Shortcuts

Crown Worldwide (nz) Limited

Type: NZ Limited Company (Ltd)
9429032149203
NZBN
110221
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I461020
Industry classification code
Furniture Removal Service - Road
Industry classification description
Current address
200 Bush Road
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 28 Jul 2016
Po Box 40183
Glenfield
Auckland 0747
New Zealand
Postal address used since 30 Jul 2019
200 Bush Road
Rosedale
North Shore City 0632
New Zealand
Delivery address used since 30 Jul 2019

Crown Worldwide (Nz) Limited, a registered company, was registered on 26 Oct 1976. 9429032149203 is the business number it was issued. "Furniture removal service - road" (business classification I461020) is how the company has been categorised. This company has been managed by 13 directors: James Edward Thompson - an active director whose contract began on 30 Jun 1993,
Andrew Robert Goodman - an active director whose contract began on 07 Apr 2006,
Leon Carl Hulme - an active director whose contract began on 30 Apr 2021,
Jennifer H. - an active director whose contract began on 16 Aug 2023,
Kenneth Michael Madrid - an inactive director whose contract began on 16 Dec 1994 and was terminated on 16 Aug 2023.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 4 addresses the company uses, namely: 200 Bush Road, Rosedale, North Shore City, 0632 (office address),
Po Box 40183, Glenfield, Auckland, 0747 (postal address),
200 Bush Road, Rosedale, North Shore City, 0632 (delivery address),
200 Bush Road, Albany, Auckland, 0632 (physical address) among others.
Crown Worldwide (Nz) Limited had been using 200 Bush Road, Albany Industrial Estate, Auckland as their physical address until 28 Jul 2016.
Other names for the company, as we found at BizDb, included: from 29 Nov 1989 to 14 Nov 1994 they were named Scotpac International (N.z.) Limited, from 26 Oct 1976 to 29 Nov 1989 they were named Scott Packing & Warehousing Company (N.z.) Limited.
One entity owns all company shares (exactly 10000 shares) - Crown Worldwide Holdings Limited - located at 0632, 1 Matheson Street, Causeway Bay, Hong Kong.

Addresses

Other active addresses

Principal place of activity

200 Bush Road, Rosedale, North Shore City, 0632 New Zealand


Previous addresses

Address #1: 200 Bush Road, Albany Industrial Estate, Auckland New Zealand

Physical address used from 14 Aug 1996 to 28 Jul 2016

Address #2: 139 Diana Pl, Glenfield 10

Registered address used from 05 Jan 1996 to 05 Jan 1996

Address #3: 200 Bush Road, Albany, Auckland New Zealand

Registered address used from 05 Jan 1996 to 28 Jul 2016

Contact info
64 9 4158683
26 Jul 2018 Phone
agoodman@crownww.com
30 Jul 2019 Email
AGoodman@crownww.com
30 Jul 2019 nzbn-reserved-invoice-email-address-purpose
http://www.crownrelo.co.nz
30 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Crown Worldwide Holdings Limited 1 Matheson Street, Causeway Bay
Hong Kong

Hong Kong SAR China

Ultimate Holding Company

Crown Worldwide Holdings Ltd
Name
Limited Company
Type
5564463
Ultimate Holding Company Number
HK
Country of origin
38 Gloucester Rd
Wan Chai Hong Kong SAR China
Address
Directors

James Edward Thompson - Director

Appointment date: 30 Jun 1993

Address: Manderly Garden, 48 Deep Water Bay Road, Hong Kong SAR China

Address used since 15 Dec 2003


Andrew Robert Goodman - Director

Appointment date: 07 Apr 2006

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Aug 2014


Leon Carl Hulme - Director

Appointment date: 30 Apr 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 07 Jun 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 25 Jun 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 Jun 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Apr 2021


Jennifer H. - Director

Appointment date: 16 Aug 2023


Kenneth Michael Madrid - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 16 Aug 2023

Address: 8 Old Peak Road, Mid-levels, Hong Kong, Hong Kong SAR China

Address used since 22 Dec 2017

Address: 8 Old Peak Road, Mid-levels, Hong Kong, Hong Kong SAR China

Address used since 11 Jul 2014


James Kennedy Logan - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 30 Apr 2021

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 01 Apr 2011


Mark Anthony Ellis - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 28 Feb 2018

ASIC Name: Crown Worldwide (aust) Pty Limited

Address: Smithfield, 2164 Australia

Address: Baulkham Hills, New South Wales, 2153 Australia

Address used since 23 Jul 2013


Anthony Cedric Braby - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 07 Apr 2006

Address: Rothesay Bay, Auckland,

Address used since 15 Dec 2003


Steven William Brown - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 01 Dec 2003

Address: Campbells Bay, Auckland,

Address used since 01 Dec 2000


Brian Lex Valentine - Director (Inactive)

Appointment date: 01 Mar 1990

Termination date: 01 Dec 2000

Address: Glenfield, Auckland,

Address used since 01 Mar 1990


Roland Arthur Ellis - Director (Inactive)

Appointment date: 01 Mar 1990

Termination date: 16 Dec 1994

Address: Rothesay Bay, Auckland,

Address used since 01 Mar 1990


Robert John Mcgregor - Director (Inactive)

Appointment date: 01 Mar 1990

Termination date: 30 Jun 1993

Address: 17 Conduit Road, Hong Kong,

Address used since 01 Mar 1990


John Barry Scott Davies - Director (Inactive)

Appointment date: 01 Mar 1990

Termination date: 20 May 1992

Address: Poges, Buckinghamshire United Kingdom.,

Address used since 01 Mar 1990

Nearby companies
Similar companies

Above & Beyond Removals Limited
27c William Pickering Drive

Corea International Limited
7 Te Kea Place

Jd Bros Transport Limited
10/222 Albany Highway

Keyman Trans Limited
12 Oak Bark Dr.

Northshore Transport Limited
15e Douglas Alexander Parade

Smooth Services Limited
11 Tarndale Grove