Crothall Services Group Limited (issued an NZBN of 9429035745884) was incorporated on 08 Oct 2003. 8 addresess are in use by the company: Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 (type: postal, office). Level 3, 15 Sultan Street, Ellerslie, Auckland 1051 had been their registered address, up until 08 Nov 2007. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Compass Group New Zealand Limited (an entity) located at Parnell, Auckland postcode 1052. Businesscheck's data was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 15 Sultan Street, Ellerslie, Auckland, 1051 | Delivery & office | 28 May 2019 |
| Po Box 12080, Penrose, Auckland, 1642 | Postal | 22 Mar 2022 |
| Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 | Registered & physical & service | 23 Sep 2022 |
| Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 | Postal & office & delivery | 01 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Jacquelyn Anne Terry
Whenuapai, Auckland, 0618
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - current |
|
Paul Harvey
Glendowie, Auckland, 1071
Address used since 17 Jun 2024 |
Director | 17 Jun 2024 - current |
|
Simon Lipscombe
Flat Bush, Auckland, 2019
Address used since 02 Jul 2018 |
Director | 02 Jul 2018 - 17 Jun 2024 |
|
Mark Alan Van Dyck
Roseville Chase, New South Wales, 2069
Address used since 01 Apr 2016
Mcmohans Point, Sydney, Nsw, 2060
Address used since 01 Jan 1970
Mcmahons Point, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 01 Apr 2016 - 01 Oct 2022 |
|
Aditya Mukherjee
Mission Bay, Auckland, 1071
Address used since 03 Apr 2018 |
Director | 03 Apr 2018 - 02 Jul 2018 |
|
Glenn James Corbett
Mairangi Bay, Auckland, 0630
Address used since 28 Feb 2017
Castor Bay, Auckland, 0620
Address used since 22 Feb 2013 |
Director | 22 Feb 2010 - 03 Apr 2018 |
|
Philippe Op De Beeck
#17-02, Singapore, 249617
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 01 Apr 2016 |
|
Gerhard Poelzl
Darling Point, New South Wales, 2027
Address used since 02 Mar 2010 |
Director | 02 Mar 2010 - 30 Sep 2013 |
|
John Kenneth Weeds
Campbells Bay, Auckland, 0630
Address used since 01 Jul 2005 |
Director | 01 Jul 2005 - 22 Feb 2010 |
|
Russell Paul Richardson
Birkenhead, Auckland,
Address used since 08 Oct 2003 |
Director | 08 Oct 2003 - 13 Jul 2005 |
| Type | Used since | |
|---|---|---|
| Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 | Postal & office & delivery | 01 Mar 2023 |
| Level 3, 15 Sultan Street , Ellerslie , Auckland , 1051 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 15 Sultan Street, Ellerslie, Auckland 1051 | Registered | 08 Nov 2007 - 08 Nov 2007 |
| Level 3, 15 Sultan Street, Ellerslie, Auckland, 1051 | Physical & registered | 08 Nov 2007 - 23 Sep 2022 |
| 485 Great South Road, Penrose, Auckland | Registered & physical | 08 Oct 2003 - 08 Nov 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Compass Group New Zealand Limited Shareholder NZBN: 9429039982414 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
08 Oct 2003 - current |
| Effective Date | 21 Jul 1991 |
| Name | Compass Group New Zealand Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 231063 |
| Country of origin | NZ |
![]() |
Fleetcor Technologies New Zealand Limited Level 5, Building 2, 666 Great South Road |
![]() |
Cff Limited Building 2 Level 1 195 Main Highway |
![]() |
Skellerup Industrial Holdings Limited Level 3, 205 Great South Road |
![]() |
Skellerup Agri Holdings Limited Level 3, 205 Great South Road |
![]() |
Prm Health Limited Level 3, 7 Ellerslie Racecourse Dr |
![]() |
Flexicon Australia Pty Ltd Level 1, 18 St Marks Road |