General information

Cropp Engineering Limited

Type: NZ Limited Company (Ltd)
9429038455162
New Zealand Business Number
684585
Company Number
Registered
Company Status
C246910 - Bakery Machinery Mfg
Industry classification codes with description

Cropp Engineering Limited (issued a New Zealand Business Number of 9429038455162) was incorporated on 31 Jul 1995. 5 addresess are currently in use by the company: Unit 2, 68 Wickham Street, Bromley, Christchurch, 8062 (type: postal, office). 68B Wickham Street, Bromley, Christchurch had been their physical address, up to 22 Oct 2019. Cropp Engineering Limited used more names, namely: Parshelf 68 Limited from 31 Jul 1995 to 07 Aug 1995. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Cropp, Donald Douglas (an individual) located at Bromley, Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Cropp, Cavel Jill (an individual) - located at Bromley, Christchurch. "Bakery machinery mfg" (business classification C246910) is the category the ABS issued Cropp Engineering Limited. The Businesscheck data was updated on 16 Apr 2024.

Current address Type Used since
Unit 2, 68 Wickham Street, Bromley, Christchurch, 8062 Registered 06 Jun 2019
Unit 2, 68 Wickham Street, Bromley, Christchurch, 8062 Physical & service 22 Oct 2019
Unit 2, 68 Wickham Street, Bromley, Christchurch, 8062 Postal & office & delivery 10 Jun 2022
Contact info
64 027 3551930
Phone (Phone)
cropp.eng@outlook.com
Email
No website
Website
Directors
Name and Address Role Period
Donald Douglas Cropp
Bromley, Christchurch, 8062
Address used since 28 May 2019
Bromley, Christchurch, 8062
Address used since 18 Jun 2016
Bromley, Christchurch, 8062
Address used since 01 May 2018
Director 16 Aug 1995 - current
Cavel Jill Cropp
Bromley, Christchurch, 8062
Address used since 28 May 2019
Bromley, Christchurch, 8062
Address used since 18 Jun 2016
Bromley, Christchurch, 8062
Address used since 01 May 2018
Director 16 Aug 1995 - current
Peter Walton Howorth
P.o. Box 51, Tai Tapu,
Address used since 16 Aug 1995
Director 16 Aug 1995 - 06 Mar 1996
Ian Mackenzie Calvert
Christchurch,
Address used since 16 Aug 1995
Director 16 Aug 1995 - 06 Mar 1996
Peter Richard Van Rij
R D 6, Yaldhurst, Christchurch,
Address used since 31 Jul 1995
Director 31 Jul 1995 - 16 Aug 1995
Addresses
Principal place of activity
Unit 2, 68 Wickham Street , Bromley , Christchurch , 8062
Previous address Type Period
68b Wickham Street, Bromley, Christchurch, 8062 Physical 10 Sep 2004 - 22 Oct 2019
68b Wickham Street, Bromley, Christchurch, 8062 Registered 28 Jul 2003 - 06 Jun 2019
P.o.box 24-112, Eastgate, Christchurch Physical 28 Jul 2003 - 10 Sep 2004
44 Arran Crescent, Linwood, Christchurch Registered 27 May 2002 - 28 Jul 2003
Goldsmith Fox P K F, 236 Armagh Street, Christchurch Registered 13 Jun 2001 - 27 May 2002
44 Arran Crescent, Linwood, Christchurch Physical 05 Jun 2001 - 28 Jul 2003
Goldsmith Fox P K F, 236 Armagh Street, Christchurch Physical 05 Jun 2001 - 05 Jun 2001
Level 11, Clarendon Tower, 78 Worcester Street, Christchurch Registered 22 May 1998 - 13 Jun 2001
Level 11, Clarendon Tower, 78 Worcester Street, Christchurch Physical 22 May 1998 - 05 Jun 2001
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
09 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Cropp, Donald Douglas
Individual
Bromley
Christchurch
31 Jul 1995 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Cropp, Cavel Jill
Individual
Bromley
Christchurch
31 Jul 1995 - current
Location
Companies nearby
K B Quarries Limited
4-8 Tanya Street
K B Contracting & Quarries Limited
4-8 Tanya Street
Bdm Holdings Limited
4-8 Tanya Street
Dunair Investments Limited
4-8 Tanya Street
David Young Limited
163 Maces Rd.
Canterbury Taxis Limited
163 Maces Road