Shortcuts

Crown Equipment Limited

Type: NZ Limited Company (Ltd)
9429040441160
NZBN
100437
Company Number
Registered
Company Status
18271389
GST Number
Current address
18 Andromeda Crescent
East Tamaki
Auckland New Zealand
Registered address used since 06 Jul 1991
18 Andromeda Cres
East Tamaki
Auckland New Zealand
Physical & service address used since 21 Jul 1997

Crown Equipment Limited, a registered company, was launched on 31 Mar 1977. 9429040441160 is the number it was issued. The company has been supervised by 13 directors: James D. - an active director whose contract started on 06 Jun 1996,
Gregory Peter Simmonds - an active director whose contract started on 02 Mar 2017,
Kieran Patrick White - an active director whose contract started on 14 Feb 2020,
James M. - an active director whose contract started on 04 May 2021,
James D. - an inactive director whose contract started on 22 Jul 1991 and was terminated on 04 May 2021.
Crown Equipment Limited had been using C/O Hunt Duthie & Co, A S B Bldg, 298 Queen St Box 6446, Auckland 1 as their registered address up until 06 Jul 1991.
Previous names for this company, as we identified at BizDb, included: from 30 May 1990 to 26 Jun 1995 they were called Crown Lift Trucks Limited, from 31 Mar 1977 to 30 May 1990 they were called Crown Controls Limited.

Addresses

Previous address

Address #1: C/o Hunt Duthie & Co, A S B Bldg, 298 Queen St Box 6446, Auckland 1

Registered address used from 05 Jul 1991 to 06 Jul 1991

Contact info
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Crown Equipment Corporation New Bremen
Ohio
45869
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Curran, Terrence Malcolm Salamander Bay
New South Wales 2317, Australia
Individual Ltd, Crown Equipment Pty Smithfield 2164
N S W, Australia

Ultimate Holding Company

Crown Equipment Corporation
Name
Parent Company
Type
US
Country of origin
44 South Washington Street
New Bremen
Ohio 45869
United States
Address
Directors

James D. - Director

Appointment date: 06 Jun 1996

Address: New Bremen, Ohio, United States

Address used since 06 Jun 1996


Gregory Peter Simmonds - Director

Appointment date: 02 Mar 2017

ASIC Name: Crown Equipment Pty. Limited

Address: New South Wales, 2153 Australia

Address used since 22 Jul 2022

Address: Sydney, Nsw, 2156 Australia

Address used since 02 Mar 2017

Address: Sydney, Nsw, Australia


Kieran Patrick White - Director

Appointment date: 14 Feb 2020

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 14 Feb 2020


James M. - Director

Appointment date: 04 May 2021


James D. - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 04 May 2021

Address: New Bremen, Ohio, Usa, OH 45869 United States

Address used since 04 Jul 2011


Gordon Bruce Foss - Director (Inactive)

Appointment date: 10 May 1993

Termination date: 14 Feb 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 24 Jun 2013


Michael Joseph Fogarty - Director (Inactive)

Appointment date: 10 Mar 1999

Termination date: 03 Mar 2017

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 16 Jun 2010


Terrence Malcolm Curran - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 01 Nov 2003

Address: Salamander Bay, Nsw 2317, Australia,

Address used since 20 Sep 2002


Eileen Dicke - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 18 Jun 2003

Address: New Bremen, Ohio, Usa,

Address used since 22 Jul 1991


James Frederick Dicke (snr) - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 18 Jun 2003

Address: New Bremen, Ohio, Usa,

Address used since 22 Jul 1991


Thomas Leroy D Bidwell - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 01 Jul 1996

Address: Celine, Ohio, Usa,

Address used since 22 Jul 1991


Dan Dicke - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 02 Feb 1995

Address: New Bremen, Ohio, Usa,

Address used since 22 Jul 1991


James De Montfort - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 23 Jun 1994

Address: Balgowish Heights, New South Wales, Australia,

Address used since 22 Jul 1991

Nearby companies

Sixty Five Hugo Johnston Drive
18 Andromeda Crescent

Helix Engineering Limited
16e Andromeda Crescent

Springspark Fabricators Limited
2/22 Andromeda Cres

Aims Electrical Limited
12j Andromeda Crescent

Hospital & Medical Services Limited
12j Andromeda Crescent

Boulevard Corporation Limited
12k Andromeda Cres