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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Peter Martin Beyere |
Wakefield 7025 New Zealand |
23 Oct 2001 - |
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
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