Equip Worldwide Limited, a registered company, was incorporated on 13 Dec 2010. 9429031276924 is the business number it was issued. "Employment agency operation (no on-hired staff)" (business classification N721120) is how the company was classified. The company has been run by 5 directors: Stuart Vincent Hurst - an active director whose contract began on 16 Feb 2011,
Brent Kibblewhite - an inactive director whose contract began on 02 Feb 2024 and was terminated on 08 Mar 2024,
Nichola Ithona Moore - an inactive director whose contract began on 26 Jun 2015 and was terminated on 23 Feb 2024,
Andrew Edward Brian Poole - an inactive director whose contract began on 16 Feb 2011 and was terminated on 18 Aug 2016,
Colin John Chapman - an inactive director whose contract began on 13 Dec 2010 and was terminated on 24 Oct 2013.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 380 Jackson Street, Petone, Lower Hutt, 5012 (category: registered, service).
Equip Worldwide Limited had been using 305 Jackson Street, Petone, Lower Hutt as their registered address up to 13 Mar 2018.
A total of 100 shares are issued to 7 shareholders (3 groups). The first group includes 33 shares (33%) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 42 shares (42%). Finally there is the next share allocation (25 shares 25%) made up of 1 entity.
Principal place of activity
380 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Previous address
Address #1: 305 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 13 Dec 2010 to 13 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Kibblewhite, Brent |
Hutt Central Lower Hutt 5010 New Zealand |
26 Feb 2024 - |
Individual | Kibblewhite, Christine Veronica |
Hutt Central Lower Hutt 5010 New Zealand |
26 Feb 2024 - |
Entity (NZ Limited Company) | Arl Trustees 08 Limited Shareholder NZBN: 9429032928693 |
19 Cornwall Street Lower Hutt 5010 New Zealand |
26 Feb 2024 - |
Shares Allocation #2 Number of Shares: 42 | |||
Individual | Chapman, Colin John |
Hutt Central Lower Hutt 5010 New Zealand |
13 Dec 2010 - |
Individual | Mctaggart, Glenn Andrew |
Avalon Lower Hutt 5011 New Zealand |
13 Dec 2010 - |
Individual | Chapman, Lisa |
Hutt Central Lower Hutt 5010 New Zealand |
13 Dec 2010 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Hurst, Stuart Vincent |
Miramar Wellington 6022 New Zealand |
16 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Nichola Ithona |
Paekakariki Paekakariki 5034 New Zealand |
02 Dec 2015 - 26 Feb 2024 |
Individual | Moore, Edgar Andrew |
Paekakariki Paekakariki 5034 New Zealand |
02 Dec 2015 - 26 Feb 2024 |
Individual | Poole, Andrew Edward Brian |
Churton Park Wellington 6037 New Zealand |
16 Feb 2011 - 22 Aug 2016 |
Individual | Nowland, Terence |
Wadestown Wellington 6012 New Zealand |
11 Apr 2014 - 22 Aug 2016 |
Individual | Poole, Maria |
Churton Park Wellington 6037 New Zealand |
11 Apr 2014 - 22 Aug 2016 |
Stuart Vincent Hurst - Director
Appointment date: 16 Feb 2011
Address: Miramar, Wellington, 6022 New Zealand
Address used since 04 Jun 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 07 Jul 2015
Brent Kibblewhite - Director (Inactive)
Appointment date: 02 Feb 2024
Termination date: 08 Mar 2024
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 02 Feb 2024
Nichola Ithona Moore - Director (Inactive)
Appointment date: 26 Jun 2015
Termination date: 23 Feb 2024
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 23 Sep 2016
Andrew Edward Brian Poole - Director (Inactive)
Appointment date: 16 Feb 2011
Termination date: 18 Aug 2016
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 16 Apr 2014
Colin John Chapman - Director (Inactive)
Appointment date: 13 Dec 2010
Termination date: 24 Oct 2013
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 20 Jun 2013
Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive
Action Rail Limited
Suite 1, 122 Queens Drive
Mustang Homes Limited
Suite 1, 122 Queens Drive
Wainui Vinyl & Lawn Services Limited
Suite 1, 122 Queens Drive
Mugridge Construction Limited
Suite 1, 122 Queens Drive
Whiting Finance Limited
Suite 1, 122 Queens Drive
G M Global Investments Limited
83 Cypress Drive
Indago Services Limited
63 Ruskin Road
Key Skills Management Limited
Level 2, 3 Margaret Street
New Zealand Jobs Limited
Level 1, 8 Raroa Road
Sabre Systems Limited
4 Bloomfield Terrace
Transit Lounge Recruitment Limited
19 Oriel Avenue