Shortcuts

East Coast Forklifts (2014) Limited

Type: NZ Limited Company (Ltd)
9429038050398
NZBN
864667
Company Number
Registered
Company Status
Current address
1206 Maraekakaho Road
Hastings New Zealand
Physical & registered address used since 27 Jul 2006

East Coast Forklifts (2014) Limited was registered on 04 Jul 1997 and issued a business number of 9429038050398. The registered LTD company has been run by 3 directors: Michael Stanley Walmsley - an active director whose contract started on 06 Aug 1997,
Stephen Paul Gillum - an inactive director whose contract started on 06 Aug 1997 and was terminated on 11 Aug 2000,
Simon John Scannell - an inactive director whose contract started on 04 Jul 1997 and was terminated on 06 Aug 1997.
As stated in BizDb's information (last updated on 11 Jul 2021), the company filed 1 address: 1206 Maraekakaho Road, Hastings (category: physical, registered).
Up until 27 Jul 2006, East Coast Forklifts (2014) Limited had been using Street Smart Group Ltd, Level 4, James & Wells Tower, 56 Cawley Street, Ellerslie, Auckland as their registered address.
BizDb found more names used by the company: from 25 Jul 2008 to 15 Jan 2014 they were named Walmsley Group Limited, from 15 Jul 1997 to 25 Jul 2008 they were named Advanced Contracting Limited and from 04 Jul 1997 to 15 Jul 1997 they were named Jankat No 87 Limited.
A total of 300 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Mike Walmsley Limited (an entity) located at Mike Walmsley Limited, 1206 Maraekakaho Road, Hastings.

Addresses

Previous addresses

Address: Street Smart Group Ltd, Level 4, James & Wells Tower, 56 Cawley Street, Ellerslie, Auckland

Registered & physical address used from 02 Mar 2006 to 27 Jul 2006

Address: C/- S J Scannell & Co, 122 E Queen Street, Hastings

Registered address used from 11 Apr 2000 to 02 Mar 2006

Address: C/- S J Scannell & Co, 122 E Queen Street, Hastings

Physical address used from 15 Aug 1997 to 15 Aug 1997

Address: C/- S J Scannell & Co, 122 E Queen Street, Hastings

Registered address used from 15 Aug 1997 to 11 Apr 2000

Address: 1206 Maraekakaho Road, Hastings

Physical address used from 15 Aug 1997 to 02 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: July

Annual return last filed: 30 Jul 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) Mike Walmsley Limited
Shareholder NZBN: 9429040208435
Mike Walmsley Limited
1206 Maraekakaho Road, Hastings

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stephen Paul Gillum R D 3
Napier
Directors

Michael Stanley Walmsley - Director

Appointment date: 06 Aug 1997

Address: Hastings, 4172 New Zealand

Address used since 11 Mar 2020

Address: Flaxmere, Hastings, 4172 New Zealand

Address used since 29 Jul 2015


Stephen Paul Gillum - Director (Inactive)

Appointment date: 06 Aug 1997

Termination date: 11 Aug 2000

Address: Rd 3, Napier,

Address used since 06 Aug 1997


Simon John Scannell - Director (Inactive)

Appointment date: 04 Jul 1997

Termination date: 06 Aug 1997

Address: Havelock North,

Address used since 04 Jul 1997

Nearby companies

Phoenix Contracting Limited
1206 Maraekakaho Road

Unique Rentals Limited
1206 Maraekakaho Road

Mike Walmsley Limited
1206 Maraekakaho Road

Brookfields Cottages Limited
1206 Maraekakaho Road

Permapine Limited
1215 Maraekakaho Road

Killarney Capital Limited
1215 Maraekakaho Road