Nc Hire Limited was launched on 16 May 2013 and issued an NZBN of 9429030219403. This registered LTD company has been run by 3 directors: Gerard Frederick Bassett - an active director whose contract started on 16 May 2013,
Edward Duncan Bassett - an active director whose contract started on 19 Jul 2013,
John Arnold Bassett - an inactive director whose contract started on 19 Jul 2013 and was terminated on 26 Nov 2021.
As stated in BizDb's information (updated on 17 Mar 2024), the company uses 1 address: 53 Carters Road, Amberley, Amberley, 7410 (type: registered, physical).
Until 29 May 2015, Nc Hire Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 2100000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 157500 shares are held by 1 entity, namely:
Bassett, Mitchell (an individual) located at Amberley postcode 7410.
The second group consists of 1 shareholder, holds 42.5% shares (exactly 892500 shares) and includes
Bassett, Edward - located at Rangiora, Rangiora.
The 3rd share allotment (892500 shares, 42.5%) belongs to 1 entity, namely:
Bassett, Gerard Frederick, located at Rangiora, Rangiora (a director). Nc Hire Limited is categorised as "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (ANZSIC L663947).
Previous addresses
Address #1: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 22 May 2015 to 29 May 2015
Address #2: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 16 May 2013 to 22 May 2015
Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 16 May 2013 to 22 Aug 2014
Basic Financial info
Total number of Shares: 2100000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 157500 | |||
Individual | Bassett, Mitchell |
Amberley 7410 New Zealand |
22 Dec 2021 - |
Shares Allocation #2 Number of Shares: 892500 | |||
Individual | Bassett, Edward |
Rangiora Rangiora 7400 New Zealand |
21 Feb 2018 - |
Shares Allocation #3 Number of Shares: 892500 | |||
Director | Bassett, Gerard Frederick |
Rangiora Rangiora 7400 New Zealand |
16 May 2013 - |
Shares Allocation #4 Number of Shares: 157500 | |||
Individual | Bassett, Harland |
Amberley Amberley 7410 New Zealand |
21 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | N C Equipment Limited Shareholder NZBN: 9429035953005 Company Number: 1316885 |
Amberley 7410 New Zealand |
14 Aug 2013 - 22 Dec 2021 |
Entity | N C Equipment Limited Shareholder NZBN: 9429035953005 Company Number: 1316885 |
Amberley 7410 New Zealand |
14 Aug 2013 - 22 Dec 2021 |
Entity | N C Equipment Limited Shareholder NZBN: 9429035953005 Company Number: 1316885 |
Amberley 7410 New Zealand |
14 Aug 2013 - 22 Dec 2021 |
Entity | N C Equipment Limited Shareholder NZBN: 9429035953005 Company Number: 1316885 |
Amberley Amberley 7410 New Zealand |
14 Aug 2013 - 22 Dec 2021 |
Individual | Hickmott, Timothy Jay |
Rangiora Rangiora 7400 New Zealand |
14 Aug 2013 - 27 Aug 2019 |
Ultimate Holding Company
Gerard Frederick Bassett - Director
Appointment date: 16 May 2013
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 16 May 2013
Edward Duncan Bassett - Director
Appointment date: 19 Jul 2013
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 14 Aug 2014
John Arnold Bassett - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 26 Nov 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 19 Jul 2013
Nce Properties Limited
53 Carters Road
M&k Curry House Limited
71 Carters Road
Beckdahl Vehicle Imports Limited
8 Haydon Place
Amberley District Residents' Association Incorporated
91 Carters Road
Amberley Menz Shed Incorporated
10 Clayton Road
Ruby Six Limited
6 Markham Street
Affordable Concrete & Paving Plant Limited
369 High Street
Aqua Rentals Limited
55 Main North Road
Christchurch Parties Limited
9 Forest Park Place
Elevate Scaffolding Limited
35 Blackett Street
Nkh Assets Limited
Unit 12 77 Hilton Street
Stone Industrial Limited
380 Cones Road