Shortcuts

K C Equipment Hire Limited

Type: NZ Limited Company (Ltd)
9429034174531
NZBN
1801655
Company Number
Registered
Company Status
093419537
GST Number
No Abn Number
Australian Business Number
Current address
1 Rangiora Avenue
Kaiwharawhara
Wellington 6035
New Zealand
Registered & physical & service address used since 04 May 2018
1 Rangiora Avenue
Kaiwharawhara
Wellington 6035
New Zealand
Postal & office & delivery address used since 08 Jan 2020
31 Rangiora Avenue
Kaiwharawhara
Wellington 6035
New Zealand
Registered & service address used since 21 Nov 2023

K C Equipment Hire Limited, a registered company, was registered on 11 Apr 2006. 9429034174531 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Elizabeth Patricia Collings - an active director whose contract began on 11 Apr 2006,
Kenneth Frank Collings - an active director whose contract began on 11 Apr 2006.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 31 Rangiora Avenue, Kaiwharawhara, Wellington, 6035 (type: registered, service).
K C Equipment Hire Limited had been using 253 Whitemans Valley Road, Rd 1, Upper Hutt as their registered address until 04 May 2018.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.1%). Lastly the next share allocation (998 shares 99.8%) made up of 2 entities.

Addresses

Principal place of activity

1 Rangiora Avenue, Kaiwharawhara, Wellington, 6035 New Zealand


Previous addresses

Address #1: 253 Whitemans Valley Road, Rd 1, Upper Hutt, 5371 New Zealand

Registered & physical address used from 21 Dec 2017 to 04 May 2018

Address #2: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 12 Apr 2016 to 21 Dec 2017

Address #3: Level 6, 15 Daly Street, Lower Hutt, Lower Hutt, 5010 New Zealand

Registered & physical address used from 24 Apr 2013 to 12 Apr 2016

Address #4: Suite 1, 65 Waterloo Road, Lower Hutt, Lower Hutt, 5010 New Zealand

Physical & registered address used from 07 Dec 2010 to 24 Apr 2013

Address #5: Level 1, 65 Waterloo Road, Lower Hutt New Zealand

Physical & registered address used from 26 Mar 2009 to 07 Dec 2010

Address #6: Ecohouse, First Floor, 59-61 Marsden Street, Lower Hutt

Registered & physical address used from 11 Apr 2006 to 26 Mar 2009

Contact info
64 27 4434702
10 Dec 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Collings, Kenneth Frank Kaiwharawhara
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Collings, Elizabeth Patricia Kaiwharawhara
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 998
Individual Collings, Kenneth Frank Kaiwharawhara
Wellington
6035
New Zealand
Individual Collings, Elizabeth Patricia Kaiwharawhara
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rohloff, Carey James Kelson
Lower Hutt
5010
New Zealand
Directors

Elizabeth Patricia Collings - Director

Appointment date: 11 Apr 2006

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 13 Nov 2023

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 26 Apr 2018

Address: Whitemans Valley, Upper Hutt, 5371 New Zealand

Address used since 11 Apr 2006


Kenneth Frank Collings - Director

Appointment date: 11 Apr 2006

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 13 Nov 2023

Address: Whitemans Valley, Upper Hutt, 5371 New Zealand

Address used since 11 Apr 2006

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 26 Apr 2018

Nearby companies

R J Scott Consulting Limited
7 Sovereign Point

On The Ball Investments Limited
131 Nicholson Road

On The Ball Limited
131 Nicholson Road

E N Ramsbottom Limited
144 Hutt Road

Realty Management (2012) Limited
172a Hutt Road

Manchester Street Limited
172 Hutt Road