Heavy Equipment Service and Repairs Limited, a registered company, was launched on 22 Apr 2008. 9429032787917 is the number it was issued. "Heavy plant maintenance operation" (ANZSIC S942925) is how the company is categorised. The company has been managed by 2 directors: Patricia Jane Millman - an active director whose contract started on 22 Apr 2008,
Robert Allan Penman - an active director whose contract started on 02 Jul 2008.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: 1052 Highcliff Road, Rd 2, Dunedin, 9077 (type: physical, registered).
Heavy Equipment Service and Repairs Limited had been using 1052 Highcliff Road, Rd 2, Dunedin as their physical address up until 05 Feb 2021.
Previous names for this company, as we established at BizDb, included: from 22 Apr 2008 to 03 May 2011 they were named Highcliff Estate Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Penman, Robert Allan (an individual) located at Rd 2, Dunedin postcode 9077,
Millman, Patricia Jane (an individual) located at Rd 2, Dunedin postcode 9077.
Principal place of activity
1052 Highcliff Road, Rd 2, Dunedin, 9013 New Zealand
Previous addresses
Address: 1052 Highcliff Road, Rd 2, Dunedin, 9013 New Zealand
Physical address used from 17 Dec 2018 to 05 Feb 2021
Address: 16a Hunt Street, Andersons Bay, Dunedin, 9013 New Zealand
Registered address used from 06 Oct 2017 to 05 Feb 2021
Address: 16a Hunt Street, Andersons Bay, Dunedin, 9013 New Zealand
Physical address used from 06 Oct 2017 to 17 Dec 2018
Address: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Nov 2015 to 06 Oct 2017
Address: Level 4 John Wickliffe House, 265 Princes Street, Dunedin New Zealand
Registered address used from 24 Oct 2008 to 19 Nov 2015
Address: Level 4 John Wickliffe House, 265 Princes Street, Dunedin, 9054 New Zealand
Physical address used from 24 Oct 2008 to 19 Nov 2015
Address: C/-chris Saxton Chartered Accountant, Level 6, Burns House, 10 George Street, Dunedin
Physical & registered address used from 22 Apr 2008 to 24 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 27 Jan 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Penman, Robert Allan |
Rd 2 Dunedin 9077 New Zealand |
02 Jul 2008 - |
Individual | Millman, Patricia Jane |
Rd 2 Dunedin 9077 New Zealand |
22 Apr 2008 - |
Patricia Jane Millman - Director
Appointment date: 22 Apr 2008
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 07 Nov 2015
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 22 Apr 2008
Robert Allan Penman - Director
Appointment date: 02 Jul 2008
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 07 Nov 2015
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 02 Jul 2008
Ultimate Sportsnation Mg Limited
8 Hunt Street
Poems In The Waiting Room (nz)
19 Hunt Street
Dawn Chorus Design Limited
6 Merchiston Street
Interior Construction Limited
50 Tomahawk Rd
Osborn Brothers Building And Construction Limited
60 Tomahawk Road
Half Full Limited
8 Oakland Street
Dieseltech Nz Limited
28b Kawarau Place
Heavy Diesel Support Limited
Level 5, 229 Moray Place
Heavy Diesel Tech Limited
85 Gala Street
Integrated Mining & Mechanical Limited
144 Tancred Street
Taieri Plains Heavy Equipment Repair And Maintenance Limited
82 School Road
Wilson Hydraulics Limited
173 Spey Street