Shortcuts

Equipment Hire Company Limited

Type: NZ Limited Company (Ltd)
9429038743344
NZBN
616964
Company Number
Registered
Company Status
062752696
GST Number
No Abn Number
Australian Business Number
L663925
Industry classification code
Goods And Equipment Rental And Hiring Nec
Industry classification description
Current address
Level 16
119 Armagh Street
Christchurch
Shareregister & other (Address For Share Register) address used since 12 Oct 2007
533 Halswell Junction Road
Hornby South
Christchurch 8042
New Zealand
Registered & physical & service address used since 21 Mar 2011
P.o.box 16325
Hornby
Christchurch 8441
New Zealand
Postal address used since 20 Feb 2020

Equipment Hire Company Limited, a registered company, was started on 13 May 1994. 9429038743344 is the number it was issued. "Goods and equipment rental and hiring nec" (ANZSIC L663925) is how the company is categorised. The company has been run by 13 directors: Stephen John Wooff - an active director whose contract began on 09 Sep 2003,
Alister Trevor Mclaughlin - an active director whose contract began on 09 Sep 2003,
Michael Paul Mckessar - an active director whose contract began on 11 Mar 2011,
Cyril Warren Mckenzie - an active director whose contract began on 21 Mar 2011,
Gregory Shane Campbell - an active director whose contract began on 16 Dec 2022.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: P.o.box 16325, Hornby, Christchurch, 8441 (type: postal, office).
Equipment Hire Company Limited had been using Level 16, 119 Armagh Street, Christchurch as their physical address up to 21 Mar 2011.
Old names used by the company, as we identified at BizDb, included: from 13 May 1994 to 26 Aug 1994 they were named Image Nominees Limited.
One entity controls all company shares (exactly 100 shares) - Terrequipe Limited - located at 8441, Hornby South, Christchurch, Null.

Addresses

Other active addresses

Address #4: 533 Halswell Junction Road, Hornby South, Christchurch, 8042 New Zealand

Office address used from 20 Feb 2020

Principal place of activity

533 Halswell Junction Road, Hornby South, Christchurch, 8042 New Zealand


Previous addresses

Address #1: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 19 Oct 2007 to 21 Mar 2011

Address #2: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Registered & physical address used from 12 Apr 2005 to 19 Oct 2007

Address #3: Mckenzie Associates, Level 1, 287 Durham Street, Christchurch

Registered & physical address used from 11 Apr 2003 to 12 Apr 2005

Address #4: Hadlee Kippenberger And Partners, Level 15 Clarendon Towers, 78 Worcester Street, Christchurch

Registered address used from 17 May 2001 to 11 Apr 2003

Address #5: Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 03 May 2001 to 03 May 2001

Address #6: Landsborough House, 287 Durham Street, Christchurch

Physical address used from 03 May 2001 to 11 Apr 2003

Address #7: Hadlee Kippenberger And Partners, 78 Worcester Street, Clarendon Towers, Christchurch

Registered address used from 02 Jun 2000 to 17 May 2001

Address #8: K P M G, 78 Worcester Street, Clarendon Towers, Christchurch

Registered address used from 01 Jun 2000 to 02 Jun 2000

Address #9: Peat Marwick & Co, 78 Worcester St, Clarendon Towers, Christchurch

Registered address used from 08 Jun 1999 to 01 Jun 2000

Address #10: Offices Of Kpmg, Chartered Accountants, 78 Worcester Str, Clarendon Towers, Christchurch

Physical address used from 26 Jun 1997 to 03 May 2001

Address #11: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 09 Aug 1994 to 08 Jun 1999

Contact info
64 03 3444886
20 Feb 2020 Phone
mark.titheridge@tdxltd.co.nz
09 Feb 2023 nzbn-reserved-invoice-email-address-purpose
mark.titheridge@transdiesel.co.nz
20 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Terrequipe Limited
Shareholder NZBN: 9429033133799
Hornby South
Christchurch
Null 8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deans, James Rd 1, Darfield
Individual Withers, Murray Ian R D 1
Darfield
Individual Wooff, Stephen John Governors Bay
Christchurch

New Zealand
Individual Deans, James Rd 1, Darfield
Individual Houston, David James 51 Chester Street West
Christchurch
Individual Deans, James Deans Road
R D 1, Darfield
Individual Wooff, David Alan Christchurch

New Zealand
Individual Mclaughlin, Alister Trevor Christchurch

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Terrequipe Limited
Name
Ltd
Type
1985739
Ultimate Holding Company Number
NZ
Country of origin
Directors

Stephen John Wooff - Director

Appointment date: 09 Sep 2003

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 23 May 2016


Alister Trevor Mclaughlin - Director

Appointment date: 09 Sep 2003

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 19 Jun 2019

Address: Christchurch, 8052 New Zealand

Address used since 10 Feb 2016


Michael Paul Mckessar - Director

Appointment date: 11 Mar 2011

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 31 Jan 2014


Cyril Warren Mckenzie - Director

Appointment date: 21 Mar 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 21 Mar 2011


Gregory Shane Campbell - Director

Appointment date: 16 Dec 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 16 Dec 2022


Craig David Boyce - Director (Inactive)

Appointment date: 21 Mar 2011

Termination date: 31 Dec 2022

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 10 Feb 2016


David Alan Wooff - Director (Inactive)

Appointment date: 09 Sep 2003

Termination date: 16 Mar 2011

Address: Christchurch, 8022 New Zealand

Address used since 09 Sep 2003


James Deans - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 09 Sep 2003

Address: Rd 1, Darfield,

Address used since 28 Jun 1994


David James Houston - Director (Inactive)

Appointment date: 23 May 2003

Termination date: 09 Sep 2003

Address: Fairway Park, Christchurch,

Address used since 23 May 2003


Kristina Mary O'connor - Director (Inactive)

Appointment date: 26 May 2003

Termination date: 09 Sep 2003

Address: Christchurch,

Address used since 26 May 2003


Murray Ian Withers - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 21 May 2003

Address: Christchurch,

Address used since 28 Jun 1994


Carolyn Ward Melville - Director (Inactive)

Appointment date: 13 May 1994

Termination date: 28 Jun 1994

Address: Johnsonville, Wellington,

Address used since 13 May 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 13 May 1994

Termination date: 28 Jun 1994

Address: Johnsonville, Wellington,

Address used since 13 May 1994

Nearby companies

Terrequipe Limited
533 Halswell Junction Road

Tdx Limited
533 Halswell Junction Road

Napoleon Properties Limited
533 Halswell Junction Road

Hymet Imports Limited
50 Columbia Avenue

Integrated Hydraulics Limited
50 Columbia Avenue

Integrated Precision Limited
50 Columbia Avenue

Similar companies

G X Solutions 2020 Limited
12 Westlake Drive

Hire A Holden, Company Limited
22 Buchanans Road

Norwest Equipment Hire Limited
8 Prairie Place

Oblate Limited
Unit 3, 21 Birmingham Drive

S & E Jarvis Limited
55 Gladson Avenue

Specialist Rentals Limited
5 Abbotts Place