Crown Realty Limited (issued a business number of 9429041769935) was registered on 22 May 2015. 2 addresses are in use by the company: 27 Great South Road, Epsom, Auckland, 1051 (type: registered, physical). Level 1, 46 Stanley Street, Parnell, Auckland had been their registered address, up to 29 Jul 2022. 10000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 5500 shares (55 per cent of shares), namely:
Armani, Nicole (an individual) located at Orakei, Auckland postcode 1071,
Nicole Armani (a director) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 45 per cent of all shares (4500 shares); it includes
Armani, Victor (an individual) - located at Greenlane, Auckland. "Real estate agency service" (ANZSIC L672010) is the classification the ABS issued Crown Realty Limited. Businesscheck's database was last updated on 07 May 2024.
Current address | Type | Used since |
---|---|---|
27 Great South Road, Epsom, Auckland, 1051 | Registered & physical & service | 29 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Nicole Armani
Orakei, Auckland, 1071
Address used since 14 Jan 2021 |
Director | 14 Jan 2021 - current |
Victor Armani
Auckland Central, Auckland, 1010
Address used since 26 May 2015 |
Director | 26 May 2015 - 14 Jan 2021 |
Nicole Armani
Auckland Central, Auckland, 1010
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 01 Apr 2020 |
Mingjian Sun
Auckland Central, Auckland, 1010
Address used since 22 May 2015 |
Director | 22 May 2015 - 02 Jun 2015 |
Amir Hussein Hannani
Auckland Central, Auckland, 1010
Address used since 26 May 2015 |
Director | 26 May 2015 - 02 Jun 2015 |
Previous address | Type | Period |
---|---|---|
Level 1, 46 Stanley Street, Parnell, Auckland, 1010 | Registered & physical | 06 Aug 2021 - 29 Jul 2022 |
253 Great South Road, Greenlane, Auckland, 1051 | Registered & physical | 06 Apr 2018 - 06 Aug 2021 |
63 Pitt Street, Auckland Central, Auckland, 1010 | Physical & registered | 22 May 2015 - 06 Apr 2018 |
Shareholder Name | Address | Period |
---|---|---|
Armani, Nicole Individual |
Orakei Auckland 1071 |
14 Jan 2021 - current |
Nicole Armani Director |
Auckland Central Auckland 1010 |
22 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Armani, Victor Individual |
Greenlane Auckland 1051 |
19 Jan 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Armani, Victor Individual |
Onehunga Auckland 1061 |
22 May 2015 - 14 Jan 2021 |
Armani, Nicole Individual |
Orakei Auckland 1071 |
28 Jul 2020 - 17 Aug 2020 |
Armani, Victor Individual |
Auckland Central Auckland 1010 |
22 May 2015 - 14 Jan 2021 |
Armani, Nicole Individual |
Auckland Central Auckland 1010 |
22 May 2015 - 27 Jul 2020 |
Nv Armani Limited 253 Great South Road |
|
Newdane Motors (2007) Limited 251 Great South Road |
|
Highland Trading Limited 251 Great South Road |
|
New Zealand Stephany Holdings Limited 4 Matai Road |
|
Entertaining Brands Limited 510 Great South Road |
|
Apexcellor (nz) Limited 259 Great South Road |
Nv Armani Limited 253 Great South Road |
Link Business Christchurch Limited 401 Great South Road |
Link Licensing Limited 401 Great South Road |
21 Grams Limited 177 Campbell Road |
Total Transaction Realty Limited 642 Great South Road |
Country Living Realty Hobsonville Limited 642 Great South Road |