Equine Specialists Limited, a registered company, was started on 10 Oct 2011. 9429030924031 is the NZBN it was issued. "Sporting equipment retailing - except clothing or footwear" (ANZSIC G424160) is how the company has been categorised. This company has been run by 2 directors: Gregory Scott Carsons - an active director whose contract began on 10 Oct 2011,
Bradley Scott Carsons - an active director whose contract began on 12 Oct 2023.
Updated on 02 May 2025, the BizDb database contains detailed information about 6 addresses the company registered, namely: 158 Manukau Road, Pukekohe, Pukekohe, 2120 (postal address),
11 Ludlow Place, Pukekohe, Pukekohe, 2120 (office address),
11 Ludlow Place, Pukekohe, Pukekohe, 2120 (registered address),
11 Ludlow Place, Pukekohe, Pukekohe, 2120 (service address) among others.
Equine Specialists Limited had been using 7 Catherine Mclean Road, Pukekohe, Pukekohe as their registered address up to 14 Jul 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 11 Ludlow Place, Pukekohe, Pukekohe, 2120 New Zealand
Registered & service address used from 03 Feb 2023
Address #5: 158 Manukau Road, Pukekohe, Pukekohe, 2120 New Zealand
Postal address used from 02 Oct 2024
Address #6: 11 Ludlow Place, Pukekohe, Pukekohe, 2120 New Zealand
Office address used from 02 Oct 2024
Principal place of activity
21 Balmore Crescent, Pokeno, Waikato District, Pukekohe, Pokeno, 2402 New Zealand
Previous addresses
Address #1: 7 Catherine Mclean Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 12 Oct 2020 to 14 Jul 2022
Address #2: 2 Sunset Drive, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 15 Oct 2015 to 12 Oct 2020
Address #3: 2 Sunset Drive, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 30 Jun 2015 to 12 Oct 2020
Address #4: 115 Rushgreen Avenue, Pahurehure, Papakura, 2113 New Zealand
Physical address used from 10 Oct 2011 to 15 Oct 2015
Address #5: 115 Rushgreen Avenue, Pahurehure, Papakura, 2113 New Zealand
Registered address used from 10 Oct 2011 to 30 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Carsons, Bradley Scott |
Pukekohe 2677 New Zealand |
10 Oct 2011 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Carsons, Gregory Scott |
Pukekohe Pukekohe 2120 New Zealand |
10 Oct 2011 - |
Gregory Scott Carsons - Director
Appointment date: 10 Oct 2011
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 26 Jan 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 02 Oct 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 30 Jun 2015
Bradley Scott Carsons - Director
Appointment date: 12 Oct 2023
Address: Pukekohe, 2677 New Zealand
Address used since 12 Oct 2023
Auski Homes 2005 Limited
3 Sunset Drive
R A Watherston Trustee Limited
1/10 Cloverlea Place
Business And Professional Women Franklin Incorporated
16 Sunset Drive
Pk & D Solanki Trustee Limited
25 Sunset Drive
Waiuku Health & Fitness (2010) Limited
7 Barsana Place
Kallima Holdings Limited
29 Green Lane
Base7 Equestrian Limited
440 Batty Road
Equestrian Concepts N Z Limited
58 Westmuir Crescent
Flytackle Nz Limited
3/16 Alpito Place
Horsesports Limited
429 Seagrove Road
Ninetyone Limited
61 Edinburgh Street