Croft Pole Distributors Limited was launched on 06 Mar 1997 and issued a number of 9429038143618. The registered LTD company has been run by 4 directors: Darrell James Croft - an active director whose contract began on 06 Mar 1997,
Jeremy Darrell Croft - an active director whose contract began on 16 Jul 2020,
Felice Chantelle Croft - an active director whose contract began on 16 Jul 2020,
Cindy Louise Croft - an inactive director whose contract began on 06 Mar 1997 and was terminated on 01 Oct 2002.
According to BizDb's database (last updated on 18 Mar 2024), the company registered 1 address: 1St Floor, 4 Vinery Lane, Whangarei, 0110 (type: registered, physical).
Until 16 Feb 2022, Croft Pole Distributors Limited had been using 113 Bank Street, Whangarei as their physical address.
BizDb found more names for the company: from 06 Mar 1997 to 31 Jan 2002 they were named Pole Distributors Limited.
A total of 480000 shares are allocated to 3 groups (7 shareholders in total). In the first group, 220800 shares are held by 3 entities, namely:
Jeremy Croft Trustees Limited (an entity) located at Whangarei postcode 0110,
Croft, Jeremy Darrell (a director) located at Kauri postcode 0185,
Croft, Darrell James (an individual) located at Paihia postcode 0200.
The 2nd group consists of 3 shareholders, holds 46 per cent shares (exactly 220800 shares) and includes
Felice Croft Trustees Limited - located at Whangarei, Whangarei,
Croft, Felice Chantelle - located at Rd 6, Whangarei,
Croft, Darrell James - located at Paihia.
The next share allocation (38400 shares, 8%) belongs to 1 entity, namely:
Croft, Darrell James, located at Paihia (an individual).
Principal place of activity
113 Bank Street, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 113 Bank Street, Whangarei New Zealand
Physical & registered address used from 26 Feb 2004 to 16 Feb 2022
Address #2: Apotu Road, Kauri, Whangarei
Registered address used from 11 Apr 2000 to 26 Feb 2004
Address #3: Apotu Road, Kauri, Whangarei
Registered address used from 08 Mar 2000 to 11 Apr 2000
Address #4: Crawford Syers & Hamilton Limited, Chartered Accountants, 113 Bank Street, Whangarei
Physical address used from 08 Mar 2000 to 26 Feb 2004
Address #5: Apotu Road, Kauri, Whangarei
Physical address used from 08 Mar 2000 to 08 Mar 2000
Basic Financial info
Total number of Shares: 480000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 220800 | |||
Entity (NZ Limited Company) | Jeremy Croft Trustees Limited Shareholder NZBN: 9429051311421 |
Whangarei 0110 New Zealand |
01 Mar 2024 - |
Director | Croft, Jeremy Darrell |
Kauri 0185 New Zealand |
20 Jun 2022 - |
Individual | Croft, Darrell James |
Paihia 0200 New Zealand |
06 Mar 1997 - |
Shares Allocation #2 Number of Shares: 220800 | |||
Entity (NZ Limited Company) | Felice Croft Trustees Limited Shareholder NZBN: 9429051311414 |
Whangarei Whangarei 0110 New Zealand |
01 Mar 2024 - |
Director | Croft, Felice Chantelle |
Rd 6 Whangarei 0176 New Zealand |
20 Jun 2022 - |
Individual | Croft, Darrell James |
Paihia 0200 New Zealand |
06 Mar 1997 - |
Shares Allocation #3 Number of Shares: 38400 | |||
Individual | Croft, Darrell James |
Paihia 0200 New Zealand |
06 Mar 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sh&p Trustees Limited Shareholder NZBN: 9429036471881 Company Number: 1214894 |
113 Bank Street Whangarei |
04 Jul 2008 - 01 Mar 2024 |
Entity | Sh&p Trustees Limited Shareholder NZBN: 9429036471881 Company Number: 1214894 |
Whangarei 0110 New Zealand |
04 Jul 2008 - 01 Mar 2024 |
Entity | Sh&p Trustees Limited Shareholder NZBN: 9429036471881 Company Number: 1214894 |
Whangarei 0110 New Zealand |
04 Jul 2008 - 01 Mar 2024 |
Individual | Palmer, Linton James Neville |
Auckland |
21 Oct 2004 - 04 Jul 2008 |
Individual | Atkinson, Philip Marshall |
Kamo Whangarei |
21 Oct 2004 - 21 Oct 2004 |
Darrell James Croft - Director
Appointment date: 06 Mar 1997
Address: Paihia, 0200 New Zealand
Address used since 01 Jan 2020
Address: R D 1, Kauri, Whangarei, 0185 New Zealand
Address used since 01 Mar 2015
Address: Hikurangi, 0184 New Zealand
Address used since 30 Oct 2018
Jeremy Darrell Croft - Director
Appointment date: 16 Jul 2020
Address: Kauri, 0185 New Zealand
Address used since 15 Nov 2021
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 16 Jul 2020
Felice Chantelle Croft - Director
Appointment date: 16 Jul 2020
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 11 Nov 2021
Address: Kauri, 0185 New Zealand
Address used since 16 Jul 2020
Cindy Louise Croft - Director (Inactive)
Appointment date: 06 Mar 1997
Termination date: 01 Oct 2002
Address: Kauri, Whangarei,
Address used since 06 Mar 1997
Johnson Richards Limited
113 Bank Street
Dennie Property Investments Limited
113 Bank Street
Kauri Contracting (2010) Limited
113 Bank Street
Pumps Northland Limited
113 Bank Street
Conference Matters (nz) Limited
Suite 1, 113 Bank Street
Eliterate Limited
113 Bank Street