Shortcuts

Universal Cranes Nz Limited

Type: NZ Limited Company (Ltd)
9429039344816
NZBN
427885
Company Number
Registered
Company Status
Current address
12 Langley Road
Wiri
Auckland 2104
New Zealand
Registered & physical & service address used since 22 Mar 2019
Po Box 276040
Manukau City
Auckland 2241
New Zealand
Postal address used since 09 Apr 2021
Level 10, 85 Alexandra Street
Hamilton 3204
New Zealand
Registered & service address used since 05 Mar 2024

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.

Addresses

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

Contact info
64 21 481863
Phone
maribel.chang@aucklandcranes.co.nz
Email
Financial Data

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
Shares Allocation Number of Shares: 60000
Entity (NZ Limited Company) Albert Smith Industries Nz Limited
Shareholder NZBN: 9429031575133
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibson, Tony Howard Rd 4
Cambridge
3496
New Zealand
Entity Albert Smith (industries) Limited
Shareholder NZBN: 9429040342306
Company Number: 141129
Individual Malcolm, Euan Lachlan Grafton
Auckland
Individual Gibson, Paula Annette Rd 4
Cambridge
3496
New Zealand
Individual Gibson, Tony Howard Rd 4
Cambridge
3496
New Zealand
Individual Gibson, Tony Howard Rd 4
Cambridge
3496
New Zealand
Individual Gibson, Paula Annette Rd 1
Hamilton
3281
New Zealand
Individual Gibson, Paula Annette Rd 4
Cambridge
3496
New Zealand
Entity Albert Smith (industries) Limited
Shareholder NZBN: 9429040342306
Company Number: 141129
Directors

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

Nearby companies

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