Shortcuts

Partridge Cranes (wiri) Limited

Type: NZ Limited Company (Ltd)
9429040135229
NZBN
181178
Company Number
Registered
Company Status
Current address
105 Corbett Road
Bell Block
New Plymouth New Zealand
Registered address used since 29 May 2009
105 Corbett Road
Bell Block
, New Plymouth New Zealand
Physical & service address used since 29 May 2009

Partridge Cranes (Wiri) Limited, a registered company, was started on 17 Feb 1958. 9429040135229 is the NZBN it was issued. The company has been supervised by 5 directors: Ian Keith Roebuck - an active director whose contract started on 29 Apr 1993,
Deane Foster Manley - an inactive director whose contract started on 30 Sep 1999 and was terminated on 14 Aug 2001,
Samuel John Jones - an inactive director whose contract started on 27 Oct 1988 and was terminated on 27 Jul 1998,
Brian Geoffrey Bennett - an inactive director whose contract started on 24 May 1977 and was terminated on 06 Aug 1993,
Stephen John Kingsley Jones - an inactive director whose contract started on 27 Oct 1988 and was terminated on 19 Mar 1993.
Partridge Cranes (Wiri) Limited had been using Cnr Devon & Robe Streets, New Plymouth as their registered address up until 29 May 2009.
Previous aliases used by this company, as we managed to find at BizDb, included: from 14 Sep 1978 to 28 Jun 1993 they were named Partridge Construction Limited, from 17 Feb 1958 to 14 Sep 1978 they were named C. W. Partridge Limited.

Addresses

Previous addresses

Address #1: Cnr Devon & Robe Streets, New Plymouth

Registered address used from 27 Aug 2001 to 29 May 2009

Address #2: 696 Devon Road, New Plymouth

Physical address used from 27 Aug 2001 to 29 May 2009

Address #3: Cnr Devon And Robe Streets, New Plymouth

Physical address used from 27 Aug 2001 to 27 Aug 2001

Address #4: 126 Jellicoe Street,, Te Puke.

Registered address used from 08 Oct 1993 to 27 Aug 2001

Contact info
brenda@ianroebuckcranehire.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: August

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150000
Individual Roebuck, Ian Keith New Plymouth
Directors

Ian Keith Roebuck - Director

Appointment date: 29 Apr 1993

Address: New Plymouth, New Plymouth, 1431 New Zealand

Address used since 13 Aug 2015

Address: Waiwhakaiho, New Plymouth, 4312 New Zealand

Address used since 01 Apr 2019


Deane Foster Manley - Director (Inactive)

Appointment date: 30 Sep 1999

Termination date: 14 Aug 2001

Address: Wood Bay, Titirangi, Auckland,

Address used since 30 Sep 1999


Samuel John Jones - Director (Inactive)

Appointment date: 27 Oct 1988

Termination date: 27 Jul 1998

Address: Maungatapu, Tauranga,

Address used since 27 Oct 1988


Brian Geoffrey Bennett - Director (Inactive)

Appointment date: 24 May 1977

Termination date: 06 Aug 1993

Address: Te Puke,

Address used since 24 May 1977


Stephen John Kingsley Jones - Director (Inactive)

Appointment date: 27 Oct 1988

Termination date: 19 Mar 1993

Address: R D 7, Te Puke,

Address used since 27 Oct 1988