Hustler Equipment Limited was registered on 16 Jun 2011 and issued an NZ business number of 9429031057189. The registered LTD company has been managed by 4 directors: James Robert Currie - an active director whose contract began on 16 Jun 2011,
Brent Adrian Currie - an active director whose contract began on 21 Feb 2020,
Richard Andrew Currie - an active director whose contract began on 21 Feb 2020,
Stephen Henry Currie - an inactive director whose contract began on 16 Jun 2011 and was terminated on 25 Dec 2017.
According to BizDb's database (last updated on 29 Mar 2024), this company filed 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (category: physical, registered).
Up until 13 Sep 2019, Hustler Equipment Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
A total of 1000 shares are issued to 9 groups (13 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Cornes, Jordan Henry (an individual) located at Havelock North, Havelock North postcode 4130.
The 2nd group consists of 1 shareholder, holds 8% shares (exactly 80 shares) and includes
Hewetson, Angus John - located at Havelock North.
The next share allocation (239 shares, 23.9%) belongs to 2 entities, namely:
Currie, James Robert, located at Frimley, Hastings (a director),
Currie, Arne James, located at Frimley, Hastings (an individual).
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 20 Feb 2018 to 13 Sep 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 24 Oct 2014 to 20 Feb 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 29 Aug 2013 to 20 Feb 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 16 Jun 2011 to 24 Oct 2014
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 16 Jun 2011 to 29 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Cornes, Jordan Henry |
Havelock North Havelock North 4130 New Zealand |
30 Jun 2022 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Hewetson, Angus John |
Havelock North 4130 New Zealand |
15 Jun 2021 - |
Shares Allocation #3 Number of Shares: 239 | |||
Director | Currie, James Robert |
Frimley Hastings 4120 New Zealand |
16 Jun 2011 - |
Individual | Currie, Arne James |
Frimley Hastings 4120 New Zealand |
13 Mar 2020 - |
Shares Allocation #4 Number of Shares: 239 | |||
Director | Currie, Richard Andrew |
Havelock North Havelock North 4130 New Zealand |
13 Mar 2020 - |
Director | Currie, James Robert |
Frimley Hastings 4120 New Zealand |
16 Jun 2011 - |
Shares Allocation #5 Number of Shares: 113 | |||
Director | Currie, James Robert |
Frimley Hastings 4120 New Zealand |
16 Jun 2011 - |
Individual | Currie, Valerie Kathryn |
Frimley Hastings 4120 New Zealand |
16 Jun 2011 - |
Shares Allocation #6 Number of Shares: 30 | |||
Individual | Lawry, Patrick John |
Camberley Hastings 4120 New Zealand |
30 Jun 2022 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Holt, Nigel Kenneth |
Oamaru North Oamaru 9400 New Zealand |
30 Jun 2022 - |
Shares Allocation #8 Number of Shares: 30 | |||
Individual | Pasewitz, Lance Randall |
Lakeville Minnesota 55044 United States |
30 Jun 2022 - |
Shares Allocation #9 Number of Shares: 239 | |||
Director | Currie, James Robert |
Frimley Hastings 4120 New Zealand |
16 Jun 2011 - |
Director | Currie, Brent Adrian |
Frimley Hastings 4120 New Zealand |
13 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currie, Jerry Mark |
Mahora Hastings 4120 New Zealand |
31 Jul 2018 - 13 Mar 2020 |
Individual | Currie, Luke Stephen |
Greenmeadows Napier 4112 New Zealand |
31 Jul 2018 - 13 Mar 2020 |
Individual | Currie, James Robert |
Havelock North Havelock North 4130 New Zealand |
13 Mar 2020 - 30 Jun 2022 |
Entity | Hsg Holdings Limited Shareholder NZBN: 9429031070447 Company Number: 3410632 |
Hastings 4122 New Zealand |
16 Jun 2011 - 13 Mar 2020 |
Individual | Currie, James Robert |
Frimley Hastings 4120 New Zealand |
13 Mar 2020 - 30 Jun 2022 |
Entity | Hsg Holdings Limited Shareholder NZBN: 9429031070447 Company Number: 3410632 |
Hastings 4122 New Zealand |
16 Jun 2011 - 13 Mar 2020 |
Individual | Currie, Hartley John |
Greenmeadows Napier 4112 New Zealand |
31 Jul 2018 - 13 Mar 2020 |
Individual | Currie, Denise Marjorie |
Greenmeadows Napier 4112 New Zealand |
16 Jun 2011 - 31 Jul 2018 |
Individual | Currie, Stephen Henry |
Greenmeadows Napier 4112 New Zealand |
16 Jun 2011 - 31 Jul 2018 |
James Robert Currie - Director
Appointment date: 16 Jun 2011
Address: Frimley, Hastings, 4120 New Zealand
Address used since 16 Jun 2011
Brent Adrian Currie - Director
Appointment date: 21 Feb 2020
Address: Frimley, Hastings, 4120 New Zealand
Address used since 21 Feb 2020
Richard Andrew Currie - Director
Appointment date: 21 Feb 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 21 Feb 2020
Stephen Henry Currie - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 25 Dec 2017
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 16 Jun 2011
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South