Gare Heavy Diesel Limited was incorporated on 19 May 2015 and issued a business number of 9429041752166. The registered LTD company has been managed by 2 directors: Alan Michael Gare - an active director whose contract began on 10 Sep 2017,
Alice Ridgen - an inactive director whose contract began on 19 May 2015 and was terminated on 11 Sep 2017.
As stated in the BizDb information (last updated on 05 Apr 2024), the company uses 4 addresses: 34 King Edward Street, Motueka, 7120 (postal address),
Po Box 112, Motueka, Motueka, 7143 (postal address),
34 King Edward Street, Motueka, 7120 (registered address),
34 King Edward Street, Motueka, 7120 (physical address) among others.
Until 26 Aug 2019, Gare Heavy Diesel Limited had been using 104 Poole Street, Motueka, Motueka as their physical address.
BizDb found previous names for the company: from 11 May 2015 to 11 Sep 2017 they were called Ar Solutions Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Gare, Alan Michael (an individual) located at Motueka, Motueka postcode 7120. Gare Heavy Diesel Limited has been categorised as "General engineering, Precision Engineering, Fitting and Turning" (business classification C249910).
Other active addresses
Address #4: 34 King Edward Street, Motueka, 7120 New Zealand
Postal address used from 13 Mar 2023
Principal place of activity
68 Pigeon Valley Road, Wakefield, Wakefield, 7025 New Zealand
Previous addresses
Address #1: 104 Poole Street, Motueka, Motueka, 7120 New Zealand
Physical & registered address used from 16 Mar 2018 to 26 Aug 2019
Address #2: 40 Devon Street, Stoke, Nelson, 7011 New Zealand
Registered address used from 18 Sep 2017 to 16 Mar 2018
Address #3: 68 Pigeon Valley Road, Wakefield, Wakefield, 7025 New Zealand
Physical address used from 18 Sep 2017 to 16 Mar 2018
Address #4: 53 Ray Street, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 19 May 2015 to 18 Sep 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gare, Alan Michael |
Motueka Motueka 7120 New Zealand |
10 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gare, Alice Patricia |
Motueka Motueka 7120 New Zealand |
05 Jul 2018 - 19 Dec 2023 |
Individual | Ridgen, Alice |
Motueka Motueka 7120 New Zealand |
19 May 2015 - 05 Jul 2018 |
Alan Michael Gare - Director
Appointment date: 10 Sep 2017
Address: Motueka, Motueka, 7120 New Zealand
Address used since 01 Dec 2023
Address: Motueka, Motueka, 7120 New Zealand
Address used since 01 Oct 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 10 Sep 2017
Alice Ridgen - Director (Inactive)
Appointment date: 19 May 2015
Termination date: 11 Sep 2017
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 19 May 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 19 May 2015
Neames Limited
10 Pigeon Valley
Maritime Navigation Services Limited
42 Pigeon Valley Road
Skie High Enterprises Limited
102 Pigeon Valley Road
The Wakefield Bush Restoration Society Incorporated
14 Windlesham Place
New Zealand Postcard Society Incorporated
14 Windlesham Place
Roofez Limited
12 Windlesham Place
Ace Engineering Nz Limited
Bryant Road
H.e.s Limited
5 Hollis Place
Mengineering Limited
7 Arrow Street
Tasman Bay Plant Maintenance Limited
552 Main Rd
The Little Shed Company Limited
106 Teapot Valley Road
Vincent Engineering Limited
310 Church Valley Road