Shortcuts

Crown Automotive Corporation Limited

Type: NZ Limited Company (Ltd)
9429036142170
NZBN
1273680
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 29 May 2020
Level 4, 95 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 20 Jun 2023

Crown Automotive Corporation Limited was registered on 19 Feb 2003 and issued an NZBN of 9429036142170. This registered LTD company has been managed by 5 directors: Christopher John Arbuckle - an active director whose contract started on 17 Dec 2008,
Brian James Gibbs - an active director whose contract started on 15 May 2018,
Ian Mccallion - an inactive director whose contract started on 17 Aug 2009 and was terminated on 02 Aug 2010,
John Copson - an inactive director whose contract started on 24 Mar 2005 and was terminated on 17 Aug 2009,
Brian James Gibbs - an inactive director whose contract started on 19 Feb 2003 and was terminated on 06 Oct 2008.
As stated in BizDb's information (updated on 03 Apr 2024), this company uses 1 address: Level 4, 95 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, service).
Up to 29 May 2020, Crown Automotive Corporation Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found former names used by this company: from 11 Sep 2006 to 11 May 2009 they were called Premier Motor Group Limited, from 23 Nov 2005 to 11 Sep 2006 they were called Crown Mortgages Limited and from 19 Feb 2003 to 23 Nov 2005 they were called Crown Finance Group Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Hwi Nominees Limited (an entity) located at Newmarket, Auckland postcode 1023.

Addresses

Previous addresses

Address #1: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 07 Nov 2005 to 29 May 2020

Address #2: 100 Carlton Gore Road, Newmarket, Auckland

Registered & physical address used from 19 Feb 2003 to 07 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Hwi Nominees Limited
Shareholder NZBN: 9429039135995
Newmarket
Auckland
1023
New Zealand
Directors

Christopher John Arbuckle - Director

Appointment date: 17 Dec 2008

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 Apr 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jul 2012


Brian James Gibbs - Director

Appointment date: 15 May 2018

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 15 May 2018


Ian Mccallion - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 02 Aug 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Aug 2009


John Copson - Director (Inactive)

Appointment date: 24 Mar 2005

Termination date: 17 Aug 2009

Address: Takapuna, Auckland,

Address used since 24 Mar 2005


Brian James Gibbs - Director (Inactive)

Appointment date: 19 Feb 2003

Termination date: 06 Oct 2008

Address: Hillsborough, Auckland,

Address used since 19 Feb 2003

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway