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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Crawford & Company Emea/a-p Holdings Limited | 25 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Crawford & Company International Inc | 27 Aug 2001 - 25 Mar 2009 | |
Other | Crawford & Company International Inc | 27 Aug 2001 - 25 Mar 2009 |
Ultimate Holding Company
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
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