Croft Combined Carriers Limited, a registered company, was started on 25 Mar 1954. 9429040950389 is the business number it was issued. "Road freight transport service" (ANZSIC I461040) is how the company has been classified. This company has been run by 25 directors: Christopher Carter - an active director whose contract started on 01 Aug 2008,
Amanda Jane Barr - an active director whose contract started on 01 Apr 2012,
Glen Richard Taylor - an active director whose contract started on 01 Apr 2015,
Shaun Albert Thomas - an active director whose contract started on 01 Apr 2015,
Hendricus Johannes Van Duin - an active director whose contract started on 01 Apr 2015.
Updated on 15 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 38142, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, office).
Croft Combined Carriers Limited had been using 16 Barnes St, Seaview, Lower Hutt as their registered address up to 27 Mar 1998.
A total of 71024 shares are allotted to 9 shareholders (9 groups). The first group consists of 3824 shares (5.38%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 8400 shares (11.83%). Finally there is the third share allotment (8400 shares 11.83%) made up of 1 entity.
Other active addresses
Address #4: 16 Barnes Street, Seaview, Lower Hutt, 5010 New Zealand
Office address used from 03 Feb 2022
Address #5: 16 Barnes Street, Seaview, Lower Hutt, 5045 New Zealand
Delivery address used from 03 Feb 2022
Principal place of activity
16 Barnes Street, Seaview, Lower Hutt, 5010 New Zealand
Previous address
Address #1: 16 Barnes St, Seaview, Lower Hutt
Registered address used from 27 Mar 1998 to 27 Mar 1998
Basic Financial info
Total number of Shares: 71024
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3824 | |||
Individual | Biddington, Geoffrey Michael |
Tawa Wellington 5028 New Zealand |
23 Aug 2022 - |
Shares Allocation #2 Number of Shares: 8400 | |||
Individual | Singh, Harvinder |
Elderslea Upper Hutt 5018 New Zealand |
01 Apr 2019 - |
Shares Allocation #3 Number of Shares: 8400 | |||
Individual | Van Duin, Hendricus |
Wainuiomata Lower Hutt 5014 New Zealand |
28 Aug 2006 - |
Shares Allocation #4 Number of Shares: 8400 | |||
Individual | Carter, Christopher Edward |
Petone |
25 Mar 1954 - |
Shares Allocation #5 Number of Shares: 8400 | |||
Individual | Barr, Amanda Jane |
Lower Hutt Wellington 5010 New Zealand |
25 Mar 1954 - |
Shares Allocation #6 Number of Shares: 8400 | |||
Individual | Taylor, Glenn |
Petone New Zealand |
31 May 2006 - |
Shares Allocation #7 Number of Shares: 8400 | |||
Director | Gough, Dean John |
Trentham Upper Hutt 5018 New Zealand |
02 Feb 2018 - |
Shares Allocation #8 Number of Shares: 8400 | |||
Individual | Thomas, Shaun Albert |
Wellington New Zealand |
25 Mar 1954 - |
Shares Allocation #9 Number of Shares: 8400 | |||
Individual | Wellwood, Daryl John |
Petone Lower Hutt 5012 New Zealand |
01 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Brian |
Lower Hutt New Zealand |
25 Mar 1954 - 02 Feb 2018 |
Individual | Prescott, Leslie James |
Lower Hutt |
25 Mar 1954 - 28 Aug 2006 |
Individual | Jack, William |
Lower Hutt |
25 Mar 1954 - 28 Feb 2006 |
Individual | Pronk, Terrence |
Wainuiomata New Zealand |
25 Mar 1954 - 01 Apr 2019 |
Individual | Adams, David |
Waionuiomata |
25 Mar 1954 - 01 Apr 2019 |
Other | Prescott Company Trust | 25 Mar 1954 - 31 May 2006 | |
Individual | Sergent, Jason Peter |
Titahi Bay Porirua 5022 New Zealand |
01 Apr 2019 - 23 Aug 2022 |
Individual | Watson, Allan Richard |
Lower Hutt New Zealand |
25 Mar 1954 - 01 Apr 2019 |
Other | Null - Prescott Company Trust | 25 Mar 1954 - 31 May 2006 | |
Individual | Berry, Richard John |
Lower Hutt |
25 Mar 1954 - 11 May 2006 |
Christopher Carter - Director
Appointment date: 01 Aug 2008
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 14 Jan 2010
Amanda Jane Barr - Director
Appointment date: 01 Apr 2012
Address: Lower Hutt, 5010 New Zealand
Address used since 04 Feb 2021
Address: Lower Hutt, 5010 New Zealand
Address used since 02 Feb 2016
Glen Richard Taylor - Director
Appointment date: 01 Apr 2015
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Apr 2015
Shaun Albert Thomas - Director
Appointment date: 01 Apr 2015
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Apr 2015
Hendricus Johannes Van Duin - Director
Appointment date: 01 Apr 2015
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 01 Apr 2015
Dean John Gough - Director
Appointment date: 01 Oct 2017
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 Oct 2017
Harvinder Singh - Director
Appointment date: 01 Apr 2019
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 01 Apr 2019
Daryl John Wellwood - Director
Appointment date: 01 Apr 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Apr 2019
Geoffrey Michael Biddington - Director
Appointment date: 23 Aug 2022
Address: Tawa, Wellington, 5028 New Zealand
Address used since 23 Aug 2022
Jason Peter Sergent - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 23 Aug 2022
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 01 Apr 2019
David Adams - Director (Inactive)
Appointment date: 22 Jul 1985
Termination date: 01 Apr 2019
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 14 Jan 2010
Allan Richard Watson - Director (Inactive)
Appointment date: 21 Aug 2002
Termination date: 01 Apr 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 02 Feb 2016
Terrence John Pronk - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Apr 2019
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 01 Apr 2015
Brian John Hunt - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Oct 2017
Address: Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2015
Christopher Lindsay Willis Willis - Director (Inactive)
Appointment date: 22 Jul 1985
Termination date: 01 Apr 2012
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 14 Jan 2010
Leslie James Prescott - Director (Inactive)
Appointment date: 22 Jul 1985
Termination date: 01 Aug 2008
Address: Lower Hutt,
Address used since 22 Jul 1985
Richard John Berry - Director (Inactive)
Appointment date: 22 Jul 1985
Termination date: 01 May 2006
Address: Lower Hutt,
Address used since 22 Jul 1985
Edward James Fisher - Director (Inactive)
Appointment date: 22 Jul 1985
Termination date: 30 Oct 2004
Address: Wainuiomata,
Address used since 22 Jul 1985
Keith Watson - Director (Inactive)
Appointment date: 22 Jul 1985
Termination date: 30 Mar 2001
Address: Lower Hutt,
Address used since 22 Jul 1985
Barry Thimbley - Director (Inactive)
Appointment date: 07 Mar 1994
Termination date: 30 Apr 2000
Address: Wainuiomata,
Address used since 07 Mar 1994
Craig Alexander Fitzpatrick - Director (Inactive)
Appointment date: 22 Jul 1985
Termination date: 30 Mar 2000
Address: Lower Hutt,
Address used since 22 Jul 1985
Geoffrey Brown - Director (Inactive)
Appointment date: 22 Jul 1985
Termination date: 29 Jun 1997
Address: Lower Hutt,
Address used since 22 Jul 1985
Blanch Furniss - Director (Inactive)
Appointment date: 22 Jul 1985
Termination date: 26 Jun 1997
Address: Wainuiomata,
Address used since 22 Jul 1985
Colin Hislop - Director (Inactive)
Appointment date: 22 Jul 1985
Termination date: 26 Jun 1997
Address: Lower Hutt,
Address used since 22 Jul 1985
William Jack - Director (Inactive)
Appointment date: 22 Jul 1985
Termination date: 26 Jun 1997
Address: Lower Hutt,
Address used since 22 Jul 1985
Black Motorsport Limited
18 Barnes Street
Racetech Limited
18 Barnes Street
E A Rate Limited
18 Barnes Street
Racetech Manufacturing Limited
18 Barnes Street
Racetech Properties Limited
18 Barnes Street
Electrotech 2011 Limited
20 Barnes Street
Harish Sharma Limited
26b Leighton Avenue
Jets Transport Limited
The Hub, 25 Toop Street
Kimberley Carrying Company Limited
Seaview Marina
Paws Trucking Limited
23 Randwick Crescent
Reen Group Of Companies Limited
24 Trevethick Grove
Taylor Carriers Limited
11 East Street