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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Terrequipe Limited Shareholder NZBN: 9429033133799 |
Hornby South Christchurch Null 8042 New Zealand |
13 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deans, James |
Rd 1, Darfield |
13 May 1994 - 28 Apr 2005 |
Individual | Withers, Murray Ian |
R D 1 Darfield |
13 May 1994 - 28 Apr 2005 |
Individual | Wooff, Stephen John |
Governors Bay Christchurch New Zealand |
18 Jun 2008 - 13 May 2011 |
Individual | Deans, James |
Rd 1, Darfield |
13 May 1994 - 28 Apr 2005 |
Individual | Houston, David James |
51 Chester Street West Christchurch |
28 Apr 2005 - 16 Aug 2005 |
Individual | Deans, James |
Deans Road R D 1, Darfield |
25 Jul 2005 - 16 Aug 2005 |
Individual | Wooff, David Alan |
Christchurch New Zealand |
18 Jun 2008 - 13 May 2011 |
Individual | Mclaughlin, Alister Trevor |
Christchurch New Zealand |
18 Jun 2008 - 13 May 2011 |
Ultimate Holding Company
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
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
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