Crown Worldwide (Nz) Limited (issued an NZ business identifier of 9429032149203) was launched on 26 Oct 1976. 5 addresess are in use by the company: 200 Bush Road, Rosedale, North Shore City, 0632 (type: office, postal). 200 Bush Road, Albany Industrial Estate, Auckland had been their physical address, up to 28 Jul 2016. Crown Worldwide (Nz) Limited used other aliases, namely: Scotpac International (N.z.) Limited from 29 Nov 1989 to 14 Nov 1994, Scott Packing & Warehousing Company (N.z.) Limited (26 Oct 1976 to 29 Nov 1989). 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100% of shares), namely:
Crown Worldwide Holdings Limited (an other) located at 1 Matheson Street, Causeway Bay, Hong Kong. "Furniture removal service - road" (ANZSIC I461020) is the classification the Australian Bureau of Statistics issued to Crown Worldwide (Nz) Limited. Businesscheck's data was last updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
200 Bush Road, Rosedale, North Shore City, 0632 | Office | unknown |
200 Bush Road, Albany, Auckland, 0632 | Physical & registered & service | 28 Jul 2016 |
Po Box 40183, Glenfield, Auckland, 0747 | Postal | 30 Jul 2019 |
200 Bush Road, Rosedale, North Shore City, 0632 | Delivery | 30 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
James Edward Thompson
Manderly Garden, 48 Deep Water Bay Road,
Address used since 15 Dec 2003 |
Director | 30 Jun 1993 - 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 | 16 Dec 1994 - 16 Aug 2023 |
James Kennedy Logan
Unsworth Heights, Auckland, 0632
Address used since 01 Apr 2011 |
Director | 01 Dec 2003 - 30 Apr 2021 |
Mark Anthony Ellis
Smithfield, 2164
Address used since 01 Jan 1970
Baulkham Hills, New South Wales, 2153
Address used since 23 Jul 2013 |
Director | 01 Dec 2003 - 28 Feb 2018 |
Anthony Cedric Braby
Rothesay Bay, Auckland,
Address used since 15 Dec 2003 |
Director | 16 Dec 1994 - 07 Apr 2006 |
Steven William Brown
Campbells Bay, Auckland,
Address used since 01 Dec 2000 |
Director | 01 Dec 2000 - 01 Dec 2003 |
Brian Lex Valentine
Glenfield, Auckland,
Address used since 01 Mar 1990 |
Director | 01 Mar 1990 - 01 Dec 2000 |
Roland Arthur Ellis
Rothesay Bay, Auckland,
Address used since 01 Mar 1990 |
Director | 01 Mar 1990 - 16 Dec 1994 |
Robert John Mcgregor
17 Conduit Road, Hong Kong,
Address used since 01 Mar 1990 |
Director | 01 Mar 1990 - 30 Jun 1993 |
John Barry Scott Davies
Poges, Buckinghamshire United Kingdom.,
Address used since 01 Mar 1990 |
Director | 01 Mar 1990 - 20 May 1992 |
Type | Used since |
---|
200 Bush Road , Rosedale , North Shore City , 0632 |
Previous address | Type | Period |
---|---|---|
200 Bush Road, Albany Industrial Estate, Auckland | Physical | 14 Aug 1996 - 28 Jul 2016 |
139 Diana Pl, Glenfield 10 | Registered | 05 Jan 1996 - 05 Jan 1996 |
200 Bush Road, Albany, Auckland | Registered | 05 Jan 1996 - 28 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
Crown Worldwide Holdings Limited Other (Other) |
1 Matheson Street, Causeway Bay Hong Kong |
26 Oct 1976 - current |
Name | Crown Worldwide Holdings Ltd |
Type | Limited Company |
Ultimate Holding Company Number | 5564463 |
Country of origin | HK |
Address |
38 Gloucester Rd Wan Chai |
Monaco Corporation Limited 231 Bush Road |
|
Lisec (nz) Limited 124 Bush Road |
|
Crown Pacific (n.z.) Limited 200 Bush Road |
|
Maser Communications (n.z.) Limited 6a Piermark Drive |
|
Glasscorp Limited 124 Bush Road |
|
Glasscorp Investments Limited 124 Bush Road |
Smooth Services Limited 11 Tarndale Grove |
Corea International Limited 9a Parkhead Place |
Jd Bros Transport Limited 5/222 Albany Highway |
Swift Home Services Limited 86 Nigel Road |
Lee Removals Limited 51a Deep Creek Road |
Mhm Moving Limited 1/46 Awaruku Road |