Crockers Realty Limited was registered on 28 Jun 1991 and issued an NZ business number of 9429039091420. The registered LTD company has been supervised by 4 directors: Robert Paul Stuart Macdonald - an active director whose contract started on 28 Jun 1991,
Michele Elisabeth Macdonald - an active director whose contract started on 07 Feb 2020,
Anne Maureen Fraser - an active director whose contract started on 07 Feb 2020,
Graham Stuart Ronald Macdonald - an inactive director whose contract started on 28 Jun 1991 and was terminated on 20 Feb 1998.
According to BizDb's database (last updated on 01 Mar 2024), this company uses 1 address: 2 Onslow Avenue, Epsom, Auckland, 1023 (category: registered, service).
Until 04 Jun 1992, Crockers Realty Limited had been using 5 Parliament Street, Auckland as their registered address.
BizDb found previous names for this company: from 01 Nov 1994 to 30 Apr 2004 they were called Crocker Realty Limited, from 06 Sep 1991 to 01 Nov 1994 they were called Wilsons Realty Limited and from 28 Jun 1991 to 06 Sep 1991 they were called Aspar Realty World Limited.
A total of 158002 shares are allotted to 3 groups (7 shareholders in total). As far as the first group is concerned, 10539 shares are held by 2 entities, namely:
Pitfield, Kevin David (an individual) located at Remuera, Auckland postcode 1050,
Fraser, Anne Maureen (a director) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 2 shareholders, holds 6.67 per cent shares (exactly 10539 shares) and includes
Macdonald, Pauline Mary - located at Mellons Bay, Auckland,
Pitfield, Kevin David - located at Mellons Bay, Auckland.
The third share allocation (136924 shares, 86.66%) belongs to 3 entities, namely:
Graham, Rhonda Margot, located at Remuera, Auckland (an individual),
Macdonald, Michele Elisabeth, located at Remuera, Auckland (a director),
Macdonald, Robert Paul Stuart, located at Remuera, Auckland (a director). Crockers Realty Limited has been categorised as "Real estate agency service" (business classification L672010).
Other active addresses
Address #4: 2 Onslow Avenue, Epsom, Auckland, 1023 New Zealand
Registered & service address used from 24 Mar 2023
Principal place of activity
525 Manukau Road, Epsom, Auckland, 1026 New Zealand
Previous address
Address #1: 5 Parliament Street, Auckland
Registered address used from 03 Jun 1992 to 04 Jun 1992
Basic Financial info
Total number of Shares: 158002
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10539 | |||
Individual | Pitfield, Kevin David |
Remuera Auckland 1050 New Zealand |
29 Sep 2023 - |
Director | Fraser, Anne Maureen |
Remuera Auckland 1050 New Zealand |
29 Sep 2023 - |
Shares Allocation #2 Number of Shares: 10539 | |||
Individual | Macdonald, Pauline Mary |
Mellons Bay Auckland 2014 New Zealand |
29 Sep 2023 - |
Individual | Pitfield, Kevin David |
Mellons Bay Auckland 2014 New Zealand |
29 Sep 2023 - |
Shares Allocation #3 Number of Shares: 136924 | |||
Individual | Graham, Rhonda Margot |
Remuera Auckland 1050 New Zealand |
29 Sep 2023 - |
Director | Macdonald, Michele Elisabeth |
Remuera Auckland 1050 New Zealand |
29 Sep 2023 - |
Director | Macdonald, Robert Paul Stuart |
Remuera Auckland 1050 New Zealand |
29 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Crocker Group Limited Shareholder NZBN: 9429037307912 Company Number: 1025658 |
Epsom Auckland 1023 New Zealand |
28 Jun 1991 - 29 Sep 2023 |
Robert Paul Stuart Macdonald - Director
Appointment date: 28 Jun 1991
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Apr 2010
Michele Elisabeth Macdonald - Director
Appointment date: 07 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2020
Anne Maureen Fraser - Director
Appointment date: 07 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2020
Graham Stuart Ronald Macdonald - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 20 Feb 1998
Address: Howick, Auckland,
Address used since 28 Jun 1991
Peak Village Communal Facilities Limited
525 Manukau Road
Burwood Orange Limited
525 Manukau Road
Freemont Towers Limited
525 Manukau Road
Forestlines Service Company Limited
525 Manukau Road
Kahikatea Close Limited
525 Manukau Road
Auckland Valuations Limited
525 Manukau Road
Burling Real Estate Limited
Suite 2, 268 Manukau Road
Core Group Realty Limited
311 Manukau Road
Crystal Realty Limited
131 The Drive
Ian Campbell Real Estate Limited
826 Mount Eden Road
James Law Realty Limited
382 -386 Manukau Road
Southern Sky Limited
308 Manukau Road