Shortcuts

Crothall Services Group Limited

Type: NZ Limited Company (Ltd)
9429035745884
NZBN
1408640
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 3, 15 Sultan Street
Ellerslie
Auckland 1051
New Zealand
Delivery & office address used since 28 May 2019
Po Box 12080
Penrose
Auckland 1642
New Zealand
Postal address used since 22 Mar 2022
Level 3, 7-11 Kenwyn Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 23 Sep 2022

Crothall Services Group Limited, a registered company, was launched on 08 Oct 2003. 9429035745884 is the New Zealand Business Number it was issued. This company has been supervised by 9 directors: Simon Lipscombe - an active director whose contract began on 02 Jul 2018,
Jacquelyn Anne Terry - an active director whose contract began on 01 Oct 2022,
Mark Alan Van Dyck - an inactive director whose contract began on 01 Apr 2016 and was terminated on 01 Oct 2022,
Aditya Mukherjee - an inactive director whose contract began on 03 Apr 2018 and was terminated on 02 Jul 2018,
Glenn James Corbett - an inactive director whose contract began on 22 Feb 2010 and was terminated on 03 Apr 2018.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 (category: postal, office).
Crothall Services Group Limited had been using Level 3, 15 Sultan Street, Ellerslie, Auckland 1051 as their registered address until 08 Nov 2007.
A single entity owns all company shares (exactly 100 shares) - Compass Group New Zealand Limited - located at 1052, Parnell, Auckland.

Addresses

Other active addresses

Address #4: Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 New Zealand

Postal & office & delivery address used from 01 Mar 2023

Principal place of activity

Level 3, 15 Sultan Street, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Level 3, 15 Sultan Street, Ellerslie, Auckland 1051

Registered address used from 08 Nov 2007 to 08 Nov 2007

Address #2: Level 3, 15 Sultan Street, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 08 Nov 2007 to 23 Sep 2022

Address #3: 485 Great South Road, Penrose, Auckland

Registered & physical address used from 08 Oct 2003 to 08 Nov 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Compass Group New Zealand Limited
Shareholder NZBN: 9429039982414
Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Compass Group New Zealand Limited
Name
Ltd
Type
231063
Ultimate Holding Company Number
NZ
Country of origin
Directors

Simon Lipscombe - Director

Appointment date: 02 Jul 2018

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 02 Jul 2018


Jacquelyn Anne Terry - Director

Appointment date: 01 Oct 2022

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 01 Oct 2022


Mark Alan Van Dyck - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 01 Oct 2022

ASIC Name: Compass Group (australia) Pty Ltd

Address: Roseville Chase, New South Wales, 2069 Australia

Address used since 01 Apr 2016

Address: Mcmohans Point, Sydney, Nsw, 2060 Australia

Address: Mcmahons Point, New South Wales, 2060 Australia


Aditya Mukherjee - Director (Inactive)

Appointment date: 03 Apr 2018

Termination date: 02 Jul 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Apr 2018


Glenn James Corbett - Director (Inactive)

Appointment date: 22 Feb 2010

Termination date: 03 Apr 2018

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 28 Feb 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 22 Feb 2013


Philippe Op De Beeck - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 01 Apr 2016

Address: #17-02, Singapore, 249617 Singapore

Address used since 01 Oct 2013


Gerhard Poelzl - Director (Inactive)

Appointment date: 02 Mar 2010

Termination date: 30 Sep 2013

Address: Darling Point, New South Wales, 2027 Australia

Address used since 02 Mar 2010


John Kenneth Weeds - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 22 Feb 2010

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Jul 2005


Russell Paul Richardson - Director (Inactive)

Appointment date: 08 Oct 2003

Termination date: 13 Jul 2005

Address: Birkenhead, Auckland,

Address used since 08 Oct 2003

Nearby companies

Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road

Cff Limited
Building 2 Level 1 195 Main Highway

Skellerup Industrial Holdings Limited
Level 3, 205 Great South Road

Skellerup Agri Holdings Limited
Level 3, 205 Great South Road

We2 Jv Limited
Building 2 Level 1 195 Main Highway

Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr