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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hills, Geoffrey James |
Rd 2 Gisborne 4072 New Zealand |
15 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allan, Guy James |
Outer Kaiti Gisborne 4010 New Zealand |
07 Apr 2011 - 28 Feb 2023 |
Director | Allan, Guy James |
Outer Kaiti Gisborne 4010 New Zealand |
07 Apr 2011 - 28 Feb 2023 |
Director | Allan, Guy James |
Outer Kaiti Gisborne 4010 New Zealand |
07 Apr 2011 - 28 Feb 2023 |
Director | Allan, Guy James |
Outer Kaiti Gisborne 4010 New Zealand |
07 Apr 2011 - 28 Feb 2023 |
Individual | Allan, Bridgett Leanne |
Outer Kaiti Gisborne 4010 New Zealand |
15 Jul 2021 - 28 Feb 2023 |
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
Helm Orchards Limited
76 Whakatere Road
Eastland Envirocheck Limited
266 Waingake Road
The Millton Vineyard Limited
Papatu Road
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