Shortcuts

Crucial Automation Limited

Type: NZ Limited Company (Ltd)
9429038344817
NZBN
803503
Company Number
In Liquidation
Company Status
Current address
39d Rennie Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 09 Mar 2012
Level 1
136 Greenlane East, Greenlane
Auckland 1051
New Zealand
Registered & service address used since 28 Jul 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Roberts, Roger Wayne Birkenhead
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 9900
Individual Trust Services, Rhnz Albany
Auckland
0632
New Zealand
Individual Roberts, Roger Wayne Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hinder, V A Birkenhead
Auckland
Directors

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

Nearby companies

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