Croft Transport Holdings Limited (issued an NZBN of 9429040781457) was registered on 23 Mar 1981. 8 addresess are currently in use by the company: 17A Barraud Street, Avalon, Lower Hutt, 5011 (type: postal, office). 101 Major Drive, Kelson, Lower Hutt had been their physical address, until 13 Sep 2018. 12500 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 12500 shares (100% of shares), namely:
Prescott, Leslie James (an individual) located at Lower Hutt, Wellington postcode 5010. "Business management service nec" (ANZSIC M696210) is the classification the Australian Bureau of Statistics issued to Croft Transport Holdings Limited. The Businesscheck database was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
101 Major Drive Kelson, Lower Hutt 5010 | Other (Address for Records) | 10 Nov 2009 |
17a Barraud Street, Avalon, Lower Hutt, 5011 | Other (Address for Records) & records (Address for Records) | 05 Sep 2018 |
17a Barraud Street, Avalon, Lower Hutt, 5011 | Physical & registered & service | 13 Sep 2018 |
17a Barraud Street, Avalon, Lower Hutt, 5011 | Postal & office & delivery | 07 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Leslie James Prescott
Avalon, Lower Hutt, 5011
Address used since 05 Sep 2018
Lower Hutt, Wellington, 5010
Address used since 06 Sep 2010 |
Director | 31 Mar 2005 - current |
Richard Berry
Waikanae Beach, Waikanae, 5036
Address used since 21 Oct 2009 |
Director | 11 Sep 1992 - 10 Nov 2009 |
David Adams
Wainuiomata, Lower Hutt, 5014
Address used since 21 Oct 2009 |
Director | 11 Sep 1992 - 10 Nov 2009 |
Kupuorua Jury Turia
Porirua,
Address used since 11 Sep 1992 |
Director | 11 Sep 1992 - 31 Mar 2005 |
Keith Watson
Lower Hutt,
Address used since 11 Sep 1992 |
Director | 11 Sep 1992 - 31 Mar 2005 |
Edward Fisher
Wainuiomata,
Address used since 11 Sep 1992 |
Director | 11 Sep 1992 - 31 Dec 2002 |
John Caley
R D, Wainui,
Address used since 11 Sep 1992 |
Director | 11 Sep 1992 - 14 Sep 1998 |
Type | Used since | |
---|---|---|
17a Barraud Street, Avalon, Lower Hutt, 5011 | Postal & office & delivery | 07 Sep 2020 |
17a Barraud Street , Avalon , Lower Hutt , 5011 |
Previous address | Type | Period |
---|---|---|
101 Major Drive, Kelson, Lower Hutt, 5010 | Physical & registered | 17 Nov 2009 - 13 Sep 2018 |
Croft Transport Holdings Ltd, 16 Barnes St, Seaview, Lower Hutt | Registered | 26 Jun 1997 - 17 Nov 2009 |
16 Barnes St, Seaview, Petone | Physical | 26 Jun 1997 - 26 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Prescott, Leslie James Individual |
Lower Hutt Wellington 5010 |
23 Mar 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Adams, David Individual |
Wainuiomata Wellington |
23 Mar 1981 - 21 Nov 2005 |
Turia, Kupuorua Jury Individual |
Porirua |
23 Mar 1981 - 21 Nov 2005 |
Berry, Richard Individual |
Lower Hutt |
23 Mar 1981 - 21 Nov 2005 |
Watson, Keith Individual |
Lower Hutt Wellington |
23 Mar 1981 - 21 Nov 2005 |
Fashion Guide Limited 15 Taieri Crescent |
|
Troika Enterprises Limited 119 Major Drive |
|
Eltav Limited 6 Lone Tree Grove |
|
Pipadi Trustee Limited 10 Lone Tree Grove |
|
Tuppence Enterprises Limited 12 Lone Tree Grove |
|
Miras Trustees Limited 12 Lone Tree Grove |
Dragford Limited Flat 2, 12 Norfolk Street |
Destellar Limited 7 Shepherd Grove |
Boulcott Limited 16 Military Road |
Gate Holdings Limited 20b Witako Street |
Pj Walker Management Limited 31 Norton Park Avenue |
Juno Holdings Limited 343 Waterloo Road |