Craig Engineering Limited, a registered company, was launched on 06 Nov 1975. 9429040473499 is the number it was issued. "General engineering" (business classification C249910) is how the company has been categorised. This company has been supervised by 4 directors: Alan Bruce Craig - an active director whose contract started on 29 Jan 2025,
Robin Bruce Craig - an inactive director whose contract started on 07 Jan 1992 and was terminated on 04 Jan 2025,
Denis William Borman - an inactive director whose contract started on 31 Jul 1994 and was terminated on 25 Apr 2001,
Jack Peter Poutsma - an inactive director whose contract started on 07 Jan 1992 and was terminated on 31 Jul 1994.
Last updated on 08 Jun 2025, the BizDb database contains detailed information about 1 address: 10 Fairway Drive, Kerikeri (category: registered, physical).
Craig Engineering Limited had been using 1St Floor, 3 Cobham Road, Kerikeri as their registered address until 01 May 2007.
All company shares (10000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Craig, Alan Bruce (an individual) located at Western Heights, Hamilton postcode 3200,
Whitelaw Weber Trustee Services Limited (an entity) located at Kerikeri postcode 0230.
Previous addresses
Address #1: 1st Floor, 3 Cobham Road, Kerikeri
Registered address used from 01 Jul 2004 to 01 May 2007
Address #2: Whitelaw Weber, Chartered Accountants, 3 Cobham Road, Kerikeri
Physical address used from 01 Jul 2004 to 01 May 2007
Address #3: C/-whitelaw Weber & Co, 2 Clifford Street, Kaikohe
Physical & registered address used from 01 Jun 2004 to 01 Jul 2004
Address #4: Whitelaw Weber, Chartered Accountants, 3 Cobham Road, Kerikeri
Physical & registered address used from 07 May 2003 to 01 Jun 2004
Address #5: 1st Floor, 3 Cobham Road, Kerikeri
Registered & physical address used from 09 May 2002 to 07 May 2003
Address #6: Whitelaw Weber & Co, 1st Floor, 3 Cobham Road, Kerikeri
Registered & physical address used from 01 May 2002 to 09 May 2002
Address #7: The Offices Of Fletcher Whitelaw & Co, 2 Clifford Street, Kaikohe
Registered address used from 25 Apr 1998 to 01 May 2002
Address #8: Whitelaw Weber & Co, 2 Clifford Street, Kaikohe
Physical address used from 24 Apr 1998 to 01 May 2002
Address #9: The Offices Of Fletcher Whitelaw & Co, 2 Clifford Street, Kaikohe
Physical address used from 24 Apr 1998 to 24 Apr 1998
Address #10: Fletcher Poutsma Whitelaw & Co, 2 Clifford Street, Kaikohe
Registered address used from 29 Oct 1993 to 25 Apr 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 14 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Craig, Alan Bruce |
Western Heights Hamilton 3200 New Zealand |
30 Jan 2025 - |
| Entity (NZ Limited Company) | Whitelaw Weber Trustee Services Limited Shareholder NZBN: 9429035753902 |
Kerikeri 0230 New Zealand |
24 Apr 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Craig, Robin Bruce |
Kaikohe 0474 New Zealand |
06 Nov 1975 - 24 Mar 2025 |
| Individual | Craig, Robin Bruce |
Kaikohe Kaikohe 0405 New Zealand |
06 Nov 1975 - 24 Mar 2025 |
| Individual | Craig, Robin Bruce |
Kaikohe 0474 New Zealand |
06 Nov 1975 - 24 Mar 2025 |
Alan Bruce Craig - Director
Appointment date: 29 Jan 2025
Address: Western Heights, Hamilton, 3200 New Zealand
Address used since 29 Jan 2025
Robin Bruce Craig - Director (Inactive)
Appointment date: 07 Jan 1992
Termination date: 04 Jan 2025
Address: Kaikohe, 0474 New Zealand
Address used since 13 Apr 2023
Address: Kaikohe, Kaikohe, 0405 New Zealand
Address used since 17 Mar 2020
Address: Kaikohe, Kaikohe, 0405 New Zealand
Address used since 15 May 2018
Address: Kaikohe, Kaikohe, 0405 New Zealand
Address used since 21 Apr 2010
Denis William Borman - Director (Inactive)
Appointment date: 31 Jul 1994
Termination date: 25 Apr 2001
Address: Kerikeri,
Address used since 31 Jul 1994
Jack Peter Poutsma - Director (Inactive)
Appointment date: 07 Jan 1992
Termination date: 31 Jul 1994
Address: Paihia,
Address used since 07 Jan 1992
Jr Plant & Equipment Limited
10 Fairway Drive
Cook Family Trustee Limited
10 Fairway Drive
Connemara Black Trustees Limited
10 Fairway Drive
Seal Equities Limited
10 Fairway Drive
Ww Trustee Services 2013 Limited
10 Fairway Drive
D S A Northland Limited
10 Fairway Drive
Craig Engineering 2011 Limited
300 Wainui Road
Cyril Jordan Engineering Services Limited
25 Homestead Road
Ds Agricultural Contracting & Welding Limited
10 Fairway Drive
Mechman Limited
C/-kinghan & Associates Limited
Northland Engineering Supplies Limited
368a Kerikeri Road
Total Engineering And Mechanical Limited
49 Ness Road