Shortcuts

Hose & Engineering Supplies Limited

Type: NZ Limited Company (Ltd)
9429038000928
NZBN
875321
Company Number
Registered
Company Status
Current address
4 Playfair Road
Mount Roskill
Auckland 1041
New Zealand
Physical & service & registered address used since 11 Nov 2013

Hose & Engineering Supplies Limited was incorporated on 29 Sep 1997 and issued an NZ business identifier of 9429038000928. The registered LTD company has been run by 4 directors: May Chun Yee Lal - an active director whose contract began on 09 Oct 2023,
Richard Rajat Lal - an inactive director whose contract began on 29 Sep 1997 and was terminated on 09 Oct 2023,
Richard Dunn - an inactive director whose contract began on 29 Sep 1997 and was terminated on 01 May 2008,
Donald Keith Leslie - an inactive director whose contract began on 29 Sep 1997 and was terminated on 03 Mar 2004.
As stated in our data (last updated on 17 Apr 2024), this company registered 1 address: 4 Playfair Road, Mount Roskill, Auckland, 1041 (types include: physical, service).
Until 11 Nov 2013, Hose & Engineering Supplies Limited had been using 3/5 Short Street, Newmarket, Auckland as their physical address.
BizDb found old names used by this company: from 29 Sep 1997 to 16 Oct 2012 they were named Hose & Fittings (Nz) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Lal, Richard Rajat (an individual) located at Mt Roskill, Auckland postcode 1041.

Addresses

Previous addresses

Address: 3/5 Short Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 19 Mar 2013 to 11 Nov 2013

Address: C/-de Lacey & Associates Ltd, 3/24 Manukau Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 10 Jan 2005 to 19 Mar 2013

Address: Suite 3, 532 Parnell Road, Newmarket, Auckland

Registered address used from 11 Apr 2000 to 10 Jan 2005

Address: Suite 3, 532 Parnell Road, Newmarket, Auckland

Registered address used from 24 Feb 2000 to 11 Apr 2000

Address: 295 Church Street, Onehunga, Auckland

Physical address used from 21 Feb 2000 to 10 Jan 2005

Address: 532 Parnell Road, Parnell

Physical address used from 21 Feb 2000 to 21 Feb 2000

Address: Suite 3, 532 Parnell Road, Newmarket, Auckland

Physical address used from 17 Feb 2000 to 21 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lal, Richard Rajat Mt Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leslie, Donald Keith Onehunga
Auckland
Individual Dunn, Richard Bucklands Beach
Auckland
Directors

May Chun Yee Lal - Director

Appointment date: 09 Oct 2023

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 09 Oct 2023


Richard Rajat Lal - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 09 Oct 2023

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 17 Nov 2009


Richard Dunn - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 01 May 2008

Address: Bucklands Beach, Auckland,

Address used since 29 Sep 1997


Donald Keith Leslie - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 03 Mar 2004

Address: Onehunga, Auckland,

Address used since 29 Sep 1997