General information

Crawford & Company New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036786961
New Zealand Business Number
1159159
Company Number
Registered
Company Status

Crawford & Company New Zealand Limited (New Zealand Business Number 9429036786961) was registered on 27 Aug 2001. 2 addresses are in use by the company: Floor 7, 36 Brandon Street, Wellington Central, Wellington, 6011 (type: registered, physical). Level 7, 187 Featherston Street, Wellington had been their physical address, until 03 Aug 2018. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares). Our database was updated on 28 Feb 2024.

Current address Type Used since
Floor 7, 36 Brandon Street, Wellington Central, Wellington, 6011 Registered & physical & service 03 Aug 2018
Directors
Name and Address Role Period
Bruce William Swain
Ne, Atlanta, GA 30342
Address used since 13 Dec 2011
Director 13 Dec 2011 - current
Jonathan Brentnall Hubbard
Balmain East, Nsw, 2041
Address used since 20 Sep 2023
Director 20 Sep 2023 - current
Timothy Steven Jarman
Southbank Vic, 3006
Address used since 01 Jan 1970
Nsw, 2093
Address used since 28 May 2021
Director 28 May 2021 - 07 Dec 2023
David Andrew Newell
Southbank, Victoria, 3006
Address used since 01 Jan 1970
Wantirna South, Victoria, 3152
Address used since 08 Nov 2019
Victoria, 3006
Address used since 01 Jan 1970
Director 08 Nov 2019 - 28 May 2021
Andrew John Bart
Southbank, Victoria, 3006
Address used since 01 Jan 1970
Northbridge, New South Wales, 2063
Address used since 26 Oct 2015
Southbank, Victoria, 3006
Address used since 01 Jan 1970
Director 26 Oct 2015 - 17 Apr 2019
Ian M. Director 22 Sep 2011 - 04 May 2017
Richard John Martin
#11-03, Singapore 259959, Singapore, 259959
Address used since 24 Sep 2014
Director 01 Mar 2002 - 15 Oct 2015
Jeffrey Thomas Bowman
Smyrna, Georgia 30080, United States Of America,
Address used since 27 Aug 2001
Director 27 Aug 2001 - 22 Sep 2011
David Duncan Maritz
Rd2 Helensville,
Address used since 01 Feb 2004
Director 01 Feb 2004 - 15 Jan 2007
Stephen James Pomfret
Mairangi Bay, Auckland,
Address used since 22 Aug 2003
Director 27 Aug 2001 - 28 Nov 2003
Judd Freeman Osten
Alpharetta, Georgis 30005, United States Of America,
Address used since 27 Aug 2001
Director 27 Aug 2001 - 29 Aug 2003
Richard Gordon Lancelot Solomon
Mountfield Nr Robertsbridge, East Sussex Tn32 5lb, United Kingdom,
Address used since 27 Aug 2001
Director 27 Aug 2001 - 01 Mar 2002
Addresses
Previous address Type Period
Level 7, 187 Featherston Street, Wellington, 6011 Physical & registered 18 Sep 2013 - 03 Aug 2018
Level 8, 7 City Road, Auckland Physical & registered 25 Oct 2006 - 18 Sep 2013
802 Inland Road, Rd2 Helensville, Auckland Registered & physical 30 Nov 2005 - 25 Oct 2006
Northridge Plaza, 110 Don Mckinnon Dr, Albany, Auckland Physical & registered 09 Jun 2005 - 30 Nov 2005
2/3 Margaret Street, Ponsonby, Auckland Registered & physical 02 Jul 2004 - 09 Jun 2005
60 Cook Street, Auckland Registered & physical 20 Mar 2003 - 02 Jul 2004
2/292 East Coast Road, Campbells Bay, Auckland Physical & registered 27 Aug 2001 - 20 Mar 2003
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
October
Financial report filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Crawford & Company Emea/a-p Holdings Limited
Other (Other)
25 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Null - Crawford & Company International Inc
Other
27 Aug 2001 - 25 Mar 2009
Crawford & Company International Inc
Other
27 Aug 2001 - 25 Mar 2009

Ultimate Holding Company
Effective Date 21 Mar 2019
Name Crawford & Company
Type Companies, Including Overseas Companies
Ultimate Holding Company Number 91524515
Country of origin US
Address 1001 Summit Boulevard
Atlanta
Georgia 30318
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace