Croft Transport Holdings Limited, a registered company, was incorporated on 23 Mar 1981. 9429040781457 is the NZ business identifier it was issued. "Business management service nec" (ANZSIC M696210) is how the company was categorised. This company has been run by 7 directors: Leslie James Prescott - an active director whose contract began on 31 Mar 2005,
Richard Berry - an inactive director whose contract began on 11 Sep 1992 and was terminated on 10 Nov 2009,
David Adams - an inactive director whose contract began on 11 Sep 1992 and was terminated on 10 Nov 2009,
Kupuorua Jury Turia - an inactive director whose contract began on 11 Sep 1992 and was terminated on 31 Mar 2005,
Keith Watson - an inactive director whose contract began on 11 Sep 1992 and was terminated on 31 Mar 2005.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 17A Barraud Street, Avalon, Lower Hutt, 5011 (postal address),
17A Barraud Street, Avalon, Lower Hutt, 5011 (office address),
17A Barraud Street, Avalon, Lower Hutt, 5011 (delivery address),
17A Barraud Street, Avalon, Lower Hutt, 5011 (physical address) among others.
Croft Transport Holdings Limited had been using 101 Major Drive, Kelson, Lower Hutt as their physical address up to 13 Sep 2018.
One entity owns all company shares (exactly 12500 shares) - Prescott, Leslie James - located at 5011, Lower Hutt, Wellington.
Other active addresses
Address #4: 17a Barraud Street, Avalon, Lower Hutt, 5011 New Zealand
Postal & office & delivery address used from 07 Sep 2020
Principal place of activity
17a Barraud Street, Avalon, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 101 Major Drive, Kelson, Lower Hutt, 5010 New Zealand
Physical & registered address used from 17 Nov 2009 to 13 Sep 2018
Address #2: Croft Transport Holdings Ltd, 16 Barnes St, Seaview, Lower Hutt
Registered address used from 26 Jun 1997 to 17 Nov 2009
Address #3: 16 Barnes St, Seaview, Petone
Physical address used from 26 Jun 1997 to 26 Jun 1997
Basic Financial info
Total number of Shares: 12500
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12500 | |||
Individual | Prescott, Leslie James |
Lower Hutt Wellington 5010 New Zealand |
23 Mar 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, David |
Wainuiomata Wellington |
23 Mar 1981 - 21 Nov 2005 |
Individual | Turia, Kupuorua Jury |
Porirua |
23 Mar 1981 - 21 Nov 2005 |
Individual | Berry, Richard |
Lower Hutt |
23 Mar 1981 - 21 Nov 2005 |
Individual | Watson, Keith |
Lower Hutt Wellington |
23 Mar 1981 - 21 Nov 2005 |
Leslie James Prescott - Director
Appointment date: 31 Mar 2005
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 05 Sep 2018
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 06 Sep 2010
Richard Berry - Director (Inactive)
Appointment date: 11 Sep 1992
Termination date: 10 Nov 2009
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 21 Oct 2009
David Adams - Director (Inactive)
Appointment date: 11 Sep 1992
Termination date: 10 Nov 2009
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 21 Oct 2009
Kupuorua Jury Turia - Director (Inactive)
Appointment date: 11 Sep 1992
Termination date: 31 Mar 2005
Address: Porirua,
Address used since 11 Sep 1992
Keith Watson - Director (Inactive)
Appointment date: 11 Sep 1992
Termination date: 31 Mar 2005
Address: Lower Hutt,
Address used since 11 Sep 1992
Edward Fisher - Director (Inactive)
Appointment date: 11 Sep 1992
Termination date: 31 Dec 2002
Address: Wainuiomata,
Address used since 11 Sep 1992
John Caley - Director (Inactive)
Appointment date: 11 Sep 1992
Termination date: 14 Sep 1998
Address: R D, Wainui,
Address used since 11 Sep 1992
Fashion Guide Limited
15 Taieri Crescent
Troika Enterprises Limited
119 Major Drive
Eltav Limited
6 Lone Tree Grove
Destination Management Company Limited
9 Lone Tree Grove
Pipadi Trustee Limited
10 Lone Tree Grove
David Lloyd Landscape Limited
13 Lone Tree Grove
Boulcott Limited
16 Military Road
Destellar Limited
7 Shepherd Grove
Dragford Limited
Flat 2, 12 Norfolk Street
Gate Holdings Limited
20b Witako Street
Plimmer Lease Management Limited
53 Belmont Terrace
Yg Limited
114 Viewmont Drive