Shortcuts

Construction Equipment Services Limited

Type: NZ Limited Company (Ltd)
9429030375727
NZBN
4231859
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
538 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical address used since 22 Nov 2019
Level 1, 538 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered & service address used since 26 Feb 2025

Construction Equipment Services Limited, a registered company, was started on 23 Jan 2013. 9429030375727 is the NZ business number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company is categorised. The company has been managed by 1 director, named Daniel John Price - an active director whose contract began on 23 Jan 2013.
Updated on 12 May 2025, our database contains detailed information about 2 addresses this company registered, namely: Level 1, 538 Wairakei Road, Burnside, Christchurch, 8053 (registered address),
Level 1, 538 Wairakei Road, Burnside, Christchurch, 8053 (service address),
538 Wairakei Road, Burnside, Christchurch, 8053 (physical address).
Construction Equipment Services Limited had been using 538 Wairakei Road, Burnside, Christchurch as their registered address until 26 Feb 2025.
Previous aliases used by this company, as we managed to find at BizDb, included: from 21 Jan 2013 to 30 Jan 2013 they were called Construction & Equipment Services Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 538 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & service address used from 22 Nov 2019 to 26 Feb 2025

Address #2: C/- 545 Pound Road, Christchurch, 7676 New Zealand

Registered & physical address used from 15 Nov 2017 to 22 Nov 2019

Address #3: 67 Beachville Road, Redcliffs, Christchurch, 8081 New Zealand

Registered & physical address used from 07 Nov 2017 to 15 Nov 2017

Address #4: C/- 545 Pound Road, Yaldhurst, Christchurch, 7676 New Zealand

Physical & registered address used from 06 Apr 2016 to 07 Nov 2017

Address #5: 67 Beachville Road, Redcliffs, Christchurch, 8081 New Zealand

Registered & physical address used from 03 Nov 2015 to 06 Apr 2016

Address #6: 545 Pound Road, Yaldhurst, Christchurch, 7676 New Zealand

Registered & physical address used from 28 May 2015 to 03 Nov 2015

Address #7: 67 Beachville Road, Redcliffs, Christchurch, 8081 New Zealand

Physical & registered address used from 01 Oct 2014 to 28 May 2015

Address #8: 22 Taupata Street, Redcliffs, Christchurch, 8081 New Zealand

Registered & physical address used from 23 Jan 2013 to 01 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 17 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Perry, Maria Moana Yaldhurst
Christchurch
7676
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Price, Daniel John Yaldhurst
Christchurch
7676
New Zealand
Directors

Daniel John Price - Director

Appointment date: 23 Jan 2013

Address: Yaldhurst, Christchurch, 7676 New Zealand

Address used since 30 Oct 2017

Address: Yaldhurst, Christchurch, 7676 New Zealand

Address used since 29 Mar 2016

Nearby companies

Sandow Limited
522 Pound Road

Derivation Holdings Limited
457 Pound Road

Magnummac Limited
457 Pound Road

Chiptec It Limited
577 Pound Road

4 Paws Cat Motel 2017 Limited
577 Pound Road

Yaldhurst Wools Limited
Main West Coast Road

Similar companies

Autotek Group Limited
107 Hasketts Road

Clocktower Motors Limited
7 Cicada Place

Hornby Radiator Shop Limited
10b Smarts Road

M J Autos Limited
92 Russley Road

Mdk Investments Limited
92 Russley Road

Tim Ford Automotive Limited
7 Goulding Avenue