A E Crane Limited, a registered company, was started on 02 Oct 1987. 9429039547507 is the business number it was issued. This company has been managed by 3 directors: Albert Edward Crane - an active director whose contract started on 02 Apr 1990,
Susan Patricia Crane - an active director whose contract started on 30 Apr 1994,
Paul James Crane - an inactive director whose contract started on 16 Mar 1990 and was terminated on 30 Apr 1994.
Updated on 27 Apr 2024, the BizDb database contains detailed information about 4 addresses the company uses, specifically: 428 Pah Hill Road, Wellsford, 0973 (office address),
428 Pah Hill Road, Wellsford, 0973 (delivery address),
47 Shegadeen Road, Wellsford, Auckland, 0973 (physical address),
47 Shegadeen Road, Wellsford, Auckland, 0973 (service address) among others.
A E Crane Limited had been using 490 State Highway 1, Rd 5, Wellsford as their registered address until 24 May 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 999 shares (99.9%).
Other active addresses
Address #4: 428 Pah Hill Road, Wellsford, 0973 New Zealand
Office & delivery address used from 24 May 2023
Principal place of activity
490 State Highway 1, Rd 5, Wellsford, 0975 New Zealand
Previous addresses
Address #1: 490 State Highway 1, Rd 5, Wellsford, 0975 New Zealand
Registered & physical address used from 16 Jun 2020 to 24 May 2021
Address #2: 290 Rodney Street, Wellsford, Wellsford, 0900 New Zealand
Registered & physical address used from 11 Jul 2016 to 16 Jun 2020
Address #3: 7 Brown Road, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 05 Jun 2013 to 11 Jul 2016
Address #4: 7 Brown Road, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 18 Sep 2012 to 11 Jul 2016
Address #5: 12 Inca Place, Snells Beach, Auckland, 0920 New Zealand
Physical address used from 11 May 2011 to 05 Jun 2013
Address #6: 12 Inca Place, Snells Beach, Auckland, 0920 New Zealand
Registered address used from 11 May 2011 to 18 Sep 2012
Address #7: 12 Inca Place, Snells Beach New Zealand
Registered address used from 25 May 2010 to 11 May 2011
Address #8: 12 Inca Place, Snells Beach New Zealand
Physical address used from 25 May 2010 to 25 May 2010
Address #9: 52 Hill Street, Warkworth
Registered & physical address used from 02 May 2008 to 25 May 2010
Address #10: 45 Lilburn Street,, Warkworth,auckland
Physical & registered address used from 05 Apr 2007 to 02 May 2008
Address #11: 16 Ngatira Place,snells Beach, Warkworth
Registered address used from 04 May 2006 to 05 Apr 2007
Address #12: 16 Ngatira Place, Snells Beach, Warkworth, 1241
Physical address used from 04 May 2006 to 05 Apr 2007
Address #13: Ae Crave Ltd, 583 @ Woodcocks, Rd Streamlands Rd1, Warkworth 1241
Registered address used from 03 May 2004 to 04 May 2006
Address #14: Ae Crane Ltd, 583 @ Woodcocks, Rd Streamlands Rd1, Warkworth 1241
Physical address used from 03 May 2004 to 04 May 2006
Address #15: A E Crane Limited, 1016 S H I Pohuehue, R D 3, Warkworth
Physical address used from 01 Jul 1997 to 03 May 2004
Address #16: 14 William Hadlow Place, Hatfields Beach, Hibiscus Coast
Registered address used from 09 May 1996 to 03 May 2004
Address #17: 15 Cashmere Place, Glenfield
Registered address used from 14 Jul 1993 to 09 May 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Crane, Susan Patricia |
Wellsford 0973 New Zealand |
02 Oct 1987 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Crane, Albert Edward |
Wellsford 0973 New Zealand |
02 Oct 1987 - |
Albert Edward Crane - Director
Appointment date: 02 Apr 1990
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 08 Jun 2020
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 24 May 2017
Address: Warahine, Auckland, 0900 New Zealand
Address used since 27 May 2019
Susan Patricia Crane - Director
Appointment date: 30 Apr 1994
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 08 Jun 2020
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 24 May 2017
Address: Warahine, Auckland, 0900 New Zealand
Address used since 27 May 2019
Paul James Crane - Director (Inactive)
Appointment date: 16 Mar 1990
Termination date: 30 Apr 1994
Address: Helensville,
Address used since 16 Mar 1990
Kopu Trust Trustee Company Limited
484 Mahurangi East Road
Sale Street Trust Trustee Company Limited
484 Mahurangi East Road
Mahurangi Baptist Charitable Trust
400-410 Mahurangi East Road
Craftsmen Limited
499 Mahurangi East Road
Pjaj Limited
499 Mahurangi East Road
Coronation Trustee Limited
39 Amanda Lane