Hirepool Finance Limited, a registered company, was started on 17 Apr 2013. 9429030258891 is the NZ business identifier it was issued. The company has been managed by 8 directors: Andrew Alexander Lockhart - an active director whose contract began on 17 Apr 2013,
Emmet John Hobbs - an active director whose contract began on 17 Apr 2013,
Brian Anthony Stephen - an active director whose contract began on 20 Jul 2017,
Deborah Jane Taylor - an inactive director whose contract began on 02 Feb 2016 and was terminated on 28 Jun 2017,
Gareth James Morgan - an inactive director whose contract began on 13 Oct 2016 and was terminated on 28 Jun 2017.
Last updated on 24 Feb 2024, BizDb's data contains detailed information about 1 address: 820 Great South Road, Penrose, Auckland, 1061 (type: physical, service).
Hirepool Finance Limited had been using 1St Floor, 820 Great South Road, Penrose, Auckland as their physical address up until 06 Dec 2019.
A single entity controls all company shares (exactly 100 shares) - Bligh Finance Limited - located at 1061, Penrose, Auckland.
Previous address
Address: 1st Floor, 820 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 17 Apr 2013 to 06 Dec 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bligh Finance Limited Shareholder NZBN: 9429033966595 |
Penrose Auckland 1061 New Zealand |
17 Apr 2013 - |
Ultimate Holding Company
Andrew Alexander Lockhart - Director
Appointment date: 17 Apr 2013
ASIC Name: Vitaco Holdings Limited
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address used since 16 May 2017
Address: Woollahra, Nsw, 2025 Australia
Address used since 09 Oct 2017
Emmet John Hobbs - Director
Appointment date: 17 Apr 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Nov 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2017
Brian Anthony Stephen - Director
Appointment date: 20 Jul 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Jun 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 Jul 2017
Deborah Jane Taylor - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 28 Jun 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 02 Feb 2016
Gareth James Morgan - Director (Inactive)
Appointment date: 13 Oct 2016
Termination date: 28 Jun 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 13 Oct 2016
Michael John Foureur - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 13 Oct 2016
ASIC Name: On Site Access And Scaffolds (victoria) Pty Limited
Address: St Ives, Nsw, 2075 Australia
Address: St Ives, Nsw, 2075 Australia
Address used since 03 Jul 2014
John William White - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 15 Jun 2014
Address: Hunters Hill, Sydney, New South Wales, 2011 Australia
Address used since 17 Apr 2013
Mark Rich - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 20 Dec 2013
Address: Donvale, Victoria, 3111 Australia
Address used since 17 Apr 2013
Executive Trustees Limited
830 Great South Road
Timberton Investments Limited
830 Great South Road
Asara Holdings Limited
830 Great South Road
Broadlands Limited
830 Great South Road
Natwest Investments Limited
830 Great South Road
Natwest Holdings Limited
830 Great South Rd