Shortcuts

Crocker Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038505867
NZBN
670589
Company Number
Registered
Company Status
I461010
Industry classification code
Delivery Service - Road
Industry classification description
Current address
46 Redmill Road
Rd 1
Richmond 7081
New Zealand
Other address (Address For Share Register) used since 07 Sep 2021
38 Langford Drive
Mapua
Mapua 7005
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Sep 2022
38 Langford Drive
Mapua
Mapua 7005
New Zealand
Registered & physical & service address used since 16 Sep 2022

Crocker Enterprises Limited, a registered company, was registered on 14 Feb 1995. 9429038505867 is the NZBN it was issued. "Delivery service - road" (ANZSIC I461010) is how the company was categorised. The company has been managed by 4 directors: Julian Thomas Crocker - an active director whose contract began on 14 Feb 1995,
Tania Rosaile Crawford - an active director whose contract began on 14 Feb 1995,
Tania Rosaile Crocker - an active director whose contract began on 14 Feb 1995,
Tanya Suzanne Drummond - an inactive director whose contract began on 14 Feb 1995 and was terminated on 14 Feb 1995.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 38 Langford Drive, Mapua, Mapua, 7005 (registered address),
38 Langford Drive, Mapua, Mapua, 7005 (physical address),
38 Langford Drive, Mapua, Mapua, 7005 (service address),
38 Langford Drive, Mapua, Mapua, 7005 (other address) among others.
Crocker Enterprises Limited had been using 46 Redmill Road, Rd 1, Richmond as their registered address until 16 Sep 2022.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group includes 250 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (50 per cent).

Addresses

Previous addresses

Address #1: 46 Redmill Road, Rd 1, Richmond, 7081 New Zealand

Registered & physical address used from 15 Sep 2021 to 16 Sep 2022

Address #2: 76 Washbourn Drive, Richmond, Richmond, 7020 New Zealand

Registered & physical address used from 19 Dec 2017 to 15 Sep 2021

Address #3: 298 Seaton Valley Road, Rd 1, Upper Moutere, 7173 New Zealand

Registered & physical address used from 09 Sep 2014 to 19 Dec 2017

Address #4: 24 Woodstock Place, Stoke, Nelson, 7011 New Zealand

Physical & registered address used from 14 Sep 2011 to 09 Sep 2014

Address #5: 5 Ruth Taylor Ave, Nelson New Zealand

Physical & registered address used from 25 Aug 2009 to 14 Sep 2011

Address #6: 3 Ben Bracken Place, Nelson South, 7010

Physical & registered address used from 18 Aug 2008 to 25 Aug 2009

Address #7: 20 Hulme Lane, Rolleston, Christchurch

Registered address used from 18 Dec 2006 to 18 Aug 2008

Address #8: 20 Hulme Lane, Rolleston, Ch-ch

Physical address used from 18 Dec 2006 to 18 Aug 2008

Address #9: 19 Waterholes Rd, Springston, Christchurch

Registered & physical address used from 12 Sep 2003 to 18 Dec 2006

Address #10: 105 Kennedys Bush Rd, Halswell, Christchurch

Registered address used from 11 Sep 2002 to 12 Sep 2003

Address #11: 105 Kennedys Bush Road, Halswell, Christchurch

Physical address used from 09 Jul 2002 to 12 Sep 2003

Address #12: 21 Colchester Place, Christchurch

Physical address used from 12 Aug 1997 to 12 Aug 1997

Address #13: 21 Colchester Place, Christchurch

Registered address used from 12 Aug 1997 to 11 Sep 2002

Address #14: 38 Canterbury Street, Ashley, Rangiora

Physical address used from 12 Aug 1997 to 09 Jul 2002

Contact info
64 27 4966620
10 Sep 2018 Phone
jttrcrocker@gmail.com
10 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Crocker, Julian Mapua
Mapua
7005
New Zealand
Shares Allocation #2 Number of Shares: 250
Director Crocker, Tania Rosaile Mapua
Mapua
7005
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crawford, Tania Rosaile Richmond
Richmond
7020
New Zealand
Directors

Julian Thomas Crocker - Director

Appointment date: 14 Feb 1995

Address: Mapua, Mapua, 7005 New Zealand

Address used since 08 Sep 2022

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 07 Sep 2021

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Sep 2018

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 01 Sep 2014


Tania Rosaile Crawford - Director

Appointment date: 14 Feb 1995

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 01 Sep 2014

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Sep 2018


Tania Rosaile Crocker - Director

Appointment date: 14 Feb 1995

Address: Mapua, Mapua, 7005 New Zealand

Address used since 07 Sep 2021

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 07 Sep 2021

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Sep 2018


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 14 Feb 1995

Termination date: 14 Feb 1995

Address: Christchurch,

Address used since 14 Feb 1995

Nearby companies

Vjc Nelson Limited
63 Hunter Avenue

Washbourn Enterprises Limited
62 Washbourn Drive

Resourcewise Limited
71 Hunter Avenue

Best & Doake Limited
54d Hunter Av

Professional Computer Solutions Limited
44 Hunter Avenue

Jundokan New Zealand Incorporated
82a Chelsea Avenue

Similar companies

Harvest Park Trade Corporate Limited
5 Holdaway Grove

J And S Mackintosh Contracting Limited
45b Tamaki Street

Lifestyle Partners Limited
109 Redvale Road

M D Barker Limited
27b Manson Avenue

Moutere Cartage Limited
257a Queen Street

Westbourne Holdings Limited
29 Wallace Street