Crestmont Holdings Limited (issued an NZBN of 9429041313824) was launched on 07 Jul 2014. 3 addresses are currently in use by the company: Unit 1, 8 Export Avenue, Harewood, Christchurch, 8051 (type: office, registered). 1/149 Victoria Street, Christchurch Central, Christchurch had been their physical address, until 02 May 2022. 10000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 3400 shares (34% of shares), namely:
Fisher, James Douglas (a director) located at Pukekohe postcode 2578,
Fisher, Sophie Joy (an individual) located at Pukekohe postcode 2578. When considering the second group, a total of 1 shareholder holds 16% of all shares (exactly 1600 shares); it includes
Fisher, James Douglas (a director) - located at Pukekohe. The third group of shareholders, share allotment (5000 shares, 50%) belongs to 1 entity, namely:
Fisher, Sophie Joy, located at Pukekohe (an individual). "Investment - financial assets" (business classification K624040) is the classification the ABS issued to Crestmont Holdings Limited. Our database was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 139 Princes Street, Hawera, Hawera, 4610 | Physical & registered & service | 02 May 2022 |
| Unit 1, 8 Export Avenue, Harewood, Christchurch, 8051 | Office | 03 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
James Douglas Fisher
Pukekohe, 2578
Address used since 31 Oct 2024
Northwood, Christchurch, 8051
Address used since 07 Jul 2014
Pukekohe, Pukekohe, 2120
Address used since 01 May 2019 |
Director | 07 Jul 2014 - current |
|
Andrew Mark Fisher
Rangiora, Rangiora, 7400
Address used since 01 May 2018
Bishopdale, Christchurch, 8051
Address used since 07 Jul 2014 |
Director | 07 Jul 2014 - 05 Oct 2021 |
| Unit 1, 8 Export Avenue , Harewood , Christchurch , 8051 |
| Previous address | Type | Period |
|---|---|---|
| 1/149 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 21 May 2020 - 02 May 2022 |
| Flat 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 07 May 2020 - 21 May 2020 |
| 39 Jellicoe Street, Martinborough, Martinborough, 5711 | Physical | 04 Jun 2015 - 07 May 2020 |
| 39 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered | 07 Aug 2014 - 07 May 2020 |
| 39 Jellicoe Street, Martinborough, Martinborough, 5711 | Physical | 06 Aug 2014 - 04 Jun 2015 |
| 39 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered | 06 Aug 2014 - 07 Aug 2014 |
| 27 Kaikanui Street, Kaiapoi, Kaiapoi, 7630 | Physical & registered | 07 Jul 2014 - 06 Aug 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fisher, James Douglas Director |
Pukekohe 2578 |
07 Jul 2014 - current |
|
Fisher, Sophie Joy Individual |
Pukekohe 2578 |
24 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fisher, James Douglas Director |
Pukekohe 2578 |
07 Jul 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fisher, Sophie Joy Individual |
Pukekohe 2578 |
24 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fisher, Andrew Mark Individual |
Rangiora Rangiora 7400 |
07 Jul 2014 - 05 Oct 2021 |
|
Fisher, Sarah Louise Individual |
Bishopdale Christchurch 8051 |
24 Oct 2014 - 05 Oct 2021 |
![]() |
Legion Trustees Limited 39 Jellicoe Street |
![]() |
Booking Spaces Limited 39 Jellicoe Street |
![]() |
Vra Limited 34 Jellicoe Street |
![]() |
The Wairarapa Children's Trust Board C/o Rightway Limited |
![]() |
Le Coiffeur Limited 29 Jellicoe Street |
![]() |
South Coast Moana Limited 55 Venice Street |
|
Demon Capital Limited 14/55 Montgomery Crescent |
|
Neo Zero Limited 14/55 Montgomery Crescent |
|
Bramwell Brown Limited 38 Bannister Street |
|
Gemma And Paddy Trustees Limited 43 Chapel Street |
|
Meadow Peak Investments Limited 20 Racecourse Road |
|
Prepared New Zealand Limited 23a Chatsworth Road |