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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Crocker, Julian |
Mapua Mapua 7005 New Zealand |
14 Feb 1995 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Crocker, Tania Rosaile |
Mapua Mapua 7005 New Zealand |
02 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Tania Rosaile |
Richmond Richmond 7020 New Zealand |
14 Feb 1995 - 02 Jul 2019 |
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
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
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