Cr & Le Holdings Limited (issued a New Zealand Business Number of 9429030703230) was launched on 02 May 2012. 2 addresses are currently in use by the company: 110 Devon Street West, New Plymouth, 4310 (type: physical, service). 29 Tongariro Street, Taupo, Taupo had been their physical address, up until 21 Jun 2017. Cr & Le Holdings Limited used other names, namely: Tempt Limited from 17 Apr 2012 to 09 Jan 2020. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25 shares (25% of shares), namely:
Rodger, Shayne Christopher (an individual) located at Strandon, New Plymouth postcode 4312. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
England, Lisa Jane (a director) - located at Lower Vogeltown, New Plymouth. The next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Rodger, Carol Anne, located at Strandon, New Plymouth (a director). "Furniture retailing" (business classification G421150) is the category the ABS issued to Cr & Le Holdings Limited. Our information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
20 Robe Street, New Plymouth, 4310 | Registered | 13 Sep 2013 |
110 Devon Street West, New Plymouth, 4310 | Physical & service | 21 Jun 2017 |
Name and Address | Role | Period |
---|---|---|
Carol Anne Rodger
Strandon, New Plymouth, 4312
Address used since 02 May 2012 |
Director | 02 May 2012 - current |
Lisa Jane England
Strandon, New Plymouth, 4312
Address used since 15 Dec 2017
Lower Vogeltown, New Plymouth, 4310
Address used since 01 May 2017
Strandon, New Plymouth, 4312
Address used since 11 Nov 2014 |
Director | 02 May 2012 - current |
Previous address | Type | Period |
---|---|---|
29 Tongariro Street, Taupo, Taupo, 3330 | Physical | 02 May 2012 - 21 Jun 2017 |
Level 6, Tasman Towers, 62 Gill Street, New Plymouth, 0000 | Registered | 02 May 2012 - 13 Sep 2013 |
Shareholder Name | Address | Period |
---|---|---|
Rodger, Shayne Christopher Individual |
Strandon New Plymouth 4312 |
02 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
England, Lisa Jane Director |
Lower Vogeltown New Plymouth 4310 |
02 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Rodger, Carol Anne Director |
Strandon New Plymouth 4312 |
02 May 2012 - current |
Webster Thomson Limited 110 Devon Street West |
|
Makara Farms Limited 110 Devon Street West |
|
White Lady Limited 47 Queen Street |
|
B. F. E. Limited 47 Queen Street |
|
Monica's Eatery Limited 47 Queen Street |
|
New Plymouth Opera House Friends Trust 92-100 Devon Street West |
Clegg Furnishers Limited 181 Devon Street East |
Rawiri Holdings Limited 369 Devon Street East |
Ginza Bargains Limited 54 Maria Place |
Wanganui Furniture Limited 33 Victoria Avenue |
Cane Factory & Upholstery Shop Limited 219 Grandview Road |
Bos Interiors Limited 49a Riverglade Drive |