Hale Equipment Limited, a registered company, was launched on 26 Jul 2002. 9429036395385 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Alan Eugene Hale - an active director whose contract began on 24 Jun 2004,
Patrick Joseph Mccormick - an inactive director whose contract began on 01 Apr 2004 and was terminated on 24 Jun 2004,
Linda Mary Mclean - an inactive director whose contract began on 26 Jul 2002 and was terminated on 01 Apr 2004,
Thomas Mclean - an inactive director whose contract began on 26 Jul 2002 and was terminated on 01 Apr 2004.
Updated on 05 May 2024, our database contains detailed information about 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (category: registered, physical).
Hale Equipment Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address until 23 Feb 2017.
Former names used by this company, as we established at BizDb, included: from 24 Jun 2004 to 23 Jan 2014 they were called Rycam Drilling Limited, from 26 Jul 2002 to 24 Jun 2004 they were called Mclean Consulting Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 15 Jul 2013 to 23 Feb 2017
Address #2: 14 Russell Avenue, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 30 Apr 2013 to 25 Jul 2013
Address #3: 14 Russell Avenue, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 30 Apr 2013 to 15 Jul 2013
Address #4: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 01 Mar 2012 to 30 Apr 2013
Address #5: Level 1, 101 Station Road, Penrose, Auckland New Zealand
Registered & physical address used from 17 May 2004 to 01 Mar 2012
Address #6: 41 Meadway, Pakuranga, Auckland
Registered address used from 11 Jun 2003 to 17 May 2004
Address #7: 10b Maurice Road, Penrose, Auckland
Registered address used from 21 Nov 2002 to 11 Jun 2003
Address #8: 10b Maurice Road, Penrose, Auckland
Physical address used from 21 Nov 2002 to 21 Nov 2002
Address #9: 41 Meadway, Pakuranga, Auckland
Physical address used from 21 Nov 2002 to 17 May 2004
Address #10: Level 3, 19 Beasley Avenue, Penrose, Auckland
Physical & registered address used from 26 Jul 2002 to 21 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hale, Alan Eugene |
Pukekohe Pukekohe 2120 New Zealand |
23 Jan 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hale, Shona |
Pukekohe Pukekohe 2120 New Zealand |
23 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccormick, Patrick Joseph |
Penrose Auckland |
10 May 2004 - 10 May 2004 |
Entity | Crummer Nominees Limited Shareholder NZBN: 9429032874846 Company Number: 2102184 |
19 Dec 2008 - 23 Jan 2014 | |
Entity | Mccormick Nominees Limited Shareholder NZBN: 9429038228438 Company Number: 828213 |
10 May 2004 - 10 May 2004 | |
Individual | Mclean, Linda Mary |
Pakuranga Auckland |
10 May 2004 - 10 May 2004 |
Individual | Mclean, Thomas |
Pakuranga Auckland |
10 May 2004 - 10 May 2004 |
Entity | Mccormick Nominees Limited Shareholder NZBN: 9429038228438 Company Number: 828213 |
10 May 2004 - 10 May 2004 | |
Entity | Crummer Nominees Limited Shareholder NZBN: 9429032874846 Company Number: 2102184 |
19 Dec 2008 - 23 Jan 2014 |
Alan Eugene Hale - Director
Appointment date: 24 Jun 2004
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 19 Apr 2013
Patrick Joseph Mccormick - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 24 Jun 2004
Address: Penrose, Auckland,
Address used since 01 Apr 2004
Linda Mary Mclean - Director (Inactive)
Appointment date: 26 Jul 2002
Termination date: 01 Apr 2004
Address: Pakuranga, Auckland,
Address used since 26 Jul 2002
Thomas Mclean - Director (Inactive)
Appointment date: 26 Jul 2002
Termination date: 01 Apr 2004
Address: Pakuranga, Auckland,
Address used since 26 Jul 2002
Norica Limited
83b Ingram Road
P E Welding Nz Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road