Shortcuts

Craig Pierce Limited

Type: NZ Limited Company (Ltd)
9429038319648
NZBN
808604
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

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.

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 1
Individual Pierce, Craig Michael Rd 5
Warkworth
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pierce, Richard Jason Onehunga
Individual Pierce, Craig Michael Onehunga
Directors

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

Nearby companies

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