General information

Crosby Exports Limited

Type: NZ Limited Company (Ltd)
9429039542601
New Zealand Business Number
364366
Company Number
Registered
Company Status

Crosby Exports Limited (NZBN 9429039542601) was started on 26 Nov 1987. 1 address is in use by the company: Unit 1B/331 Rosedale Road, Albany (type: physical, registered). 6Th Floor, Wyndham Tower, Cnr Wyndham &, Albert Streets, Auckland had been their physical address, until 20 Nov 1998. Crosby Exports Limited used other names, namely: Downtown House (No. 20) Limited from 26 Nov 1987 to 16 Dec 1987. 200000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 70000 shares (35 per cent of shares), namely:
Grahame Struthers (an individual) located at Whenuapai postcode 0618. When considering the second group, a total of 2 shareholders hold 65 per cent of all shares (exactly 130000 shares); it includes
Ian Baudinet (an individual) - located at Parnell, Auckland,
Neil Baudinet (an individual) - located at Rd 3, Albany. Our data was updated on 07 Jan 2021.

Current address Type Used since
Unit 1b/331 Rosedale Road, Albany Physical & registered 02 Jul 2003
Directors
Name and Address Role Period
Brian Richard Baudinet
Cook Island,
Address used since 08 Jun 2015
Director 02 Oct 1989 - current
Grahame Watson Struthers
Whenuapai, Auckland, 0618
Address used since 27 Jun 2001
Scotts Landing, Mahurangi East, Rd2, Warkworth, 0982
Address used since 12 Jun 2019
Director 27 Jun 2001 - current
John Basil Wichman
Cook Islands,
Address used since 02 Oct 1989
Director 02 Oct 1989 - 29 May 2007
John Denis Tierney
Cook Islands,
Address used since 02 Oct 1989
Director 02 Oct 1989 - 29 May 1998
John Martin Griffiths
Glendene, Auckland,
Address used since 02 Oct 1989
Director 02 Oct 1989 - 13 Aug 1997
Addresses
Previous address Type Period
6th Floor, Wyndham Tower, Cnr Wyndham &, Albert Streets, Auckland Physical 20 Nov 1998 - 20 Nov 1998
6th Floor, Wyndham Tower, Cnr Wyndham & Albert Streets, Auckland Registered 20 Nov 1998 - 02 Jul 2003
9b Apollo Drive, Mairangi Bay, Auckland Physical 20 Nov 1998 - 02 Jul 2003
2nd Floor, Challenge House, Wolfe Street, Auckland Registered 28 Jul 1993 - 20 Nov 1998
- Physical 20 Feb 1992 - 20 Nov 1998
Financial Data
Financial info
200000
Total number of Shares
June
Annual return filing month
09 Jun 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 70000
Shareholder Name Address Period
Grahame Watson Struthers
Individual
Whenuapai
0618
26 Nov 1987 - current
Shares Allocation #2 Number of Shares: 130000
Shareholder Name Address Period
Ian Lang Baudinet
Individual
Parnell
Auckland
1052
26 Nov 1987 - current
Neil Graham Baudinet
Individual
Rd 3
Albany
0793
26 Nov 1987 - current

Historic shareholders

Shareholder Name Address Period
John Denis Tierney
Individual
Auckland
26 Nov 1987 - 15 Jun 2005
John Basil Wichman
Individual
Cook Islands
26 Nov 1987 - 27 Jun 2010
Linda Gail Wichman
Individual
Cook Islands
26 Nov 1987 - 09 Jun 2006
Location
Companies nearby
Trade Professionals NZ Limited
Unit 7a, 331 Rosedale Road
Dht (2013) 5 Limited
331 Rosedale Road
Workotel Limited
Unit 7a
Aeds New Zealand Limited
Unit 7a, 331 Rosedale Road
Iridium-technology Limited
Unit 7a
Lincoln Developments Limited
Unit 7a