73 Hire Limited was started on 12 Dec 2011 and issued a New Zealand Business Number of 9429030859418. The registered LTD company has been managed by 2 directors: Catherine Isabel Iverach Field - an active director whose contract began on 12 Dec 2011,
Leslie Alistair Murray Barnett - an active director whose contract began on 12 Dec 2011.
According to the BizDb data (last updated on 15 Apr 2024), the company uses 4 addresses: 11 Greenings Road, Rd 1, Springfield, 7681 (registered address),
11 Greenings Road, Rd 1, Springfield, 7681 (service address),
790 Jones Rd, Rolleston, Selwyn, 7614 (registered address),
790 Jones Rd, Rolleston, Selwyn, 7614 (physical address) among others.
Up until 04 Aug 2020, 73 Hire Limited had been using 26 Horndon Street, Darfield as their physical address.
A total of 150 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Barnett, Leslie Alistair Murray (a director) located at Rd 1, Springfield postcode 7681.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 75 shares) and includes
Field, Catherine Isabel Iverach - located at Rd 1, Springfield. 73 Hire Limited was categorised as "Landscaping supply - retailing" (ANZSIC G423240).
Other active addresses
Address #4: 11 Greenings Road, Rd 1, Springfield, 7681 New Zealand
Registered & service address used from 01 Aug 2023
Principal place of activity
26 Horndon St, Darfield, Selwyn, 7510 New Zealand
Previous addresses
Address #1: 26 Horndon Street, Darfield, 7571 New Zealand
Physical & registered address used from 22 Feb 2017 to 04 Aug 2020
Address #2: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Jul 2016 to 22 Feb 2017
Address #3: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 10 Jun 2016 to 22 Jul 2016
Address #4: Frist Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered address used from 07 Jul 2014 to 10 Jun 2016
Address #5: Frist Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical address used from 07 Jul 2014 to 22 Jul 2016
Address #6: 11 Greenings Road, Rd 1, Springfield, 7681 New Zealand
Physical & registered address used from 12 Dec 2011 to 07 Jul 2014
Basic Financial info
Total number of Shares: 150
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Barnett, Leslie Alistair Murray |
Rd 1 Springfield 7681 New Zealand |
12 Dec 2011 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Field, Catherine Isabel Iverach |
Rd 1 Springfield 7681 New Zealand |
12 Dec 2011 - |
Catherine Isabel Iverach Field - Director
Appointment date: 12 Dec 2011
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 12 Dec 2011
Leslie Alistair Murray Barnett - Director
Appointment date: 12 Dec 2011
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 12 Dec 2011
Yik Lung Tong (nz) International Limited
19 Horndon Street
Drury Meats (2007) Limited
15 Horndon Street
P.j.g. Bennenbroek Limited
15 Horndon Street
C.d.j. Enterprises Limited
183 Dyers Road
Colemans Contracting Limited
159 Waimea Road
Mapua Landscapes Limited
101a Westdale Road
Merkat Limited
501 Kaikorai Valley Road
Prestons Rd Landscape Supplies Limited
Unit 13, 1 Stark Drive
The Yard Central Limited
9 Cliff Wilson Street