Shortcuts

All Crane Sales And Services Limited

Type: NZ Limited Company (Ltd)
9429038504976
NZBN
670305
Company Number
Registered
Company Status
Current address
440 Church Street East
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 17 Jun 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 29998
Entity (NZ Limited Company) Gamma Corporation Limited
Shareholder NZBN: 9429038271021
Penrose
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Morris, Judith Northcote
North Shore City
0627
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Morris, Michael James Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Silva, Sydney Bernard Matamata
Auckland
Individual Morris, Michael James Northcote
Auckland
Individual De Silva, Steffen Bernard Northcote
Auckland
Directors

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

Nearby companies