Summit Cranes & Industries Limited was started on 24 Nov 2015 and issued a number of 9429042079248. The in liquidation LTD company has been supervised by 3 directors: Paul Michael Moncur - an active director whose contract started on 20 Dec 2021,
Dayle Taylor - an inactive director whose contract started on 01 Jun 2018 and was terminated on 20 Dec 2021,
Paul Moncur - an inactive director whose contract started on 24 Nov 2015 and was terminated on 25 Jul 2018.
As stated in BizDb's database (last updated on 04 Sep 2023), this company registered 3 addresses: 16 Piermark Drive, Albany, Auckland, 0632 (registered address),
16 Piermark Drive, Albany, Auckland, 0632 (service address),
889 Weranui Road, Rd 1, Wainui, 0994 (postal address),
889 Weranui Road, Rd 1, Wainui, 0994 (office address) among others.
Until 05 Sep 2023, Summit Cranes & Industries Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb identified other names used by this company: from 19 Nov 2015 to 10 May 2016 they were called Summit Industries Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Moncur, Paul Michael (a director) located at Rd 1, Wainui postcode 0994. Summit Cranes & Industries Limited was categorised as "Sales agent for manufacturer or wholesaler" (business classification F380050).
Principal place of activity
889 Weranui Road, Rd 1, Wainui, 0994 New Zealand
Previous addresses
Address #1: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 02 Mar 2020 to 05 Sep 2023
Address #2: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 07 Oct 2019 to 02 Mar 2020
Address #3: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 23 May 2018 to 07 Oct 2019
Address #4: Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 New Zealand
Registered & physical address used from 24 Nov 2015 to 23 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Moncur, Paul Michael |
Rd 1 Wainui 0994 New Zealand |
21 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Dayle |
Umawera Okaihaua, Northland 0476 New Zealand |
01 Jun 2018 - 21 Dec 2021 |
Individual | Moncur, Paul |
Rd 1 Silverdale 0994 New Zealand |
24 Nov 2015 - 01 Jun 2018 |
Paul Michael Moncur - Director
Appointment date: 20 Dec 2021
Address: Rd 1, Wainui, 0994 New Zealand
Address used since 20 Dec 2021
Dayle Taylor - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 20 Dec 2021
Address: Umawera, Okaihua, Northland, 0476 New Zealand
Address used since 01 Jun 2018
Paul Moncur - Director (Inactive)
Appointment date: 24 Nov 2015
Termination date: 25 Jul 2018
Address: Rd 1, Silverdale, 0994 New Zealand
Address used since 07 Jun 2017
Address: Oteha, Auckland, 0632 New Zealand
Address used since 24 Nov 2015
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Bibliotheca Pty Limited
Level 2, Building 5, 60 Highbrook Drive
Clear Mould Limited
110 Cryers Road
Detection Solutions Limited
35 Allens Road
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Oil Burners Nz Limited
Level 1, 86 Highbrook Drive,
Sensible Limited
116 Harris Road