General information

Smith Crane & Construction Limited

Type: NZ Limited Company (Ltd)
9429038765278
New Zealand Business Number
612186
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
10680
Total number of Shares
June
Annual return filing month
24 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1816
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
Shares Allocation #2 Number of Shares: 32
Shareholder Name Address Period
Smith, Christian Alexandra
Individual
Harewood
Christchurch
8051
23 Jun 2005 - current
Shares Allocation #4 Number of Shares: 1500
Shareholder Name Address Period
Smith, John Charles
Individual
Holloways Beach
Queensland, Australia
06 Apr 1993 - current
Shares Allocation #5 Number of Shares: 32
Shareholder Name Address Period
Smith, William George
Individual
Harewood
Christchurch
8051
17 Oct 2008 - current
Shares Allocation #6 Number of Shares: 3204
Shareholder Name Address Period
Albert Smith Industries NZ Limited
Shareholder NZBN: 9429031575133
Entity (NZ Limited Company)
Hamilton
3204
08 Feb 2011 - current
Shares Allocation #7 Number of Shares: 32
Shareholder Name Address Period
Smith, Jonathan Timothy
Individual
Harewood
Christchurch
8051
06 Apr 1993 - current
Shares Allocation #8 Number of Shares: 32
Shareholder Name Address Period
Smith, Samuel Oliver
Individual
Harewood
Christchurch
8051
06 Apr 1993 - current
Shares Allocation #9 Number of Shares: 32
Shareholder Name Address Period
Smith, Sophia Holly
Individual
Harewood
Christchurch
8051
23 Jun 2005 - current

Historic shareholders

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
Location
Companies nearby
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