Crusader Shipping Limited, a registered company, was incorporated on 09 Aug 1995. 9429038463181 is the NZ business identifier it was issued. This company has been run by 2 directors: Francis John Ramsey - an active director whose contract began on 09 Aug 1995,
Lila Bernice Ramsey - an inactive director whose contract began on 09 Aug 1995 and was terminated on 10 Apr 2007.
Updated on 31 May 2025, BizDb's database contains detailed information about 1 address: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 (category: physical, registered).
Crusader Shipping Limited had been using Pricewaterhousecoopers, 3Rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton as their registered address up to 07 Nov 2013.
Previous aliases used by this company, as we managed to find at BizDb, included: from 09 Aug 1995 to 14 Jun 2001 they were named Pakatoa Island Resort Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand
Registered & physical address used from 23 Sep 2009 to 07 Nov 2013
Address: Pricewaterhousecooper,, 3rd Level Pricewaterhousecooper Centre., Cnr Bryce & Anglesea Streets,, Hamilton
Physical & registered address used from 16 Jan 2007 to 23 Sep 2009
Address: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 03 Aug 2004 to 16 Jan 2007
Address: Beattie Rickman, Level 5, Cnr Bryce & Anglesea Streets, Hamilton
Physical & registered address used from 22 Jul 2004 to 03 Aug 2004
Address: Graham Brown & Co Limited, 45-49 Tirau Street, Putaruru
Physical & registered address used from 27 Aug 2001 to 27 Aug 2001
Address: Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Putaruru
Registered & physical address used from 27 Aug 2001 to 22 Jul 2004
Address: Graham Brown & Co, 45-49 Tirau Street, Putaruru
Registered address used from 17 Aug 1998 to 27 Aug 2001
Address: Graham Brown & Co, 32 Tirau Street, Putaruru
Registered address used from 20 Nov 1995 to 17 Aug 1998
Address: Graham Brown & Co, 32 Tirau Street, Putaruru
Physical address used from 20 Nov 1995 to 20 Nov 1995
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 29 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Ramsey, Francis John |
Maraetai Auckland 2018 New Zealand |
09 Aug 1995 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Ramsey, Lila Bernice |
Maraetai Auckland 2018 New Zealand |
09 Aug 1995 - |
Francis John Ramsey - Director
Appointment date: 09 Aug 1995
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 29 Aug 2024
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 Oct 2018
Address: Rd 1, Howick, 2571 New Zealand
Address used since 01 Aug 2012
Lila Bernice Ramsey - Director (Inactive)
Appointment date: 09 Aug 1995
Termination date: 10 Apr 2007
Address: Hauraki Gulf, Auckland,
Address used since 01 Sep 2004
Mistry & Sons Limited
Level 3, Pwc Centre
Square Cheese Limited
Level 3 - Pwc Centre
Rgm Plant Limited
Level 3, Pwc Centre
Parklands Runoff Limited
Level 3, Pwc Centre
D J Rydon Limited
Level 3, Pwc Centre
Boulder Creek Hydro Limited
Level 3 - Pwc Centre