Shortcuts

Alcrawf Limited

Type: NZ Limited Company (Ltd)
9429040664361
NZBN
66138
Company Number
Registered
Company Status
Current address
3 Cutter Place
Greenhithe
Auckland 0632
New Zealand
Registered address used since 02 Oct 2012
3 Cutter Place
Greenhithe
Auckland 0632
New Zealand
Physical & service address used since 23 Sep 2014

Alcrawf Limited was started on 05 Aug 1960 and issued an NZBN of 9429040664361. This registered LTD company has been supervised by 2 directors: Wilma Crawford - an active director whose contract began on 05 Jun 1991,
Alastair Niven Crawford - an active director whose contract began on 06 Jun 1991.
As stated in our information (updated on 20 Mar 2024), the company uses 1 address: 3 Cutter Place, Greenhithe, Auckland, 0632 (types include: physical, service).
Up to 01 Sep 2000, Alcrawf Limited had been using 71 Waipuia Place, Greenhithe, Auckland as their registered address.
BizDb found more names used by the company: from 04 Aug 1989 to 23 Jun 2009 they were called Ultra Print Limited, from 22 Nov 1984 to 04 Aug 1989 they were called Van Sambeek Enterprises Limited and from 15 Jun 1984 to 22 Nov 1984 they were called Passport Press Limited.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Crawford, Alastair Niven (an individual) located at Greenhithe, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 100 shares) and includes
Crawford, Wilma - located at Greenhithe, Auckland.

Addresses

Previous addresses

Address #1: 71 Waipuia Place, Greenhithe, Auckland New Zealand

Registered address used from 01 Sep 2000 to 01 Sep 2000

Address #2: 42 Pemberton Avenue, Glenfield, Auckland

Registered address used from 28 Aug 2000 to 01 Sep 2000

Address #3: 71 Waipuia Place, Greenhithe, Auckland New Zealand

Physical address used from 28 Aug 2000 to 23 Sep 2014

Address #4: 42 Pemberton Avenue, Glenfield, Auckland

Physical address used from 28 Aug 2000 to 28 Aug 2000

Address #5: 17 Heywood Crescent, Auckland

Registered address used from 12 Jun 1991 to 28 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: August

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Crawford, Alastair Niven Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Crawford, Wilma Greenhithe
Auckland
0632
New Zealand
Directors

Wilma Crawford - Director

Appointment date: 05 Jun 1991

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 15 Oct 2011


Alastair Niven Crawford - Director

Appointment date: 06 Jun 1991

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 15 Oct 2011

Nearby companies

Y2p Limited
31 Admirals Court Drive

Admirals Consultancy Limited
21 Admirals Court Drive

Nano Consulting Limited
9 Admirals Court Drive

Onesure Financial Solutions Limited
3 Admirals Court Drive

Adolph Property Maintenance Limited
182 Kyle Road

Ganley Yachts Limited
16 Pitoitoi Avenue