Crocker Group Limited was started on 28 Mar 2000 and issued a New Zealand Business Number of 9429037307912. The registered LTD company has been supervised by 5 directors: Andrew Douglas Jon Fredericks - an active director whose contract started on 02 Oct 2023,
Matthew William Donald Riley - an active director whose contract started on 02 Oct 2023,
Robert Paul Stuart Macdonald - an inactive director whose contract started on 28 Mar 2000 and was terminated on 02 Oct 2023,
Anne Maureen Fraser - an inactive director whose contract started on 07 Feb 2020 and was terminated on 02 Oct 2023,
Michele Elisabeth Macdonald - an inactive director whose contract started on 07 Feb 2020 and was terminated on 02 Oct 2023.
As stated in our data (last updated on 19 Apr 2024), this company uses 1 address: 2 Onslow Avenue, Epsom, Auckland, 1023 (type: postal, office).
Up until 13 Apr 2000, Crocker Group Limited had been using 525 Manukau Road, Epsom, Auckland as their registered address.
A total of 4449288 shares are allotted to 1 group (1 sole shareholder). In the first group, 4449288 shares are held by 1 entity, namely:
Wm23 Finco Limited (an entity) located at Auckland Central, Auckland postcode 1010. Crocker Group Limited was categorised as "Corporate Head Office Management Services" (business classification M696110).
Other active addresses
Address #4: 525 Great South Road, Manukau, Auckland, 2025 New Zealand
Postal address used from 26 Aug 2019
Address #5: 2 Onslow Avenue, Epsom, Auckland, 1023 New Zealand
Registered & service address used from 03 Apr 2023
Address #6: 2 Onslow Avenue, Epsom, Auckland, 1023 New Zealand
Postal & office & delivery address used from 27 Aug 2023
Principal place of activity
525 Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous address
Address #1: 525 Manukau Road, Epsom, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 4449288
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4449288 | |||
Entity (NZ Limited Company) | Wm23 Finco Limited Shareholder NZBN: 9429051581534 |
Auckland Central Auckland 1010 New Zealand |
02 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Rhonda Margot |
Remuera Auckland 1050 New Zealand |
20 Jul 2010 - 02 Oct 2023 |
Individual | Graham, Rhonda Margot |
Remuera Auckland 1050 New Zealand |
20 Jul 2010 - 02 Oct 2023 |
Individual | Pitfield(trustee P.macdonald Ft), Kevin |
Rd 4 Tuakau 2694 New Zealand |
28 Mar 2000 - 02 Oct 2023 |
Individual | Macdonald, Robert Paul Stuart |
Remuera Auckland 1050 New Zealand |
30 Jan 2020 - 02 Oct 2023 |
Individual | Macdonald, Pauline Mary |
Mellons Bay Auckland 2014 New Zealand |
30 Jan 2020 - 02 Oct 2023 |
Individual | Macdonald, Michele Elisabeth |
Remuera Auckland 1050 New Zealand |
20 Jul 2010 - 02 Oct 2023 |
Individual | Macdonald, Michele Elisabeth |
Remuera Auckland 1050 New Zealand |
20 Jul 2010 - 02 Oct 2023 |
Individual | Pitfield(trustee P.macdonald Ft), Kevin |
Rd 4 Tuakau 2694 New Zealand |
28 Mar 2000 - 02 Oct 2023 |
Individual | Pitfield(trustee Orleanna Ft), Kevin |
Rd 4 Tuakau 2694 New Zealand |
28 Mar 2000 - 02 Oct 2023 |
Individual | Pitfield(trustee Orleanna Ft), Kevin |
Rd 4 Tuakau 2694 New Zealand |
28 Mar 2000 - 02 Oct 2023 |
Individual | Fraser, Anne Maureen |
Remuera Auckland 1050 New Zealand |
30 Jan 2020 - 02 Oct 2023 |
Individual | Graham (trustee Rob Macdonald Ft), Rhonda |
Remuera |
28 Mar 2000 - 18 Nov 2004 |
Individual | Macdonald, Anne |
Remuera Auckland 1050 New Zealand |
18 Nov 2004 - 30 Jan 2020 |
Individual | Macdonald, Pauline |
Howick Auckland New Zealand |
18 Nov 2004 - 30 Jan 2020 |
Individual | Pitfield, Kevin |
Epsom Auckland New Zealand |
18 Nov 2004 - 07 Jan 2011 |
Individual | Macdonald, Robert |
Epsom Auckland New Zealand |
18 Nov 2004 - 30 Jan 2020 |
Andrew Douglas Jon Fredericks - Director
Appointment date: 02 Oct 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Oct 2023
Matthew William Donald Riley - Director
Appointment date: 02 Oct 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Oct 2023
Robert Paul Stuart Macdonald - Director (Inactive)
Appointment date: 28 Mar 2000
Termination date: 02 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Aug 2015
Anne Maureen Fraser - Director (Inactive)
Appointment date: 07 Feb 2020
Termination date: 02 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2020
Michele Elisabeth Macdonald - Director (Inactive)
Appointment date: 07 Feb 2020
Termination date: 02 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2020
Peak Village Communal Facilities Limited
525 Manukau Road
Burwood Orange Limited
525 Manukau Road
Freemont Towers Limited
525 Manukau Road
Forestlines Service Company Limited
525 Manukau Road
Kahikatea Close Limited
525 Manukau Road
Auckland Valuations Limited
525 Manukau Road
Danai Limited
Suite G3, 27 Gillies Avenue
Folio Management Limited
3/428 Dominion Road
Keith Hay Enterprises Limited
73 Carr Rd
Skellerup Holdings Limited
Level 3, 205 Great South Road
Staten Corporation Limited
3b Rewi Road
Wenofa Limited
3 Gorrie Avenue