Shortcuts

Equipment 4 Hire Limited

Type: NZ Limited Company (Ltd)
9429031658171
NZBN
2408149
Company Number
Registered
Company Status
Current address
109 Worcester Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 16 Sep 2022

Equipment 4 Hire Limited was incorporated on 22 Feb 2010 and issued an NZBN of 9429031658171. The registered LTD company has been managed by 3 directors: Ernest Fredrick Michael Duval - an active director whose contract began on 31 Mar 2021,
Llewelyn Phillip Duval - an inactive director whose contract began on 12 Sep 2014 and was terminated on 31 Mar 2021,
Murray Ian Withers - an inactive director whose contract began on 22 Feb 2010 and was terminated on 02 Oct 2014.
According to our information (last updated on 09 May 2024), this company uses 1 address: 109 Worcester Street, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
Up to 16 Sep 2022, Equipment 4 Hire Limited had been using 208 Barbadoes Street, Christchurch Central, Christchurch as their registered address.
BizDb found other names for this company: from 22 Feb 2010 to 19 Nov 2010 they were called Crystal Waters Leasing Limited.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Stayrod Trustees (Rata) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Duval, Ernest Fredrick Michael (a director) located at Hillsborough, Christchurch postcode 8022.

Addresses

Previous addresses

Address: 208 Barbadoes Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Oct 2016 to 16 Sep 2022

Address: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Physical & registered address used from 22 Sep 2014 to 05 Oct 2016

Address: 165 Harewood Road, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 23 Oct 2012 to 22 Sep 2014

Address: 148 Manchester Street, Christchurch New Zealand

Registered & physical address used from 22 Feb 2010 to 23 Oct 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Stayrod Trustees (rata) Limited
Shareholder NZBN: 9429041558751
Christchurch Central
Christchurch
8013
New Zealand
Director Duval, Ernest Fredrick Michael Hillsborough
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duval, Llewelyn Philip Mount Pleasant
Christchurch
8081
New Zealand
Individual Duval, Llewelyn Philip Mount Pleasant
Christchurch
8081
New Zealand
Individual Withers, Murray Ian Casebrook
Christchurch
8051
New Zealand
Directors

Ernest Fredrick Michael Duval - Director

Appointment date: 31 Mar 2021

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 31 Mar 2021


Llewelyn Phillip Duval - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 31 Mar 2021

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 04 Sep 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Sep 2014


Murray Ian Withers - Director (Inactive)

Appointment date: 22 Feb 2010

Termination date: 02 Oct 2014

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 13 Oct 2012

Nearby companies

Community Management Limited
208 Barbadoes Street

Select Braemar Lodge & Spa Limited
208 Barbadoes Street

Select Hotels & Resorts International Limited
208 Barbadoes Street

Universe Realty Limited
208 Barbadoes Street

Archetype Productions Trust
206 Barbadoes Street

Otautahi Community Building Trust
206 Barbadoes Street