Complete Hose & Hydraulics Limited was started on 05 Jun 2001 and issued an NZ business identifier of 9429036882571. This registered LTD company has been managed by 2 directors: Alan Jefcoate Lee - an active director whose contract started on 15 Jul 2004,
Charles Howard Marriott - an inactive director whose contract started on 05 Jun 2001 and was terminated on 14 Aug 2004.
As stated in our data (updated on 17 Mar 2024), this company uses 1 address: 15 Atuaroa Ave, Te Puke (type: registered, physical).
Up to 20 Aug 2004, Complete Hose & Hydraulics Limited had been using 2 Farnbrough Drive, Hamilton as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Mcfadden, Christopher James (an individual) located at Mount Maunganui,
Lee, Alan Jefcoate (an individual) located at Te Puke. Complete Hose & Hydraulics Limited was classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Principal place of activity
9 Atuaroa Avenue, Te Puke, Te Puke, 3119 New Zealand
Previous address
Address: 2 Farnbrough Drive, Hamilton
Registered & physical address used from 05 Jun 2001 to 20 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcfadden, Christopher James |
Mount Maunganui New Zealand |
31 Mar 2010 - |
Individual | Lee, Alan Jefcoate |
Te Puke |
26 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Bruce Habberfield |
Te Puke |
26 Oct 2004 - 24 Jul 2006 |
Individual | Ward, Evan Andreen |
Hamilton |
05 Jun 2001 - 24 Jul 2006 |
Alan Jefcoate Lee - Director
Appointment date: 15 Jul 2004
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 01 Aug 2011
Charles Howard Marriott - Director (Inactive)
Appointment date: 05 Jun 2001
Termination date: 14 Aug 2004
Address: Hamilton,
Address used since 05 Jun 2001
Ai General Limited
15 Atuaroa Avenue
Auto One Bop Limited
15 Atuaroa Ave
Alan Lee Automotive Limited
15 Atuaroa Ave
Buff Williams Limited
6 Atuaroa Avenue
Tumeke Designs Nz Limited
15 Donovan Street
Gana Enterprises Limited
26 Atuaroa Avenue
Acme Mechanical Services Limited
29 No1 Rd
Alan Lee Automotive Limited
15 Atuaroa Ave
Atv Breakdown Limited
153 Jellicoe Street
Autohouse Te Puke 2013 Limited
123 Jellicoe Street
Hort-equip Services Limited
14 Gisborne Road
Jc Auto Service Limited
43 Valley Road