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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lal, Richard Rajat |
Mt Roskill Auckland 1041 New Zealand |
29 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leslie, Donald Keith |
Onehunga Auckland |
29 Sep 1997 - 23 Dec 2004 |
Individual | Dunn, Richard |
Bucklands Beach Auckland |
29 Sep 1997 - 09 Nov 2006 |
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
Engineering & Aviation Supplies Limited
4 Playfair Road
Nze New Zealand Limited
511b Richardson Road
Book Nook & Pc Service Limited
505a Richardson Road
Jan Fashions Limited
505a Richardson Road
Wing Shing (new Zealand) Company Limited
505a Richardson Road
New Zealand International Culture And Art Communication Center Limited
507a Richardson Road