Shortcuts

Croft Transport Holdings Limited

Type: NZ Limited Company (Ltd)
9429040781457
NZBN
37509
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
101 Major Drive Kelson
Lower Hutt 5010
Other address (Address for Records) used since 10 Nov 2009
17a Barraud Street
Avalon
Lower Hutt 5011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 05 Sep 2018
17a Barraud Street
Avalon
Lower Hutt 5011
New Zealand
Physical & registered & service address used since 13 Sep 2018

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.

Addresses

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

Contact info
64 021 666179
07 Sep 2020 All contact
64 4 5650419
07 Sep 2020 all contact
les.prescott123@gmail.com
04 Sep 2019 nzbn-reserved-invoice-email-address-purpose
les.prescott123@gmail.com
05 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 12500
Individual Prescott, Leslie James Lower Hutt
Wellington
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, David Wainuiomata
Wellington
Individual Turia, Kupuorua Jury Porirua
Individual Berry, Richard Lower Hutt
Individual Watson, Keith Lower Hutt
Wellington
Directors

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

Nearby companies

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

Similar companies

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