Critchlow Limited (NZBN 9429039125453) was launched on 09 Apr 1991. 1 address is in use by the company: Level 12, 20 Customhouse Quay, Wellington, 6011 (type: physical, registered). Lev 16, 10 Brandon Street, Wellington had been their physical address, until 11 Jul 2018. Critchlow Limited used more names, namely: Critchlow Associates Limited from 05 Jun 1991 to 26 Oct 2005, Panizzi Properties Limited (09 Apr 1991 to 05 Jun 1991). 224706 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 112353 shares (50 per cent of shares), namely:
Independent Trust Company (2012) Limited (an entity) located at 1 Margaret Street, Lower Hutt, Wellington, Null postcode 5040,
Stephen Critchlow (an individual) located at Heretaunga, Upper Hutt postcode 5018,
Stephen Critchlow (an individual) located at Heretaunga, Upper Hutt postcode 5018. Our database was updated on 07 Jan 2021.
Current address | Type | Used since |
---|---|---|
Level 12, 20 Customhouse Quay, Wellington, 6011 | Physical & registered | 11 Jul 2018 |
Name and Address | Role | Period |
---|---|---|
Stephen Ian Critchlow
Heretaunga, Upper Hutt, 5018
Address used since 04 Jun 2014 |
Director | 29 Apr 1991 - current |
John Kingsley Skeates
Waikowhai, Auckland, 1445
Address used since 10 Jul 2015 |
Director | 28 May 2008 - 02 Dec 2019 |
Gavin Mcfadzean Lennox
Remuera, Auckland, 1050
Address used since 12 Jul 2010 |
Director | 15 Mar 2006 - 03 Jul 2018 |
Kirsty Lyn Coombe
Hot Water Beach, Rd 1, Whitianga,
Address used since 21 Jul 2009 |
Director | 23 Aug 2005 - 30 Apr 2012 |
Barry James Soutar
Mt. Albert, Auckland,
Address used since 01 Jan 2006 |
Director | 01 Jul 1996 - 27 May 2008 |
Kevin Henry Duckworth
Wellington,
Address used since 04 Jun 2003 |
Director | 04 Jun 2003 - 12 Mar 2004 |
Allan Charles Carvell
Ohariu, Wellington,
Address used since 30 Jul 2003 |
Director | 30 Jul 2003 - 12 Mar 2004 |
William Alan Heaps
Normandale, Wellington,
Address used since 23 Jan 2003 |
Director | 23 Jan 2003 - 03 Oct 2003 |
Jason Mark Mccarty
Mt Victoria, Wellington,
Address used since 03 Apr 2002 |
Director | 03 Apr 2002 - 11 Jul 2003 |
John Edward Finch Field
Khndallah, Wellington,
Address used since 03 Apr 2002 |
Director | 03 Apr 2002 - 04 Jun 2003 |
Ian Mcgregor Niven
Whitby, Wellington,
Address used since 03 Apr 2002 |
Director | 03 Apr 2002 - 04 Dec 2002 |
Suzanne Mary Critchlow
Silverstream, Wellington,
Address used since 29 Apr 1991 |
Director | 29 Apr 1991 - 03 Apr 2002 |
Simon John Jellie
Lower Hutt, Wellington,
Address used since 29 Apr 1991 |
Director | 29 Apr 1991 - 22 May 1998 |
Previous address | Type | Period |
---|---|---|
Lev 16, 10 Brandon Street, Wellington | Physical & registered | 23 Oct 2005 - 11 Jul 2018 |
Deloitte House, 61 Molesworth Street, Wellington | Physical & registered | 04 Aug 2004 - 23 Oct 2005 |
Level 7, Transpower House, 96 The Terrace, Wellington | Registered & physical | 28 Jul 2003 - 28 Jul 2003 |
C/- Deloitte Touche Tohmatsu, 61 Molesworth Street, Wellington | Physical & registered | 28 Jul 2003 - 04 Aug 2004 |
61 Molesworth Street, Wellington | Physical | 30 Jun 1997 - 28 Jul 2003 |
Deloitte Toche Tohmatsu, 61 Molesworth Street, Wellington | Registered | 30 Jun 1997 - 28 Jul 2003 |
6/64 Dixon St, Wellington | Registered | 17 Aug 1992 - 30 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Independent Trust Company (2012) Limited Shareholder NZBN: 9429030867116 Entity (NZ Limited Company) |
1 Margaret Street, Lower Hutt Wellington Null 5040 |
30 May 2012 - current |
Stephen Ian Critchlow Individual |
Heretaunga Upper Hutt 5018 |
09 Apr 1991 - current |
Stephen Ian Critchlow Individual |
Heretaunga Upper Hutt 5018 |
21 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
David Gordon Clarke Individual |
Silverstream, Wellington |
21 Dec 2004 - 30 May 2012 |
Asx Energy Limited Shareholder NZBN: 9429037895655 Company Number: 897884 Entity |
09 Apr 1991 - 28 Jul 2004 | |
Asx Energy Limited Shareholder NZBN: 9429037895655 Company Number: 897884 Entity |
09 Apr 1991 - 28 Jul 2004 | |
Suzanne Mary Critchlow Individual |
Silverstream Wellington |
28 Jul 2004 - 28 Jul 2004 |
Suzanne Mary Critchlow Individual |
Silverstream, Wellington |
21 Dec 2004 - 10 May 2012 |
Cronadun Consulting Limited 26 Brandon Street |
|
Brandon Street Practice Limited Level 2 |
|
Npwf Holdings Limited Level 8, Central House |
|
Hbwf Holdings Limited 8th Floor, Central House |
|
Horowhenua Energy Limited Level 8, Central House |
|
Castle Hill Wind Farm Limited Level 8, Central House |