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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Crawford & Company Emea/a-p Holdings Limited Other (Other) |
25 Mar 2009 - current |
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 |
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 |
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 |