General information

Crown Pacific (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429032070026
New Zealand Business Number
115597
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Crown Pacific (N.z.) Limited (New Zealand Business Number 9429032070026) was started on 19 Oct 1982. 5 addresess are currently in use by the company: Po Box 40183, Glenfield, Auckland, 0747 (type: postal, delivery). 10 Constellation Dr, Mairangi Bay, Auckland 10 had been their physical address, up until 30 Oct 1998. Crown Pacific (N.z.) Limited used more aliases, namely: Brittannia Movers International Limited from 20 Jun 1988 to 19 Nov 1990, Pelicon Van Lines Limited (19 Oct 1982 to 20 Jun 1988). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Crown Worldwide (Nz) Limited (an entity) located at Albany, Auckland postcode 0632. Businesscheck's database was last updated on 17 Mar 2024.

Current address Type Used since
200 Bush Road, Albany Industrial Estate, Auckland Registered & physical & service 30 Oct 1998
Po Box 40183, Glenfield, Auckland, 0747 Postal 30 Jul 2019
200 Bush Road, Rosedale, North Shore City, 0632 Delivery & office 30 Jul 2019
Contact info
agoodman@crownww.com
Email
AGoodman@crownww.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
James Edward Thompson
Manderly Garden, 48 Deep Water Bay Road,
Address used since 15 Dec 2003
Director 01 Mar 2001 - current
Andrew Robert Goodman
Greenhithe, Auckland, 0632
Address used since 01 Aug 2014
Director 07 Apr 2006 - current
Leon Carl Hulme
Birkenhead, Auckland, 0626
Address used since 07 Jun 2023
Milford, Auckland, 0620
Address used since 25 Jun 2022
Milford, Auckland, 0620
Address used since 23 Jun 2021
Takapuna, Auckland, 0622
Address used since 30 Apr 2021
Director 30 Apr 2021 - current
Jennifer Leigh Harvey Director 16 Aug 2023 - current
Kenneth Michael Madrid
8 Old Peak Road, Mid-levels, Hong Kong,
Address used since 22 Dec 2017
8 Old Peak Road, Mid-levels, Hong Kong,
Address used since 11 Jul 2014
Director 01 Mar 2001 - 16 Aug 2023
James Kennedy Logan
Unsworth Heights, Auckland, 0632
Address used since 01 May 2011
Director 01 Dec 2003 - 30 Apr 2021
Mark Anthony Ellis
Baulkham Hills, New South Wales 2153, Australia,
Address used since 23 Jul 2013
Smithfield, 2164
Address used since 01 Jan 1970
Smithfield, 2164
Address used since 01 Jan 1970
Director 01 Dec 2003 - 28 Feb 2018
Anthony Cedric Braby
Rothesay Bay, Auckland,
Address used since 01 Mar 2001
Director 01 Mar 2001 - 07 Apr 2006
Steven William Brown
Glenfield, Auckland,
Address used since 01 Dec 2000
Director 01 Dec 2000 - 01 Dec 2003
Brian Lex Valentine
Mairangi Bay, Auckland,
Address used since 04 Oct 1994
Director 04 Oct 1994 - 01 Dec 2000
Roland Arthur Ellis
Rothesay Bay, Auckland,
Address used since 23 Oct 1986
Director 23 Oct 1986 - 10 Oct 1994
Addresses
Principal place of activity
200 Bush Road , Rosedale , North Shore City , 0632
Previous address Type Period
10 Constellation Dr, Mairangi Bay, Auckland 10 Physical & registered 30 Oct 1998 - 30 Oct 1998
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
December
Financial report filing month
31 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Crown Worldwide (nz) Limited
Shareholder NZBN: 9429032149203
Entity (NZ Limited Company)
Albany
Auckland
0632
19 Oct 1982 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Crown Worldwide (nz) Limited
Type Ltd
Ultimate Holding Company Number 110221
Country of origin NZ
Location
Companies nearby
Petstock NZ Limited
10 Constellation Drive
Sds Debt Recoveries Limited
2/8 Constellation Drive
Design & Renovate Limited
Level 1, Unit 5, 100 Bush Road
Matipo Logistics Limited
Level 1, Unit 5, 100 Bush Road
Abib (oamaru) Limited
Level One, 7 Tarndale Grove
Lee & Ruth Holdings Limited
Level 1, Unit 5, 100 Bush Road