director | 15 Jul 2016 - 08 May 2017 |
Alan William Clarke
Epsom, Auckland, 1023
Address used since 02 Dec 2015 |
Director | 02 Dec 2015 - 28 Feb 2017 |
Neil Stuart Macculloch
Bucklands Beach, Auckland, 2012
Address used since 25 Feb 2016 |
Director | 01 Oct 2015 - 10 Jun 2016 |
John Michael Williamson
Rd 4, Albany, 0794
Address used since 28 Nov 2014 |
Director | 28 Nov 2014 - 01 Oct 2015 |
Previous address | Type | Period |
---|---|---|
Level 20, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 09 Apr 2018 - 30 Jul 2018 |
Level 12, 55 Shortland Street, Auckland, 1010 | Physical & registered | 14 Sep 2017 - 09 Apr 2018 |
10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & registered | 28 Nov 2014 - 14 Sep 2017 |
Shareholder Name | Address | Period |
---|---|---|
Penny International Pty Limited Other (Other) |
Eltham Vicrtoria 3095 |
05 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Contract Resources Investments Limited Shareholder NZBN: 9429030491199 Company Number: 4042578 Entity |
Auckland 1010 |
28 Nov 2014 - 19 Jul 2018 |
Penny, Trevor David Individual |
Airlie Beach Queensland 4802 |
05 Feb 2019 - 05 Feb 2019 |
Penny, Trevor David Director |
Queensland 4802 |
19 Jul 2018 - 09 Jan 2019 |
Contract Resources Investments Limited Shareholder NZBN: 9429030491199 Company Number: 4042578 Entity |
Auckland Central Auckland 1010 |
28 Nov 2014 - 19 Jul 2018 |
Penny International Pty Ltd Company Number: 007280293 Other |
09 Jan 2019 - 05 Feb 2019 |
Effective Date | 27 Mar 2018 |
Name | Contract Resources Group Holdings Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 621899303 |
Country of origin | AU |
Address |
Level 12, 55 Shortland Street Auckland 1010 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Yo Holdings Limited Level 10, 34 Shortland Street |
Mission Bay Store Limited Level 10, 34 Shortland Street |
Epicurean Frozen Yoghurt Holding Limited Level 4, 4 Graham Street |
Epicurean Dairy Retail Limited Level 4, 4 Graham Street |
Epicurean Dairy Holdings Limited Level 4, 4 Graham Street |
Cleveland Holdings Limited Level 8 203 Queen Street |