Craig Pierce Limited was incorporated on 06 May 1996 and issued a business number of 9429038319648. The registered LTD company has been run by 2 directors: Craig Pierce - an active director whose contract started on 13 May 1996,
Peter Edwin Jones - an inactive director whose contract started on 06 May 1996 and was terminated on 13 May 1996.
According to our information (last updated on 10 May 2025), the company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Until 28 Feb 2020, Craig Pierce Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb identified previous aliases for the company: from 31 Mar 2000 to 28 Jun 2016 they were named Onehunga Transport Engineering Limited, from 06 May 1996 to 31 Mar 2000 they were named Pierce Engineering Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
The Shelby Trust Company Limited (an entity) located at East Tamaki, Auckland postcode 2013.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Pierce, Craig Michael - located at Rd 5, Warkworth.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 07 Oct 2019 to 28 Feb 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 12 Jun 2018 to 07 Oct 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 26 Apr 2018 to 12 Jun 2018
Address: 65 Smith Road, Rd 5, Matakana, 0985 New Zealand
Physical & registered address used from 27 Oct 2017 to 26 Apr 2018
Address: 440 Church Street East, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 22 Apr 2016 to 27 Oct 2017
Address: 440 Church Street, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 13 Apr 2016 to 22 Apr 2016
Address: 331 Neison St, Onehunga, Auckland, 1643 New Zealand
Registered & physical address used from 07 May 2012 to 13 Apr 2016
Address: 54 Victoria St, Onehunga New Zealand
Physical & registered address used from 19 Jan 2006 to 07 May 2012
Address: C/-cynotech Securities Limited, Level 4 National Bank Building, 187 Broadway Newmarket, Auckland
Physical address used from 22 Jun 2004 to 19 Jan 2006
Address: C/-cynotech Securities Limited, Level 4, National Bank Building,, 187 Broadway,, Newmarket.
Registered address used from 22 Jun 2004 to 19 Jan 2006
Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 28 Apr 2003 to 22 Jun 2004
Address: Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 09 Aug 2002 to 28 Apr 2003
Address: 63 Devon Street West, New Plymouth
Registered address used from 11 Apr 2000 to 09 Aug 2002
Address: 63 Devon Street West, New Plymouth
Physical address used from 06 May 1996 to 09 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Entity (NZ Limited Company) | The Shelby Trust Company Limited Shareholder NZBN: 9429034533574 |
East Tamaki Auckland 2013 New Zealand |
12 Jan 2006 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Pierce, Craig Michael |
Rd 5 Warkworth 0985 New Zealand |
06 May 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pierce, Richard Jason |
Onehunga |
31 May 2005 - 31 May 2005 |
| Individual | Pierce, Craig Michael |
Onehunga |
31 May 2005 - 31 May 2005 |
Craig Pierce - Director
Appointment date: 13 May 1996
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 18 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2016
Peter Edwin Jones - Director (Inactive)
Appointment date: 06 May 1996
Termination date: 13 May 1996
Address: New Plymouth,
Address used since 06 May 1996
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive