South Auckland Crane Hire Limited, a registered company, was registered on 03 Aug 1990. 9429039189561 is the business number it was issued. The company has been run by 2 directors: Christopher Murry Allen - an active director whose contract started on 21 Sep 1990,
Fetze Peter Botma - an inactive director whose contract started on 21 Sep 1990 and was terminated on 15 Jul 2003.
Last updated on 24 May 2025, our database contains detailed information about 1 address: 7 Hakanoa Street, Huntly, Huntly, 3700 (category: registered, service).
South Auckland Crane Hire Limited had been using 7 Wrightson Way, Pukekohe, Pukekohe, Auckland as their registered address up to 01 Jun 2023.
Old names used by this company, as we found at BizDb, included: from 03 Aug 1990 to 12 Nov 1990 they were named Preform Company 405 Limited.
One entity controls all company shares (exactly 1000 shares) - Allen, Christopher Murry - located at 3700, Rd 1, Te Kauwhata.
Other active addresses
Address #4: 223a Waerenga Road, Rd 1, Te Kauwhata, 3781 New Zealand
Service address used from 01 Jun 2023
Previous addresses
Address #1: 7 Wrightson Way, Pukekohe, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 11 May 2023 to 01 Jun 2023
Address #2: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, 2120 New Zealand
Service address used from 05 Apr 2023 to 01 Jun 2023
Address #3: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, 2120 New Zealand
Registered & physical address used from 14 Dec 2020 to 08 Nov 2022
Address #4: 13 West Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 25 Jan 2011 to 14 Dec 2020
Address #5: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Registered & physical address used from 30 Jul 2009 to 25 Jan 2011
Address #6: C/- Hareb & Baker Limited, 6 Queen Street, Waiuku 1852
Physical & registered address used from 23 Jan 2004 to 30 Jul 2009
Address #7: 49 Queen Street, Waiuku
Registered address used from 29 Mar 2001 to 23 Jan 2004
Address #8: 57 Queen Street, Waiuku
Physical address used from 28 Mar 2001 to 23 Jan 2004
Address #9: 49 Queen Street, Waiuku
Physical address used from 28 Mar 2001 to 28 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 27 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Allen, Christopher Murry |
Rd 1 Te Kauwhata 3781 New Zealand |
24 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Allen, Margaret Francis |
Rd 3 Waiuku 2683 New Zealand |
03 Aug 1990 - 22 May 2020 |
Christopher Murry Allen - Director
Appointment date: 21 Sep 1990
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 22 Oct 2019
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 31 Mar 2014
Fetze Peter Botma - Director (Inactive)
Appointment date: 21 Sep 1990
Termination date: 15 Jul 2003
Address: Waiuku,
Address used since 21 Sep 1990
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street