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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Crown Worldwide Holdings Limited |
1 Matheson Street, Causeway Bay Hong Kong Hong Kong SAR China |
26 Oct 1976 - |
Ultimate Holding Company
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
Monaco Corporation Limited
231 Bush Road
Lisec (nz) Limited
124 Bush Road
Crown Pacific (n.z.) Limited
200 Bush Road
Maser Communications (n.z.) Limited
6a Piermark Drive
Glasscorp Limited
124 Bush Road
Glasscorp Investments Limited
124 Bush Road
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