Shortcuts

Crawford & Company New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036786961
NZBN
1159159
Company Number
Registered
Company Status
Current address
Floor 7, 36 Brandon Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 03 Aug 2018

Crawford & Company New Zealand Limited was started on 27 Aug 2001 and issued a number of 9429036786961. The registered LTD company has been supervised by 12 directors: Bruce S. - an active director whose contract started on 13 Dec 2011,
Jonathan Brentnall Hubbard - an active director whose contract started on 20 Sep 2023,
Timothy Steven Jarman - an inactive director whose contract started on 28 May 2021 and was terminated on 07 Dec 2023,
David Andrew Newell - an inactive director whose contract started on 08 Nov 2019 and was terminated on 28 May 2021,
Andrew John Bart - an inactive director whose contract started on 26 Oct 2015 and was terminated on 17 Apr 2019.
According to our database (last updated on 08 Apr 2024), this company registered 1 address: Floor 7, 36 Brandon Street, Wellington Central, Wellington, 6011 (type: registered, physical).
Up until 03 Aug 2018, Crawford & Company New Zealand Limited had been using Level 7, 187 Featherston Street, Wellington as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address: Level 7, 187 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 18 Sep 2013 to 03 Aug 2018

Address: Level 8, 7 City Road, Auckland New Zealand

Physical & registered address used from 25 Oct 2006 to 18 Sep 2013

Address: 802 Inland Road, Rd2 Helensville, Auckland

Registered & physical address used from 30 Nov 2005 to 25 Oct 2006

Address: Northridge Plaza, 110 Don Mckinnon Dr, Albany, Auckland

Physical & registered address used from 09 Jun 2005 to 30 Nov 2005

Address: 2/3 Margaret Street, Ponsonby, Auckland

Registered & physical address used from 02 Jul 2004 to 09 Jun 2005

Address: 60 Cook Street, Auckland

Registered & physical address used from 20 Mar 2003 to 02 Jul 2004

Address: 2/292 East Coast Road, Campbells Bay, Auckland

Physical & registered address used from 27 Aug 2001 to 20 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: October

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Crawford & Company Emea/a-p Holdings Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Crawford & Company International Inc
Other Crawford & Company International Inc

Ultimate Holding Company

21 Mar 2019
Effective Date
Crawford & Company
Name
Companies, Including Overseas Companies
Type
91524515
Ultimate Holding Company Number
US
Country of origin
1001 Summit Boulevard
Atlanta
Georgia 30318
United States
Address
Directors

Bruce S. - Director

Appointment date: 13 Dec 2011

Address: Ne, Atlanta, GA 30342 United States

Address used since 13 Dec 2011


Jonathan Brentnall Hubbard - Director

Appointment date: 20 Sep 2023

ASIC Name: Crawford & Company (australia) Pty. Ltd.

Address: Balmain East, Nsw, 2041 Australia

Address used since 20 Sep 2023


Timothy Steven Jarman - Director (Inactive)

Appointment date: 28 May 2021

Termination date: 07 Dec 2023

ASIC Name: Crawford & Company (australia) Pty. Ltd.

Address: Southbank Vic, 3006 Australia

Address: Nsw, 2093 Australia

Address used since 28 May 2021


David Andrew Newell - Director (Inactive)

Appointment date: 08 Nov 2019

Termination date: 28 May 2021

ASIC Name: Crawford & Company (australia) Pty. Ltd.

Address: Southbank, Victoria, 3006 Australia

Address: Wantirna South, Victoria, 3152 Australia

Address used since 08 Nov 2019

Address: Victoria, 3006 Australia


Andrew John Bart - Director (Inactive)

Appointment date: 26 Oct 2015

Termination date: 17 Apr 2019

ASIC Name: Crawford & Company (australia) Pty. Ltd.

Address: Southbank, Victoria, 3006 Australia

Address: Northbridge, New South Wales, 2063 Australia

Address used since 26 Oct 2015

Address: Southbank, Victoria, 3006 Australia


Ian M. - Director (Inactive)

Appointment date: 22 Sep 2011

Termination date: 04 May 2017


Richard John Martin - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 15 Oct 2015

Address: #11-03, Singapore 259959, Singapore, 259959 Singapore

Address used since 24 Sep 2014


Jeffrey Thomas Bowman - Director (Inactive)

Appointment date: 27 Aug 2001

Termination date: 22 Sep 2011

Address: Smyrna, Georgia 30080, United States Of America,

Address used since 27 Aug 2001


David Duncan Maritz - Director (Inactive)

Appointment date: 01 Feb 2004

Termination date: 15 Jan 2007

Address: Rd2 Helensville,

Address used since 01 Feb 2004


Stephen James Pomfret - Director (Inactive)

Appointment date: 27 Aug 2001

Termination date: 28 Nov 2003

Address: Mairangi Bay, Auckland,

Address used since 22 Aug 2003


Judd Freeman Osten - Director (Inactive)

Appointment date: 27 Aug 2001

Termination date: 29 Aug 2003

Address: Alpharetta, Georgis 30005, United States Of America,

Address used since 27 Aug 2001


Richard Gordon Lancelot Solomon - Director (Inactive)

Appointment date: 27 Aug 2001

Termination date: 01 Mar 2002

Address: Mountfield Nr Robertsbridge, East Sussex Tn32 5lb, United Kingdom,

Address used since 27 Aug 2001

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace