Shortcuts

A E Crane Limited

Type: NZ Limited Company (Ltd)
9429039547507
NZBN
363014
Company Number
Registered
Company Status
Current address
Po Box 404
Warkworth
Warkworth 0941
New Zealand
Postal address used since 23 May 2019
490 State Highway 1
Rd 5
Wellsford 0975
New Zealand
Delivery & office address used since 08 Jun 2020
47 Shegadeen Road
Wellsford
Auckland 0973
New Zealand
Physical & service & registered address used since 24 May 2021

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%).

Addresses

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

Contact info
64 274 909394
08 Jun 2020 Phone
aeansspcrane@xtra.co.nz
24 May 2023 nzbn-reserved-invoice-email-address-purpose
aeandspcrane@xtra.co.nz
23 May 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Crane, Susan Patricia Wellsford
0973
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Crane, Albert Edward Wellsford
0973
New Zealand
Directors

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

Nearby companies

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