G C Croft Limited (NZBN 9429037540258) was incorporated on 14 Jul 1999. 2 addresses are currently in use by the company: 22 Kensington Avenue, Kensington, Whangarei, 0112 (type: registered, physical). Owai Road, Teal Bay, Northland had been their registered address, up to 23 Jun 2009. 1000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 999 shares (99.9% of shares), namely:
Croft, Lowell Mansley (an individual) located at Wanaka, Wanaka postcode 9305,
Wrmk Trustees (2015) Limited (an entity) located at Whangarei, Whangarei postcode 0110,
Croft, Grant Christopher (an individual) located at Rd 4, Hikurangi postcode 0184. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Croft, Grant Christopher (an individual) - located at Rd 4, Hikurangi. Our data was last updated on 27 Apr 2024.
Current address | Type | Used since |
---|---|---|
22 Kensington Avenue, Kensington, Whangarei, 0112 | Registered & physical & service | 23 Jun 2009 |
Name and Address | Role | Period |
---|---|---|
Grant Christopher Croft
Rd 4, Hikurangi, 0184
Address used since 29 Mar 2022
Kensington, Whangarei, 0112
Address used since 22 Jun 2010 |
Director | 14 Jul 1999 - current |
Previous address | Type | Period |
---|---|---|
Owai Road, Teal Bay, Northland | Registered & physical | 03 Sep 2003 - 23 Jun 2009 |
23 Rathbone Street, Whangarei | Registered | 12 Apr 2000 - 03 Sep 2003 |
23 Rathbone Street, Whangarei | Physical | 15 Jul 1999 - 03 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Croft, Lowell Mansley Individual |
Wanaka Wanaka 9305 |
14 Jul 1999 - current |
Wrmk Trustees (2015) Limited Shareholder NZBN: 9429041608319 Entity (NZ Limited Company) |
Whangarei Whangarei 0110 |
16 Jun 2022 - current |
Croft, Grant Christopher Individual |
Rd 4 Hikurangi 0184 |
14 Jul 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Croft, Grant Christopher Individual |
Rd 4 Hikurangi 0184 |
14 Jul 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Daniel Perry Individual |
Kensington Whangarei |
14 Jul 1999 - 16 Jun 2022 |
Croft Hugo Limited 22 Kensington Avenue |
|
Team Midwives Limited 20 Kensington Avenue |
|
Nutri-chiens Limited 23 Lupton Avenue |
|
Kensington Hospital Limited 12 Kensington Avenue |
|
Kensington Stationers And Postshop Limited 4 Kensington Avenue |
|
Kensington Tavern Limited Cnr Kensington Avenue And |