Crucial Automation Limited, an in liquidation company, was registered on 04 Apr 1996. 9429038344817 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Roger Wayne Roberts - an active director whose contract started on 04 Apr 1996,
Florence Elizabeth Hinder - an inactive director whose contract started on 09 Mar 2020 and was terminated on 24 May 2022,
Daniel Kenneth Goble - an inactive director whose contract started on 29 Mar 2019 and was terminated on 17 Jan 2020,
John Leslie Gainsford - an inactive director whose contract started on 15 Mar 2017 and was terminated on 29 Mar 2019,
Grant John Golding - an inactive director whose contract started on 08 Apr 2018 and was terminated on 15 Nov 2018.
Updated on 03 Aug 2023, BizDb's database contains detailed information about 1 address: Level 1, 136 Greenlane East, Greenlane, Auckland, 1051 (type: registered, service).
Crucial Automation Limited had been using 15 Coroglen Avenue, Birkenhead, Auckland as their physical address up to 09 Mar 2012.
More names for this company, as we found at BizDb, included: from 30 Mar 2001 to 12 Oct 2001 they were called Applied Automation Limited, from 27 Oct 1999 to 30 Mar 2001 they were called Critical Automation Limited and from 04 Apr 1996 to 27 Oct 1999 they were called Aptec Nz Limited.
A total of 10000 shares are allocated to 3 shareholders (2 groups). The first group consists of 100 shares (1%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 9900 shares (99%).
Previous addresses
Address #1: 15 Coroglen Avenue, Birkenhead, Auckland New Zealand
Physical & registered address used from 10 May 1997 to 09 Mar 2012
Address #2: 8 Arawa Place, Whangarei
Physical & registered address used from 10 May 1997 to 10 May 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Roberts, Roger Wayne |
Birkenhead Auckland 0626 New Zealand |
04 Apr 1996 - |
Shares Allocation #2 Number of Shares: 9900 | |||
Individual | Trust Services, Rhnz |
Albany Auckland 0632 New Zealand |
04 Apr 1996 - |
Individual | Roberts, Roger Wayne |
Birkenhead Auckland 0626 New Zealand |
04 Apr 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hinder, V A |
Birkenhead Auckland |
04 Apr 1996 - 23 Mar 2015 |
Roger Wayne Roberts - Director
Appointment date: 04 Apr 1996
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 12 Mar 2023
Address: Mangere, Manakau, 2022 New Zealand
Address used since 24 May 2022
Address: Mangere, Auckland, 2022 New Zealand
Address used since 17 Jan 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 31 Jan 2017
Florence Elizabeth Hinder - Director (Inactive)
Appointment date: 09 Mar 2020
Termination date: 24 May 2022
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 28 Mar 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 09 Mar 2020
Daniel Kenneth Goble - Director (Inactive)
Appointment date: 29 Mar 2019
Termination date: 17 Jan 2020
Address: Rd 24, Stratford, 4394 New Zealand
Address used since 29 Mar 2019
John Leslie Gainsford - Director (Inactive)
Appointment date: 15 Mar 2017
Termination date: 29 Mar 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 Mar 2017
Grant John Golding - Director (Inactive)
Appointment date: 08 Apr 2018
Termination date: 15 Nov 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Apr 2018
Rwb Communications Limited
39c Rennie Drive
Dexters Nz Limited
36 Rennie Drive
Burkert New Zealand Limited
44 Rennie Drive
Endraulic Limited
47 Rennie Drive
Burnard International Limited
33 Rennie Drive
Urban Products Pty. Ltd.
33 Rennie Drive