General information

Croft Transport Holdings Limited

Type: NZ Limited Company (Ltd)
9429040781457
New Zealand Business Number
37509
Company Number
Registered
Company Status
M696210 - Business Management Service Nec
Industry classification codes with description

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
Contact info
64 021 666179
Phone (All contact)
64 4 5650419
Phone (all contact)
les.prescott123@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
les.prescott123@gmail.com
Email
No website
Website
Directors
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
Addresses
Other active addresses
Type Used since
17a Barraud Street, Avalon, Lower Hutt, 5011 Postal & office & delivery 07 Sep 2020
Principal place of activity
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
Financial Data
Financial info
12500
Total number of Shares
September
Annual return filing month
02 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 12500
Shareholder Name Address Period
Prescott, Leslie James
Individual
Lower Hutt
Wellington
5010
23 Mar 1981 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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