All Crane Sales and Services Limited, a registered company, was registered on 16 Mar 1995. 9429038504976 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Michael James Morris - an active director whose contract began on 16 Mar 1995,
Judith Morris - an active director whose contract began on 22 Jan 2010,
Sydney Bernard De Silva - an inactive director whose contract began on 16 Mar 1995 and was terminated on 20 Dec 2007,
Steffen Bernard De Silva - an inactive director whose contract began on 02 Jun 2004 and was terminated on 03 May 2007,
Bruce Evan Glehill - an inactive director whose contract began on 16 Mar 1995 and was terminated on 30 Sep 1999.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 440 Church Street East, Penrose, Auckland, 1061 (category: registered, physical).
All Crane Sales and Services Limited had been using 79C Carbine Road, Mount Wellington, Auckland as their registered address up until 17 Jun 2021.
A total of 30000 shares are allocated to 3 shareholders (3 groups). The first group includes 29998 shares (99.99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent). Lastly the third share allotment (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address: 79c Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 21 May 2014 to 17 Jun 2021
Address: 18 Tarahanga Street, Northcote, North Shore City, 0627 New Zealand
Registered address used from 27 Apr 2011 to 21 May 2014
Address: 18 Tarahanga Street, Northcote, North Shore City, 0627 New Zealand
Physical address used from 15 Apr 2011 to 21 May 2014
Address: Candy Gillespie, Chartered Accountants, 20 Arawa Street, Matamata
Physical address used from 30 May 1997 to 30 May 1997
Address: 2/13 Malloy Place, Bucklands Beach, Manukau City New Zealand
Physical address used from 30 May 1997 to 15 Apr 2011
Address: J A Green, 2/13 Malloy Place, Bucklands Beach, Auckland New Zealand
Registered address used from 05 Jun 1996 to 05 Jun 1996
Address: Candy Diprose And Partners, Chartered Accountants, 20 Arawa Street, Matamata
Registered address used from 15 May 1996 to 05 Jun 1996
Address: Candy Diprose And Partners, Chartered Accountants, 20 Arawa Street, Matamata
Physical address used from 16 Mar 1995 to 30 May 1997
Basic Financial info
Total number of Shares: 30000
Annual return filing month: May
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29998 | |||
Entity (NZ Limited Company) | Gamma Corporation Limited Shareholder NZBN: 9429038271021 |
Penrose Auckland 1061 New Zealand |
01 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Morris, Judith |
Northcote North Shore City 0627 New Zealand |
04 Oct 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Morris, Michael James |
Northcote Auckland 0627 New Zealand |
17 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Silva, Sydney Bernard |
Matamata Auckland |
16 Mar 1995 - 24 Dec 2007 |
Individual | Morris, Michael James |
Northcote Auckland |
01 Jun 2004 - 01 Jun 2004 |
Individual | De Silva, Steffen Bernard |
Northcote Auckland |
01 Jun 2004 - 01 Jun 2004 |
Michael James Morris - Director
Appointment date: 16 Mar 1995
Address: Northcote, Auckland, 0627 New Zealand
Address used since 16 Mar 1995
Judith Morris - Director
Appointment date: 22 Jan 2010
Address: Northcote, North Shore City, 0627 New Zealand
Address used since 17 May 2010
Sydney Bernard De Silva - Director (Inactive)
Appointment date: 16 Mar 1995
Termination date: 20 Dec 2007
Address: Matamata,
Address used since 16 Mar 1995
Steffen Bernard De Silva - Director (Inactive)
Appointment date: 02 Jun 2004
Termination date: 03 May 2007
Address: Tauranga,
Address used since 02 Jun 2004
Bruce Evan Glehill - Director (Inactive)
Appointment date: 16 Mar 1995
Termination date: 30 Sep 1999
Address: Napier,
Address used since 16 Mar 1995
Megazone Manukau Limited
20 Clemow Drive
Zone Family Entertainment (nz) Limited
20 Clemow Drive
Lkjoe Limited
80 Carbine Road
Laptec Limited
68b Carbine Road
Generation 5 Aht Consulting Limited
29 Clemow Drive
Tuscan Property Investments Limited
91 Carbine Road