Universal Cranes Nz Limited, a registered company, was launched on 17 May 1989. 9429039344816 is the NZ business number it was issued. This company has been managed by 9 directors: Albert John Smith - an active director whose contract started on 27 Mar 2002,
Michael John Fitzpatrick - an inactive director whose contract started on 21 Feb 2020 and was terminated on 24 Nov 2020,
Tony Howard Gibson - an inactive director whose contract started on 20 Dec 2002 and was terminated on 12 Nov 2020,
Dashelle Leanne Bailey - an inactive director whose contract started on 09 Dec 2017 and was terminated on 19 Oct 2020,
Vincent Hugh Pooch - an inactive director whose contract started on 09 Dec 2017 and was terminated on 06 Feb 2020.
Last updated on 07 May 2025, the BizDb data contains detailed information about 1 address: Level 10, 85 Alexandra Street, Hamilton, 3204 (type: registered, service).
Universal Cranes Nz Limited had been using Level 10, 85 Alexandra Street, Hamilton Central, Hamilton as their registered address up until 22 Mar 2019.
More names used by the company, as we established at BizDb, included: from 17 May 1989 to 08 Mar 2019 they were called Waikato Crane Services Limited.
A single entity owns all company shares (exactly 60000 shares) - Albert Smith Industries Nz Limited - located at 3204, Hamilton.
Previous addresses
Address #1: Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 16 May 2018 to 22 Mar 2019
Address #2: K P M G, 11th Floor K P M G Centre,, 85 Alexandra Street,, Hamilton ,, 3240 New Zealand
Physical & registered address used from 04 Mar 2014 to 16 May 2018
Address #3: 86 Sunshine Avenue, Hamilton New Zealand
Physical address used from 29 May 2005 to 04 Mar 2014
Address #4: 86 Sunshine Avenue, Hamilton New Zealand
Registered address used from 25 Aug 2004 to 04 Mar 2014
Address #5: 1050 Te Rapa Road, Hamilton
Registered address used from 26 Jun 1997 to 25 Aug 2004
Address #6: 1050 Te Rapa Road, Hamilton
Physical address used from 26 Jun 1997 to 29 May 2005
Basic Financial info
Total number of Shares: 60000
Annual return filing month: April
Annual return last filed: 16 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 60000 | |||
| Entity (NZ Limited Company) | Albert Smith Industries Nz Limited Shareholder NZBN: 9429031575133 |
Hamilton 3204 New Zealand |
11 Feb 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gibson, Tony Howard |
Rd 4 Cambridge 3496 New Zealand |
17 May 1989 - 16 Nov 2020 |
| Entity | Albert Smith (industries) Limited Shareholder NZBN: 9429040342306 Company Number: 141129 |
17 May 1989 - 11 Feb 2011 | |
| Individual | Malcolm, Euan Lachlan |
Grafton Auckland |
25 May 2004 - 02 Sep 2004 |
| Individual | Gibson, Paula Annette |
Rd 4 Cambridge 3496 New Zealand |
25 May 2004 - 16 Nov 2020 |
| Individual | Gibson, Tony Howard |
Rd 4 Cambridge 3496 New Zealand |
17 May 1989 - 16 Nov 2020 |
| Individual | Gibson, Tony Howard |
Rd 4 Cambridge 3496 New Zealand |
17 May 1989 - 16 Nov 2020 |
| Individual | Gibson, Paula Annette |
Rd 1 Hamilton 3281 New Zealand |
25 May 2004 - 16 Nov 2020 |
| Individual | Gibson, Paula Annette |
Rd 4 Cambridge 3496 New Zealand |
25 May 2004 - 16 Nov 2020 |
| Entity | Albert Smith (industries) Limited Shareholder NZBN: 9429040342306 Company Number: 141129 |
17 May 1989 - 11 Feb 2011 |
Albert John Smith - Director
Appointment date: 27 Mar 2002
ASIC Name: Universal Cranes Pty Ltd
Address: Murrarie, Queensland, 4172 Australia
Address: Chandler, Brisbane, Queensland 4155, Australia
Address used since 27 Mar 2002
Michael John Fitzpatrick - Director (Inactive)
Appointment date: 21 Feb 2020
Termination date: 24 Nov 2020
Address: Unit 2133, Newstead,qld, 4006 Australia
Address used since 21 Feb 2020
Tony Howard Gibson - Director (Inactive)
Appointment date: 20 Dec 2002
Termination date: 12 Nov 2020
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 01 Nov 2019
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 28 Jun 2012
Dashelle Leanne Bailey - Director (Inactive)
Appointment date: 09 Dec 2017
Termination date: 19 Oct 2020
ASIC Name: Write Strategy Pty Ltd
Address: Highgate Hill, Queensland, 4101 Australia
Address used since 09 Dec 2017
Address: Queensland, 4075 Australia
Vincent Hugh Pooch - Director (Inactive)
Appointment date: 09 Dec 2017
Termination date: 06 Feb 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 09 Dec 2017
Euan Lachlan Malcolm - Director (Inactive)
Appointment date: 16 May 1994
Termination date: 31 Mar 2005
Address: Grafton, Auckland,
Address used since 31 May 2004
Ian Keith Roebuck - Director (Inactive)
Appointment date: 16 May 1994
Termination date: 20 Dec 2002
Address: New Plymouth,
Address used since 16 May 1994
Graham Edward Foster - Director (Inactive)
Appointment date: 17 May 1989
Termination date: 16 May 1994
Address: Hamilton,
Address used since 17 May 1989
Lynette Elizabeth Foster - Director (Inactive)
Appointment date: 17 May 1989
Termination date: 16 May 1994
Address: Hamilton,
Address used since 17 May 1989
Rogerson Farms Limited
Level 10, 85 Alexandra Street
Rosemark Farms Limited
Level 10, 85 Alexandra Street
Kayjay Investments Limited
Level 1, 851 Victoria Street
Chinese Garden Trust
C/o Hamilton Legal Services Ltd
Ngaati Hauaa Tribal Lands Limited
827 Victoria Street
Body Cafe 2012 Limited
829 Victoria Street