Smith Crane & Construction Limited (issued a business number of 9429038765278) was incorporated on 06 Apr 1993. 2 addresses are in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, until 15 Jun 2022. 10680 shares are allotted to 10 shareholders who belong to 8 shareholder groups. The first group includes 3 entities and holds 1816 shares (17% of shares), namely:
Perkins, Karl Andrew (an individual) located at 623 Stag and Spey Road, Rd3, Kaikoura postcode 7373,
Perkins, Vivien May (an individual) located at 623 Stag and Spey Road, Rd 3, Kaikoura postcode 7373,
H P Hanna & Co. Trustees Limited (an entity) located at Addington, Christchurch postcode 8011. In the second group, a total of 1 shareholder holds 0.3% of all shares (exactly 32 shares); it includes
Smith, Christian Alexandra (an individual) - located at Harewood, Christchurch. The next group of shareholders, share allotment (1500 shares, 14.04%) belongs to 1 entity, namely:
Smith, John Charles, located at Holloways Beach, Queensland, Australia (an individual). Businesscheck's data was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 484 Johns Road, Harewood, Christchurch, 8051 | Service & physical | 16 Jul 2019 |
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 15 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy Glen Smith
Harewood, Christchurch, 8051
Address used since 22 Jun 2020
Christchurch, 8051
Address used since 09 Jun 2016
Harewood, Christchurch, 8051
Address used since 02 Oct 2018 |
Director | 06 Apr 1993 - current |
|
Albert John Smith
Chandler, Queensland, 4155
Address used since 09 Jun 2016 |
Director | 19 Mar 2004 - current |
|
Vincent Hugh Pooch
Burnside, Christchurch, 8053
Address used since 14 Dec 2017 |
Director | 14 Dec 2017 - 28 Feb 2023 |
|
Nicolas Rex Smith
Annesbrook, Nelson, 7011
Address used since 10 Feb 2022 |
Director | 10 Feb 2022 - 31 Dec 2022 |
|
Gordon Herbert Stone
Witherlea, Blenheim, 7201
Address used since 14 Dec 2017 |
Director | 14 Dec 2017 - 27 Apr 2020 |
|
John Charles Smith
Rangiora,
Address used since 06 Apr 1993 |
Director | 06 Apr 1993 - 19 Mar 2004 |
| Previous address | Type | Period |
|---|---|---|
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 15 Jun 2022 |
| 222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 10 Jun 2011 - 18 Oct 2021 |
| 222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 10 Jun 2011 - 16 Jul 2019 |
| C/- H P Hanna & Company, 37 Latimer Square, Christchurch | Physical | 02 Dec 1996 - 10 Jun 2011 |
| 37 Latimer Square, Christchurch | Registered | 02 Dec 1996 - 10 Jun 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Perkins, Karl Andrew Individual |
623 Stag And Spey Road, Rd3 Kaikoura 7373 |
25 Jun 2019 - current |
|
Perkins, Vivien May Individual |
623 Stag And Spey Road, Rd 3 Kaikoura 7373 |
25 Jun 2019 - current |
|
H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 Entity (NZ Limited Company) |
Addington Christchurch 8011 |
06 Apr 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Christian Alexandra Individual |
Harewood Christchurch 8051 |
23 Jun 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, John Charles Individual |
Holloways Beach Queensland, Australia |
06 Apr 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, William George Individual |
Harewood Christchurch 8051 |
17 Oct 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Albert Smith Industries NZ Limited Shareholder NZBN: 9429031575133 Entity (NZ Limited Company) |
Hamilton 3204 |
08 Feb 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Jonathan Timothy Individual |
Harewood Christchurch 8051 |
06 Apr 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Samuel Oliver Individual |
Harewood Christchurch 8051 |
06 Apr 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Sophia Holly Individual |
Harewood Christchurch 8051 |
23 Jun 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Timothy Glen Individual |
Harewood Christchurch 8051 |
06 Apr 1993 - 12 Apr 2018 |
|
Smith, Timothy Glen Individual |
Harewood Christchurch 8051 |
06 Apr 1993 - 12 Apr 2018 |
|
Smith, Anne Eva Individual |
Riccarton Christchurch 8011 |
06 Apr 1993 - 25 Jun 2019 |
|
Smith, Timothy Glen Individual |
Harewood Christchurch 8051 |
06 Apr 1993 - 12 Apr 2018 |
|
Smith, Timothy Glen Individual |
Harewood Christchurch 8051 |
06 Apr 1993 - 12 Apr 2018 |
|
Smith, Timothy Glen Individual |
Harewood Christchurch 8051 |
06 Apr 1993 - 12 Apr 2018 |
|
Cooney, Michael Individual |
Tauranga |
06 Apr 1993 - 08 Feb 2011 |
|
Clemence, Heather Individual |
Harewood Christchurch 8051 |
09 Sep 2005 - 12 Apr 2018 |
|
Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 Company Number: 279994 Entity |
08 Aug 2006 - 08 Feb 2011 | |
|
Smith, Albert John Individual |
Mount Maunganui Tauranga |
06 Apr 1993 - 16 Mar 2005 |
|
Smith, Anne Eva Individual |
Riccarton Christchurch 8011 |
06 Apr 1993 - 25 Jun 2019 |
|
Kpmg Limited Shareholder NZBN: 9429032050790 Company Number: 116413 Entity |
06 Apr 1993 - 09 Sep 2005 | |
|
Kpmg Limited Shareholder NZBN: 9429032050790 Company Number: 116413 Entity |
06 Apr 1993 - 09 Sep 2005 | |
|
Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 Company Number: 279994 Entity |
08 Aug 2006 - 08 Feb 2011 | |
|
Smith, Timothy Glen Individual |
Harewood Christchurch 8051 |
06 Apr 1993 - 12 Apr 2018 |
![]() |
Madison Cost Consultants Limited 222 Memorial Avenue |
![]() |
Espinto Limited 222 Memorial Avenue |
![]() |
K J Bensemann Limited 222 Memorial Avenue |
![]() |
Southern English Developments Limited 222 Memorial Avenue |
![]() |
Becker Construction Limited 222 Memorial Avenue |
![]() |
The Weaver Foundation Incorporated 222 Memorial Avenue |