Crucial Automation Limited (issued a New Zealand Business Number of 9429038344817) was started on 04 Apr 1996. 4 addresses are currently in use by the company: Level 1, 136 Greenlane East, Greenlane, Auckland, 1051 (type: registered, service). 15 Coroglen Avenue, Birkenhead, Auckland had been their physical address, until 09 Mar 2012. Crucial Automation Limited used more aliases, namely: Applied Automation Limited from 30 Mar 2001 to 12 Oct 2001, Critical Automation Limited (27 Oct 1999 to 30 Mar 2001) and Aptec Nz Limited (04 Apr 1996 - 27 Oct 1999). 10000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 100 shares (1 per cent of shares), namely:
Roberts, Roger Wayne (an individual) located at Birkenhead, Auckland postcode 0626. When considering the second group, a total of 2 shareholders hold 99 per cent of all shares (9900 shares); it includes
Trust Services, Rhnz (an individual) - located at Albany, Auckland,
Roberts, Roger Wayne (an individual) - located at Birkenhead, Auckland. Our database was last updated on 03 Aug 2023.
Current address | Type | Used since |
---|---|---|
39d Rennie Drive, Mangere, Auckland, 2022 | Registered & physical & service | 09 Mar 2012 |
Level 1, 136 Greenlane East, Greenlane, Auckland, 1051 | Registered & service | 28 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Roger Wayne Roberts
Birkenhead, Auckland, 0626
Address used since 12 Mar 2023
Mangere, Manakau, 2022
Address used since 24 May 2022
Mangere, Auckland, 2022
Address used since 17 Jan 2020
Birkenhead, Auckland, 0626
Address used since 31 Jan 2017 |
Director | 04 Apr 1996 - current |
Florence Elizabeth Hinder
One Tree Hill, Auckland, 1061
Address used since 28 Mar 2021
Meadowbank, Auckland, 1072
Address used since 09 Mar 2020 |
Director | 09 Mar 2020 - 24 May 2022 |
Daniel Kenneth Goble
Rd 24, Stratford, 4394
Address used since 29 Mar 2019 |
Director | 29 Mar 2019 - 17 Jan 2020 |
John Leslie Gainsford
Cashmere, Christchurch, 8022
Address used since 15 Mar 2017 |
Director | 15 Mar 2017 - 29 Mar 2019 |
Grant John Golding
Mount Eden, Auckland, 1024
Address used since 08 Apr 2018 |
Director | 08 Apr 2018 - 15 Nov 2018 |
Previous address | Type | Period |
---|---|---|
15 Coroglen Avenue, Birkenhead, Auckland | Physical & registered | 10 May 1997 - 09 Mar 2012 |
8 Arawa Place, Whangarei | Physical & registered | 10 May 1997 - 10 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Roger Wayne Individual |
Birkenhead Auckland 0626 |
04 Apr 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Trust Services, Rhnz Individual |
Albany Auckland 0632 |
04 Apr 1996 - current |
Roberts, Roger Wayne Individual |
Birkenhead Auckland 0626 |
04 Apr 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Hinder, V A Individual |
Birkenhead Auckland |
04 Apr 1996 - 23 Mar 2015 |
Rwb Communications Limited 39c Rennie Drive |
|
Dexters NZ Limited 36 Rennie Drive |
|
Burkert New Zealand Limited 44 Rennie Drive |
|
Endraulic Limited 47 Rennie Drive |
|
Burnard International Limited 33 Rennie Drive |
|
Urban Products Pty. Ltd. 33 Rennie Drive |