Crown Eftpose Limited was launched on 18 Jul 2006 and issued a New Zealand Business Number of 9429034018057. This registered LTD company has been managed by 2 directors: Khalil Tajek - an active director whose contract began on 18 Jul 2006,
Hamayun Tajek - an inactive director whose contract began on 18 Jul 2006 and was terminated on 13 Aug 2008.
According to BizDb's data (updated on 28 Mar 2024), the company registered 1 address: 51 Pitt Avenue, Clendon Park, Auckland, 2103 (types include: registered, service).
Up until 08 Nov 2018, Crown Eftpose Limited had been using Suite 1, 166 Stoddard Road, Mount Roskill, Auckland as their registered address.
BizDb found previous aliases for the company: from 18 Jul 2006 to 18 Oct 2022 they were called Crown Cabs Limited.
A total of 200 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Tajek, Khalil (an individual) located at Auckland postcode 2103. Crown Eftpose Limited has been categorised as "Goods and equipment rental and hiring nec" (ANZSIC L663925).
Other active addresses
Address #4: 51 Pitt Avenue, Clendon Park, Auckland, 2103 New Zealand
Registered & service address used from 23 May 2023
Principal place of activity
166 Stoddard Road, Mount Roskill, Auckland, 1041 New Zealand
Previous addresses
Address #1: Suite 1, 166 Stoddard Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 28 Oct 2016 to 08 Nov 2018
Address #2: Suite 2, 166 Stoddard Road, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 12 Oct 2016 to 28 Oct 2016
Address #3: 36 Valonia St, New Windsor, Auckland, Auckland, 0600 New Zealand
Physical address used from 13 Oct 2011 to 12 Oct 2016
Address #4: 36 Valonia Street, New Windsor, Auckland, 0600 New Zealand
Registered address used from 13 Oct 2011 to 12 Oct 2016
Address #5: 75 New Windsor Rd, Avondale, Auckland, Auckland New Zealand
Physical address used from 19 Sep 2008 to 13 Oct 2011
Address #6: 75 New Windsor Rd, Avondale, Auckland New Zealand
Registered address used from 19 Sep 2008 to 13 Oct 2011
Address #7: 54 Riversdale Rd, Avondale Auckland
Physical & registered address used from 20 Aug 2008 to 19 Sep 2008
Address #8: 1/63 New Windsor Road, Avondale, Auckland, New Zealand
Physical address used from 10 Apr 2007 to 20 Aug 2008
Address #9: 1/63 New Windsor Road, Avondale, Auckland, New Zealnd
Registered address used from 10 Apr 2007 to 20 Aug 2008
Address #10: C/-newton Law, 102 Balmoral Road, Mt Eden, Auckland
Physical & registered address used from 18 Jul 2006 to 10 Apr 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Tajek, Khalil |
Auckland 2103 New Zealand |
18 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Qurbankhel, Farridon |
Grey Lynn Auckland |
18 Jul 2006 - 27 Jun 2010 |
Khalil Tajek - Director
Appointment date: 18 Jul 2006
Address: Clendon Park, Auckland, 2103 New Zealand
Address used since 18 Oct 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 28 Oct 2016
Hamayun Tajek - Director (Inactive)
Appointment date: 18 Jul 2006
Termination date: 13 Aug 2008
Address: New Windsor, Auckland,
Address used since 18 Jul 2006
Aline Panel & Paint Limited
166 Stoddard Road
Almanar Trust
166 Stoddard Road
Khyber Foods Limited
164 Stoddard Road
Prakash Accounting Services Limited
195 Stoddard Rd
Fiafia Support Trust
189 Stoddard Road
Sherwood Plumbing And Gasfitting Limited
187 A, Stoddard Road
Avdj Limited
46 Cambourne Road
Eleven Audio Nz Limited
83 Peary Road
Eventz On Show (2016) Limited
4 Connaught Street
Henderson Equipment Hire And Repair Services Limited
2 Rata St.
La Lumiere(2006) Limited
Unit 12, 16-18 Taylors Rd
Zebra Group Limited
228 Dominion Road