Baker Cranes Limited was registered on 29 Aug 1991 and issued a New Zealand Business Number of 9429039064035. The registered LTD company has been managed by 3 directors: John Harald Kirk - an active director whose contract started on 01 Nov 1994,
David Hugh Brown - an inactive director whose contract started on 01 Nov 1994 and was terminated on 22 Apr 1997,
Roy Russell Baker - an inactive director whose contract started on 14 Sep 1991 and was terminated on 01 Nov 1994.
As stated in BizDb's data (last updated on 27 Feb 2024), the company uses 1 address: 10 Aerovista Place, Wiri, Auckland, 2104 (type: office, postal).
Until 19 Apr 2011, Baker Cranes Limited had been using 10 Aerovista Place, Wiri, Manukau City as their physical address.
A total of 95 shares are allotted to 3 groups (3 shareholders in total). In the first group, 12 shares are held by 1 entity, namely:
Gonuguntla, Tejaswi (an individual) located at Mount Roskill, Auckland postcode 1041.
Another group consists of 1 shareholder, holds 73.68% shares (exactly 70 shares) and includes
Kirk, John Harald - located at One Tree Hill, Auckland.
The next share allotment (13 shares, 13.68%) belongs to 1 entity, namely:
Longden, Martin William, located at Beachlands, Auckland (an individual). Baker Cranes Limited is categorised as "Lifting and material handling equipment mfg" (business classification C249140).
Other active addresses
Principal place of activity
10 Aerovista Place, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 10 Aerovista Place, Wiri, Manukau City New Zealand
Physical address used from 20 Nov 2008 to 19 Apr 2011
Address #2: 10 Aerovista Place, Wiri, Manukau City New Zealand
Registered address used from 07 May 2003 to 19 Apr 2011
Address #3: Po Box 98-957, South Auckland Mail Centre, Manukau City
Physical address used from 07 May 2003 to 20 Nov 2008
Address #4: 369 Church Street, Onehunga, Auckland
Physical address used from 30 Apr 1996 to 07 May 2003
Address #5: 2 Tuarangi Road, Grey Lynn, Auckland
Registered address used from 30 Sep 1991 to 07 May 2003
Basic Financial info
Total number of Shares: 95
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Gonuguntla, Tejaswi |
Mount Roskill Auckland 1041 New Zealand |
29 Sep 2023 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Kirk, John Harald |
One Tree Hill Auckland 1061 New Zealand |
29 Aug 1991 - |
Shares Allocation #3 Number of Shares: 13 | |||
Individual | Longden, Martin William |
Beachlands Auckland 2018 New Zealand |
29 Aug 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgirr, Priscilla Mary |
Mt Eden Auckland 1024 New Zealand |
29 Aug 1991 - 29 Sep 2023 |
John Harald Kirk - Director
Appointment date: 01 Nov 1994
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 27 Apr 2016
David Hugh Brown - Director (Inactive)
Appointment date: 01 Nov 1994
Termination date: 22 Apr 1997
Address: Meadowbank,
Address used since 01 Nov 1994
Roy Russell Baker - Director (Inactive)
Appointment date: 14 Sep 1991
Termination date: 01 Nov 1994
Address: Epsom, Auckland,
Address used since 14 Sep 1991
Sesang Trading Limited
18 Aerovista Place
Tower Scaffolding Holdings Limited
29 Mclaughlins Road
Tower Scaffolding Group Limited
29 Mclaughlins Road
Glass Team Limited
11 Vogler Drive
Specialised Fleet Servicing & Repairs Limited
35d Mclaughlins Road
Cote Noire Pty Ltd
25 Aerovista Place
En-vision Group Limited
2/70 Haycock Avenue
Kerikeri Diesel And Automotive Limited
350 Clifton Road
Liftrucks New Zealand Limited
114 Captain Springs Road
Master Equipment Limited
26 Birmingham Road
Sigmma Engineering Limited
280 Great South Road
Simpro Handling Equipment Limited
66 Rangi Rd