Shortcuts

Hirschmanns Mower And Chainsaw Limited

Type: NZ Limited Company (Ltd)
9429036758241
NZBN
1164473
Company Number
Registered
Company Status
Current address
4 Bronte Road East
Rd 1
Upper Moutere 7173
New Zealand
Physical & registered address used since 07 May 2019


Hirschmanns Mower and Chainsaw Limited, a registered company, was launched on 23 Oct 2001. 9429036758241 is the NZBN it was issued. This company has been managed by 2 directors: Peter Martin Beyere - an active director whose contract began on 23 Oct 2001,
Larissa Schonfelder - an inactive director whose contract began on 23 Oct 2001 and was terminated on 24 Dec 2002.
Last updated on 25 Mar 2020, BizDb's data contains detailed information about 1 address: 4 Bronte Road East, Rd 1, Upper Moutere, 7173 (types include: physical, registered).
Hirschmanns Mower and Chainsaw Limited had been using 7 Golf Road, Wakefield as their registered address up until 07 May 2019.
More names for this company, as we established at BizDb, included: from 01 Jul 2016 to 30 Apr 2019 they were called Wakefield Outdoor Power Equipment Limited, from 24 Nov 2010 to 01 Jul 2016 they were called Hirschmanns Limited and from 05 Apr 2002 to 24 Nov 2010 they were called Maximillian Limited.
A single entity owns all company shares (exactly 1000 shares) - Peter Beyere - located at 7173, Wakefield.

Addresses

Previous addresses

Address: 7 Golf Road, Wakefield, 7025 New Zealand

Registered & physical address used from 12 Jan 2017 to 07 May 2019

Address: 29 Poulton Ave, Christchurch New Zealand

Registered & physical address used from 08 Sep 2009 to 12 Jan 2017

Address: 9 Poulton Ave, Christchurch

Physical address used from 06 Jun 2005 to 08 Sep 2009

Address: Peter Beyere, 29 Poulton Ave, Christchurch

Registered address used from 02 May 2005 to 08 Sep 2009

Address: 29 Poulton Ave, Chrisychurch

Physical address used from 16 May 2003 to 06 Jun 2005

Address: 29 Poulton Ave, Christchurch

Registered address used from 16 May 2003 to 02 May 2005

Address: 46 Bedford Row, Christchurch

Physical & registered address used from 09 Jan 2003 to 16 May 2003

Address: 46 Bedford Row, Christchurch

Registered address used from 23 Apr 2002 to 09 Jan 2003

Address: 4 Moran Lane, Christchurch

Physical address used from 23 Oct 2001 to 23 Oct 2001

Address: 46 Bedford Row, Christchurch

Physical address used from 23 Oct 2001 to 23 Oct 2001

Address: 64 Grange Street, Christchurch

Physical address used from 23 Oct 2001 to 09 Jan 2003

Address: 4 Moran Lane, Christchurch

Registered address used from 23 Oct 2001 to 23 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 28 Apr 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Peter Martin Beyere Wakefield
7025
New Zealand
Directors

Peter Martin Beyere - Director

Appointment date: 23 Oct 2001

Address: Wakefield, Wakefield, 7025 New Zealand

Address used since 04 Jan 2017

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 29 Apr 2019


Larissa Schonfelder - Director (Inactive)

Appointment date: 23 Oct 2001

Termination date: 24 Dec 2002

Address: Christchurch,

Address used since 23 Oct 2001

Nearby companies

Totaradale Golf Club Incorporated
147 Pigeon Valley Road

Skie High Enterprises Limited
102 Pigeon Valley Road

Neames Limited
10 Pigeon Valley

Maritime Navigation Services Limited
42 Pigeon Valley Road