Shortcuts

Loadout Solutions Limited

Type: NZ Limited Company (Ltd)
9429031146357
NZBN
3347514
Company Number
Registered
Company Status
E329220
Industry classification code
Heavy Plant Hiring - With Operators
Industry classification description
Current address
57 Customhouse Street
Gisborne
Gisborne 4010
New Zealand
Other address (Address for Records) used since 27 Feb 2015
113 Darwin Road
Outer Kaiti
Gisborne 4010
New Zealand
Physical & service address used since 28 Feb 2020
57 Customhouse Street
Gisborne
Gisborne 4010
New Zealand
Registered address used since 02 Mar 2022

Loadout Solutions Limited, a registered company, was started on 07 Apr 2011. 9429031146357 is the NZ business number it was issued. "Heavy plant hiring - with operators" (business classification E329220) is how the company has been categorised. The company has been managed by 2 directors: Geoffrey James Hills - an active director whose contract started on 31 Mar 2023,
Guy James Allan - an inactive director whose contract started on 07 Apr 2011 and was terminated on 01 Apr 2023.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 5 addresses this company uses, specifically: 75 Childers Road, Gisborne, 4010 (registered address),
374 Wharekopae Road, Rd 2, Gisborne, 4072 (service address),
57 Customhouse Street, Gisborne, Gisborne, 4010 (registered address),
113 Darwin Road, Outer Kaiti, Gisborne, 4010 (physical address) among others.
Loadout Solutions Limited had been using 113 Darwin Road, Outer Kaiti, Gisborne as their registered address until 02 Mar 2022.
One entity controls all company shares (exactly 1000 shares) - Hills, Geoffrey James - located at 4010, Rd 2, Gisborne.

Addresses

Other active addresses

Address #4: 374 Wharekopae Road, Rd 2, Gisborne, 4072 New Zealand

Service address used from 14 Apr 2023

Address #5: 75 Childers Road, Gisborne, 4010 New Zealand

Registered address used from 12 Apr 2024

Previous addresses

Address #1: 113 Darwin Road, Outer Kaiti, Gisborne, 4010 New Zealand

Registered address used from 13 Nov 2018 to 02 Mar 2022

Address #2: 322 Waingake Road, Manutuke, 4072 New Zealand

Physical address used from 08 Sep 2017 to 28 Feb 2020

Address #3: 322 Waingake Road, Manutuke, 4072 New Zealand

Registered address used from 08 Sep 2017 to 13 Nov 2018

Address #4: 559 Wainui Road, Kaiti, Gisborne, 4010 New Zealand

Physical & registered address used from 09 Mar 2015 to 08 Sep 2017

Address #5: 4004 Matawai Road, Rd 2, Te Karaka, 4092 New Zealand

Physical & registered address used from 07 Apr 2011 to 09 Mar 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hills, Geoffrey James Rd 2
Gisborne
4072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allan, Guy James Outer Kaiti
Gisborne
4010
New Zealand
Director Allan, Guy James Outer Kaiti
Gisborne
4010
New Zealand
Director Allan, Guy James Outer Kaiti
Gisborne
4010
New Zealand
Director Allan, Guy James Outer Kaiti
Gisborne
4010
New Zealand
Individual Allan, Bridgett Leanne Outer Kaiti
Gisborne
4010
New Zealand
Directors

Geoffrey James Hills - Director

Appointment date: 31 Mar 2023

Address: Rd 2, Gisborne, 4072 New Zealand

Address used since 31 Mar 2023


Guy James Allan - Director (Inactive)

Appointment date: 07 Apr 2011

Termination date: 01 Apr 2023

Address: Outer Kaiti, Gisborne, 4010 New Zealand

Address used since 05 Nov 2018

Address: Kaiti, Gisborne, 4010 New Zealand

Address used since 27 Feb 2015

Nearby companies

Helm Orchards Limited
76 Whakatere Road

Eastland Envirocheck Limited
266 Waingake Road

The Millton Vineyard Limited
Papatu Road

Similar companies

Apex Building Solutions Nz Limited
2/21 Swansea Place

Bay Of Plenty Access Hire Limited
1248 Tutanekai Street

C&r Macdonald Limited
74 Kaimanawa Street

Moon Hire Limited
2 Truman Lane

Todd Landscapes Limited
20/ 60 Parton Road

Vic Hutchins Contracting Limited
Suite 1, 202 Eastbourne Street