Shortcuts

Trench Shoring New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033313016
NZBN
1955813
Company Number
Registered
Company Status
97205884
GST Number
No Abn Number
Australian Business Number
L663947
Industry classification code
Plant And Equipment Hiring Or Leasing Without Operator (excluding Office Machinery Or Equipment)
Industry classification description
Current address
1st Floor, 820 Great South Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 10 Jul 2018
1 Sylvia Park Road
Mount Wellington
Auckland 1060
New Zealand
Delivery & office address used since 03 Jul 2019
Po Box 12146
Penrose
Auckland 1642
New Zealand
Postal address used since 05 Jul 2021

Trench Shoring New Zealand Limited was launched on 22 Jun 2007 and issued a business number of 9429033313016. This registered LTD company has been run by 16 directors: Brian Anthony Stephen - an active director whose contract started on 02 Jul 2018,
Andrew George Spittal - an inactive director whose contract started on 22 Jun 2007 and was terminated on 25 Sep 2020,
Scott Graeme Brookland - an inactive director whose contract started on 29 Jun 2010 and was terminated on 28 Jun 2018,
Rebecca Charlotte Lloyd - an inactive director whose contract started on 20 Jul 2017 and was terminated on 28 Jun 2018,
Ruben Allely Ferguson - an inactive director whose contract started on 20 Jul 2017 and was terminated on 28 Jun 2018.
As stated in BizDb's information (updated on 09 Apr 2024), the company uses 1 address: Po Box 12146, Penrose, Auckland, 1642 (category: postal, delivery).
Up to 10 Jul 2018, Trench Shoring New Zealand Limited had been using 304 Neilson Street, Onehunga, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 22 Jun 2007 to 11 Jun 2008 they were named Trench Shoring New Zealand (2007) Limited.
A total of 2000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2000000 shares are held by 1 entity, namely:
Hirepool Limited (an entity) located at Penrose, Auckland postcode 1061. Trench Shoring New Zealand Limited was classified as "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (ANZSIC L663947).

Addresses

Principal place of activity

306 Neilson Street, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 304 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Physical address used from 18 Jul 2017 to 10 Jul 2018

Address #2: 810 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 09 Jul 2013 to 10 Jul 2018

Address #3: 306 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Physical address used from 12 Jul 2011 to 18 Jul 2017

Address #4: C/-humes Auckland Support Office, Level 3, Wright Stephenson House, 585 Great South Road, Penrose, Auckland New Zealand

Physical address used from 22 Jun 2007 to 12 Jul 2011

Address #5: C/-humes Auckland Support Office, Level 3, Wright Stephenson House, 585 Great South Road, Penrose, Auckland New Zealand

Registered address used from 22 Jun 2007 to 09 Jul 2013

Contact info
64 9 6224015
Phone
64 9 5255364
05 Jul 2021 Phone
frank.swanberg@shorenz.co.nz
Email
nivedita.findlay@hirepool.co.nz
05 Jul 2021 nzbn-reserved-invoice-email-address-purpose
www.hirepool.co.nz
05 Jul 2021 Website
www.shorenz.co.nz
05 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Entity (NZ Limited Company) Hirepool Limited
Shareholder NZBN: 9429034011393
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Knapps Lawyers Trustee Company 2004 (no.2) Limited
Shareholder NZBN: 9429035406501
Company Number: 1511340
Richmond
Individual Spittal, Deborah Jean Richmond
Richmond
7020
New Zealand
Individual Spittal, Andrew George Richmond
Richmond
7020
New Zealand
Individual Spittal, Andrew George Richmond
Richmond
7020
New Zealand
Individual Spittal, Deborah Jean Richmond
Richmond
7020
New Zealand
Entity Fletcher Concrete And Infrastructure Limited
Shareholder NZBN: 9429037777548
Company Number: 922638
Penrose
Auckland
1061
New Zealand
Entity Knapps Lawyers Trustee Company 2004 (no.2) Limited
Shareholder NZBN: 9429035406501
Company Number: 1511340
Richmond
Entity Knapps Lawyers Trustee Company 2004 (no.2) Limited
Shareholder NZBN: 9429035406501
Company Number: 1511340
Richmond
Individual Spittal, Deborah Jean Richmond
Richmond
7020
New Zealand
Individual Spittal, Andrew George Richmond
Richmond
7020
New Zealand
Entity Fletcher Concrete And Infrastructure Limited
Shareholder NZBN: 9429037777548
Company Number: 922638
Penrose
Auckland
1061
New Zealand

Ultimate Holding Company

30 Aug 2020
Effective Date
Hirepool Group Limited
Name
Ltd
Type
1836932
Ultimate Holding Company Number
NZ
Country of origin
820 Great South Road
Penrose
Auckland 1642
New Zealand
Address
Directors

Brian Anthony Stephen - Director

Appointment date: 02 Jul 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 30 Jun 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 02 Jul 2018


Andrew George Spittal - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 25 Sep 2020

Address: Richmond, Richmond, 7020 New Zealand

Address used since 16 Jul 2018

Address: Richmond, Nelson, 7020 New Zealand

Address used since 22 Jun 2007


Scott Graeme Brookland - Director (Inactive)

Appointment date: 29 Jun 2010

Termination date: 28 Jun 2018

Address: Stoke, 7011 New Zealand

Address used since 17 Jul 2015


Rebecca Charlotte Lloyd - Director (Inactive)

Appointment date: 20 Jul 2017

Termination date: 28 Jun 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 20 Jul 2017


Ruben Allely Ferguson - Director (Inactive)

Appointment date: 20 Jul 2017

Termination date: 28 Jun 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 20 Jul 2017


Logan Trevor Aves - Director (Inactive)

Appointment date: 04 Apr 2016

Termination date: 20 Jul 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Apr 2016


Clinton Andrew Husted - Director (Inactive)

Appointment date: 04 Apr 2016

Termination date: 20 Jul 2017

Address: Somerville, Auckland, 2014 New Zealand

Address used since 04 Apr 2016


Yvonne Maria Boersma - Director (Inactive)

Appointment date: 16 Feb 2015

Termination date: 12 Apr 2016

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 16 Feb 2015


Andrew Todd Moss - Director (Inactive)

Appointment date: 16 Feb 2015

Termination date: 12 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Feb 2015


Kate Louise Jorgensen - Director (Inactive)

Appointment date: 03 Dec 2012

Termination date: 16 Feb 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 03 Dec 2012


Stephen Thomas Baker - Director (Inactive)

Appointment date: 03 Dec 2012

Termination date: 16 Feb 2015

Address: Lane Cove, New South Wales, 2066 Australia

Address used since 03 Dec 2012


Michael James Macdonald - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 14 Dec 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 22 Jun 2007


Martin Shane Storey - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 14 Dec 2012

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 01 Dec 2010


Stephen John Pye - Director (Inactive)

Appointment date: 28 Aug 2007

Termination date: 01 Dec 2010

Address: Oratia, Auckland,

Address used since 01 Jun 2009


Grant Barry Meikle - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 02 Jul 2010

Address: Richmond, Nelson, 7020 New Zealand

Address used since 22 Jun 2007


Martin Shane Storey - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 28 Aug 2007

Address: Whangaparaoa,

Address used since 22 Jun 2007

Nearby companies
Similar companies

Edgecare Limited
5 Beasley Avenue

Event Hire Limited
Suite 2, 374 Church Street

Fred Power Limited
107 Mays Road

Geno Holdings Limited
73 Church Street

Tasman Technology Leasing Limited
36 Galway Street

Ward Equipment Limited
13-17 Miami Parade