Crusader Engineering Limited (issued a business number of 9429040567785) was incorporated on 30 Nov 1971. 5 addresess are currently in use by the company: 17 Lorien Place, East Tamaki, Auckland, 2013 (type: physical, service). 17 Lorien Place, East Tamaki, Auckland had been their registered address, up to 21 Jun 2019. 156000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 77999 shares (50 per cent of shares), namely:
Snoad, Howard (an individual) located at Mellons Bay, Auckland postcode 2014,
Samantha Snoad (an other) located at Mellons Bay, Auckland postcode 2014. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (exactly 77999 shares); it includes
Snoad, Peter (an individual) - located at Dannemora, Auckland,
Snoad, Roseann (an individual) - located at Dannemora, Auckland. Next there is the next group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Snoad, Peter, located at Dannemora, Auckland (an individual). "General engineering" (business classification C249910) is the category the Australian Bureau of Statistics issued Crusader Engineering Limited. The Businesscheck data was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 204337, Highbrook, Auckland, 2161 | Postal | 13 Jun 2019 |
17 Lorien Place, East Tamaki, Auckland, 2013 | Office & delivery | 13 Jun 2019 |
17 Lorien Place, East Tamaki, Auckland, 2013 | Physical & service & registered | 21 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Howard Snoad
Mellons Bay, Auckland, 2014
Address used since 12 May 2017
Dannemora, Auckland, 2016
Address used since 15 Jul 2015 |
Director | 28 Jun 2010 - current |
Peter Snoad
Mellons Bay, Auckland, 2014
Address used since 15 Jul 2015 |
Director | 11 Mar 1988 - 31 Mar 2014 |
Stephen Jennings
East Tamaki Heights, Manukau, 2016
Address used since 27 May 2010 |
Director | 10 Feb 2004 - 12 Jul 2011 |
Howard Snoad
Howick, Auckland,
Address used since 10 Feb 2004 |
Director | 10 Feb 2004 - 18 Jan 2005 |
Stephen Jennings
R D 3, Papakura,
Address used since 02 Oct 2000 |
Director | 02 Oct 2000 - 13 Dec 2001 |
Harold George Parish
Mt Wellington, Auckland,
Address used since 11 Mar 1988 |
Director | 11 Mar 1988 - 26 Nov 2001 |
John Edward Powell
Cockle Bay,
Address used since 11 Mar 1988 |
Director | 11 Mar 1988 - 23 Nov 2001 |
Keith Hemsworth
Huntington Park, Howick,
Address used since 11 Mar 1988 |
Director | 11 Mar 1988 - 01 Jun 1999 |
17 Lorien Place , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
17 Lorien Place, East Tamaki, Auckland | Registered & physical | 04 Jun 1997 - 21 Jun 2019 |
Shareholder Name | Address | Period |
---|---|---|
Snoad, Howard Individual |
Mellons Bay Auckland 2014 |
14 Jun 2004 - current |
Samantha Snoad Other (Other) |
Mellons Bay Auckland 2014 |
14 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Snoad, Peter Individual |
Dannemora Auckland 2016 |
21 Oct 2008 - current |
Snoad, Roseann Individual |
Dannemora Auckland 2016 |
21 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Snoad, Peter Individual |
Dannemora Auckland 2016 |
30 Nov 1971 - current |
Shareholder Name | Address | Period |
---|---|---|
Samantha Snoad Other (Other) |
Mellons Bay Auckland 2014 |
14 Jun 2004 - current |
Snoad, Howard Individual |
Mellons Bay Auckland 2014 |
14 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Snoad, Allan Individual |
Howick |
21 Oct 2008 - 27 Mar 2018 |
Westwick, David John Individual |
Cockle Bay Manukau 2014 |
14 Jun 2004 - 27 Mar 2018 |
Westwick, David John Individual |
Cockle Bay Manukau 2014 |
14 Jun 2004 - 27 Mar 2018 |
Powell, John Edward Individual |
Cockle Bay |
14 Jun 2004 - 14 Jun 2004 |
Omc Construction Limited 17 Lorien Place |
|
Lexus Residential Limited 17 Lorien Place |
|
Alkear Developments Limited 17 Lorien Place |
|
Forward Momentum Limited 17 Lorien Place |
|
Adams Building Services Limited 17 Lorien Place |
|
Cribtex Group Limited 17 Lorien Place |
The Tool Room Limited 44b Andromeda Crescent |
Helix Engineering Limited 16e Andromeda Crescent |
Pakuranga Engineering Limited 50 Sir William Avenue |
Kellow Engineering Limited Level 1, 320 Ti Rakau Drive |
Tandarra Engineering Limited 2a Carpenter Road |
Total Engineering East Tamaki Limited 13 Newark Place |