Shortcuts

Crusader Engineering Limited

Type: NZ Limited Company (Ltd)
9429040567785
NZBN
82976
Company Number
Registered
Company Status
014011218
GST Number
No Abn Number
Australian Business Number
C249910
Industry classification code
General Engineering
Industry classification description
Current address
Po Box 204337
Highbrook
Auckland 2161
New Zealand
Postal address used since 13 Jun 2019
17 Lorien Place
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 13 Jun 2019
17 Lorien Place
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 21 Jun 2019

Crusader Engineering Limited, a registered company, was incorporated on 30 Nov 1971. 9429040567785 is the New Zealand Business Number it was issued. "General engineering" (ANZSIC C249910) is how the company has been classified. The company has been supervised by 8 directors: Howard Snoad - an active director whose contract started on 28 Jun 2010,
Peter Snoad - an inactive director whose contract started on 11 Mar 1988 and was terminated on 31 Mar 2014,
Stephen Jennings - an inactive director whose contract started on 10 Feb 2004 and was terminated on 12 Jul 2011,
Howard Snoad - an inactive director whose contract started on 10 Feb 2004 and was terminated on 18 Jan 2005,
Stephen Jennings - an inactive director whose contract started on 02 Oct 2000 and was terminated on 13 Dec 2001.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 17 Lorien Place, East Tamaki, Auckland, 2013 (physical address),
17 Lorien Place, East Tamaki, Auckland, 2013 (service address),
17 Lorien Place, East Tamaki, Auckland, 2013 (registered address),
Po Box 204337, Highbrook, Auckland, 2161 (postal address) among others.
Crusader Engineering Limited had been using 17 Lorien Place, East Tamaki, Auckland as their registered address up to 21 Jun 2019.
A total of 156000 shares are issued to 7 shareholders (4 groups). The first group includes 77999 shares (50%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 77999 shares (50%). Finally the next share allocation (1 share 0%) made up of 1 entity.

Addresses

Principal place of activity

17 Lorien Place, East Tamaki, Auckland, 2013 New Zealand


Previous address

Address #1: 17 Lorien Place, East Tamaki, Auckland New Zealand

Registered & physical address used from 04 Jun 1997 to 21 Jun 2019

Contact info
64 9 2740811
13 Jun 2019 Phone
howard.sam@xtra.co.nz
Email
sam@crusaderengineering.co.nz
03 Jun 2022 Email
sam@crusaderengineering.co.nz
13 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.crusaderengineering.co.nz
13 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 156000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 77999
Individual Snoad, Howard Mellons Bay
Auckland
2014
New Zealand
Other (Other) Samantha Snoad Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 77999
Individual Snoad, Peter Dannemora
Auckland
2016
New Zealand
Individual Snoad, Roseann Dannemora
Auckland
2016
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Snoad, Peter Dannemora
Auckland
2016
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) Samantha Snoad Mellons Bay
Auckland
2014
New Zealand
Individual Snoad, Howard Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Snoad, Allan Howick

New Zealand
Individual Westwick, David John Cockle Bay
Manukau 2014

New Zealand
Individual Westwick, David John Cockle Bay
Manukau 2014

New Zealand
Individual Powell, John Edward Cockle Bay
Directors

Howard Snoad - Director

Appointment date: 28 Jun 2010

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 12 May 2017

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 15 Jul 2015


Peter Snoad - Director (Inactive)

Appointment date: 11 Mar 1988

Termination date: 31 Mar 2014

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 15 Jul 2015


Stephen Jennings - Director (Inactive)

Appointment date: 10 Feb 2004

Termination date: 12 Jul 2011

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 27 May 2010


Howard Snoad - Director (Inactive)

Appointment date: 10 Feb 2004

Termination date: 18 Jan 2005

Address: Howick, Auckland,

Address used since 10 Feb 2004


Stephen Jennings - Director (Inactive)

Appointment date: 02 Oct 2000

Termination date: 13 Dec 2001

Address: R D 3, Papakura,

Address used since 02 Oct 2000


Harold George Parish - Director (Inactive)

Appointment date: 11 Mar 1988

Termination date: 26 Nov 2001

Address: Mt Wellington, Auckland,

Address used since 11 Mar 1988


John Edward Powell - Director (Inactive)

Appointment date: 11 Mar 1988

Termination date: 23 Nov 2001

Address: Cockle Bay,

Address used since 11 Mar 1988


Keith Hemsworth - Director (Inactive)

Appointment date: 11 Mar 1988

Termination date: 01 Jun 1999

Address: Huntington Park, Howick,

Address used since 11 Mar 1988

Nearby companies

Omc Construction Limited
17 Lorien Place

Lexus Residential Limited
17 Lorien Place

Alkear Developments Limited
17 Lorien Place

Forward Momentum Limited
17 Lorien Place

Adams Building Services Limited
17 Lorien Place

Cribtex Group Limited
17 Lorien Place

Similar companies

Dj Bloxham Limited
25c Neilpark Drive

Helix Engineering Limited
16e Andromeda Crescent

Light Holdings Limited
25b Lorien Place

Metspray (nz) 2013 Limited
35 Allens Road

R&h General Engineers Limited
25b Lorien Place

The Tool Room Limited
44b Andromeda Crescent