Cr Automation Limited, a registered company, was incorporated on 25 Sep 2002. 9429036323104 is the business number it was issued. The company has been managed by 6 directors: Peter Eric Richards - an active director whose contract started on 25 Sep 2002,
John Richard Anthony Punter - an active director whose contract started on 08 Jul 2020,
Cameron David Mcinness - an active director whose contract started on 19 Dec 2023,
Derek Anthony Sayle - an inactive director whose contract started on 14 Jun 2019 and was terminated on 30 Nov 2023,
Joanne Richards - an inactive director whose contract started on 02 Dec 2015 and was terminated on 17 Jun 2019.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 33 Havelock Road, Havelock North, 4130 (type: registered, physical).
Cr Automation Limited had been using 33 Havelock Road, Havelock North as their physical address up until 05 Jan 2021.
Old names used by this company, as we managed to find at BizDb, included: from 25 Sep 2002 to 30 Sep 2016 they were named Crossman Richards Limited.
A total of 4000 shares are allotted to 4 shareholders (2 groups). The first group consists of 2000 shares (50%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 2000 shares (50%).
Previous addresses
Address: 33 Havelock Road, Havelock North, 4130 New Zealand
Physical & registered address used from 01 May 2018 to 05 Jan 2021
Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Physical & registered address used from 20 Apr 2018 to 01 May 2018
Address: 33 Havelock Road, Havelock North, 4130 New Zealand
Physical & registered address used from 12 Feb 2018 to 20 Apr 2018
Address: 507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 03 Feb 2016 to 12 Feb 2018
Address: 120 Queen Street, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 03 Feb 2014 to 03 Feb 2016
Address: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand
Physical & registered address used from 27 May 2009 to 03 Feb 2014
Address: Pricewaterhousecoopers, Cnr Munroe & Raffles Streets, Napier 4140
Registered & physical address used from 08 Aug 2007 to 27 May 2009
Address: Harding & Associates Ltd, 27a Austin Street, Onekawa, Napier
Physical & registered address used from 25 Sep 2002 to 08 Aug 2007
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Jenkins Group Limited Shareholder NZBN: 9429040603193 |
Tauriko Tauranga 3110 New Zealand |
17 Jun 2019 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Sainsbury Norman Trustee Company Limited Shareholder NZBN: 9429046609502 |
Napier South Napier 4110 New Zealand |
28 Jun 2021 - |
Individual | Richards, Joanne |
Havelock North 4130 New Zealand |
25 Sep 2002 - |
Individual | Richards, Peter Eric |
Havelock North 4130 New Zealand |
25 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicoll, Alistair Ross |
Rd 4 Hastings 4174 New Zealand |
16 Oct 2014 - 17 Jun 2019 |
Entity | Bvond Trust Limited Shareholder NZBN: 9429037146115 Company Number: 1067644 |
208 Warren Street North Hastings |
30 Jun 2004 - 17 Jun 2019 |
Individual | Crossman, Robert John |
Taradale Napier 4112 New Zealand |
25 Sep 2002 - 07 Dec 2015 |
Entity | Nicoll Trustees (bg) Limited Shareholder NZBN: 9429040982465 Company Number: 4794440 |
Hastings Hastings 4122 New Zealand |
16 Oct 2014 - 17 Jun 2019 |
Individual | Nicoll, Sarah |
Rd 4 Hastings 4174 New Zealand |
16 Oct 2014 - 17 Jun 2019 |
Individual | Taylor, Caroline Margaret |
Houghton Bay Wellington 6023 New Zealand |
17 Jun 2019 - 28 Jun 2021 |
Individual | Nicoll, Sarah |
Rd 4 Hastings 4174 New Zealand |
16 Oct 2014 - 17 Jun 2019 |
Individual | Crossman, Janine Mary |
Marewa Napier 4110 New Zealand |
25 Sep 2002 - 26 Jun 2012 |
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
30 Jun 2004 - 07 Dec 2015 | |
Individual | Nicoll, Alistair Ross |
Rd 4 Hastings 4174 New Zealand |
16 Oct 2014 - 17 Jun 2019 |
Entity | Bvond Trust Limited Shareholder NZBN: 9429037146115 Company Number: 1067644 |
208 Warren Street North Hastings |
30 Jun 2004 - 17 Jun 2019 |
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
30 Jun 2004 - 07 Dec 2015 | |
Entity | Nicoll Trustees (bg) Limited Shareholder NZBN: 9429040982465 Company Number: 4794440 |
Hastings Hastings 4122 New Zealand |
16 Oct 2014 - 17 Jun 2019 |
Peter Eric Richards - Director
Appointment date: 25 Sep 2002
Address: Havelock North, 4130 New Zealand
Address used since 22 Jun 2016
John Richard Anthony Punter - Director
Appointment date: 08 Jul 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 08 Jul 2020
Cameron David Mcinness - Director
Appointment date: 19 Dec 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 19 Dec 2023
Derek Anthony Sayle - Director (Inactive)
Appointment date: 14 Jun 2019
Termination date: 30 Nov 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 14 Jun 2019
Joanne Richards - Director (Inactive)
Appointment date: 02 Dec 2015
Termination date: 17 Jun 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 02 Dec 2015
Robert John Crossman - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 04 Dec 2015
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Jul 2014
Meshmakers Limited
Level 3
Freeman Hi-tech Spray Painting Limited
Level 3
Hawkes Bay Wastewater Management Limited
Level 3
Truebridge Contractors Limited
Level 3
Riverina Limited
Level 3
Key Homes Tauranga Limited
Level 3