Shortcuts

Croft Combined Carriers Limited

Type: NZ Limited Company (Ltd)
9429040950389
NZBN
8533
Company Number
Registered
Company Status
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
16 Barnes Street
Seaview
Lower Hutt New Zealand
Physical & service address used since 26 Jun 1997
16 Barnes Street
Seaview
Lower Hutt New Zealand
Registered address used since 27 Mar 1998
Po Box 38142
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 03 Feb 2022

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.

Addresses

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

Contact info
64 4 9396001
04 Feb 2019 Phone
chris@crofts.co.nz
03 Feb 2022 nzbn-reserved-invoice-email-address-purpose
chris@crofts.co.nz
04 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3824
Individual Biddington, Geoffrey Michael Tawa
Wellington
5028
New Zealand
Shares Allocation #2 Number of Shares: 8400
Individual Singh, Harvinder Elderslea
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 8400
Individual Van Duin, Hendricus Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #4 Number of Shares: 8400
Individual Carter, Christopher Edward Petone
Shares Allocation #5 Number of Shares: 8400
Individual Barr, Amanda Jane Lower Hutt
Wellington
5010
New Zealand
Shares Allocation #6 Number of Shares: 8400
Individual Taylor, Glenn Petone

New Zealand
Shares Allocation #7 Number of Shares: 8400
Director Gough, Dean John Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #8 Number of Shares: 8400
Individual Thomas, Shaun Albert Wellington

New Zealand
Shares Allocation #9 Number of Shares: 8400
Individual Wellwood, Daryl John Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunt, Brian Lower Hutt

New Zealand
Individual Prescott, Leslie James Lower Hutt
Individual Jack, William Lower Hutt
Individual Pronk, Terrence Wainuiomata

New Zealand
Individual Adams, David Waionuiomata
Other Prescott Company Trust
Individual Sergent, Jason Peter Titahi Bay
Porirua
5022
New Zealand
Individual Watson, Allan Richard Lower Hutt

New Zealand
Other Null - Prescott Company Trust
Individual Berry, Richard John Lower Hutt
Directors

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

Nearby companies

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

Similar companies

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