General information

Cr International Limited

Type: NZ Limited Company (Ltd)
9429041519790
New Zealand Business Number
5514347
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Penny International Pty Limited
Other (Other)
Eltham
Vicrtoria
3095
05 Feb 2019 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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