Shortcuts

Nes Hire Limited

Type: NZ Limited Company (Ltd)
9429033468563
NZBN
1930983
Company Number
Registered
Company Status
096688245
GST Number
Current address
Po Box 213
Waihi
Waihi 3641
New Zealand
Postal address used since 21 Jul 2022
55 Consols Street
Waihi
Waihi 3610
New Zealand
Office & delivery address used since 21 Jul 2022
55 Consols Street
Waihi
Waihi 3610
New Zealand
Registered & physical & service address used since 29 Jul 2022

Nes Hire Limited, a registered company, was started on 01 May 2007. 9429033468563 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Graeme Ernest Harker - an inactive director whose contract began on 29 Oct 2007 and was terminated on 13 Jun 2017,
Rodney William Cooke - an inactive director whose contract began on 19 Feb 2008 and was terminated on 09 Dec 2011,
Graham Sales - an inactive director whose contract began on 28 May 2007 and was terminated on 20 Feb 2009,
Philip Roger Young - an inactive director whose contract began on 08 May 2007 and was terminated on 19 Feb 2008,
Jeffrey Neale Sanderson - an inactive director whose contract began on 01 May 2007 and was terminated on 08 May 2007.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 55 Consols Street, Waihi, Waihi, 3610 (registered address),
55 Consols Street, Waihi, Waihi, 3610 (physical address),
55 Consols Street, Waihi, Waihi, 3610 (service address),
Po Box 213, Waihi, Waihi, 3641 (postal address) among others.
Nes Hire Limited had been using 90 Seddon Street, Waihi, Waihi as their physical address up until 29 Jul 2022.
A total of 1100 shares are issued to 6 shareholders (3 groups). The first group includes 385 shares (35 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 330 shares (30 per cent). Lastly we have the 3rd share allocation (385 shares 35 per cent) made up of 2 entities.

Addresses

Principal place of activity

55 Consols Street, Waihi, Waihi, 3610 New Zealand


Previous addresses

Address #1: 90 Seddon Street, Waihi, Waihi, 3610 New Zealand

Physical & registered address used from 05 May 2017 to 29 Jul 2022

Address #2: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Feb 2016 to 05 May 2017

Address #3: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Apr 2013 to 04 Feb 2016

Address #4: 1/11a Litten Road, Howick, Auckland New Zealand

Registered address used from 19 Mar 2008 to 11 Apr 2013

Address #5: C/- Cooke Associates, 1/11a Litten Road, Howick, Auckland New Zealand

Physical address used from 18 Mar 2008 to 11 Apr 2013

Address #6: C/-progressive Accountants Ltd, 100 Crosby Road, Chartwell, Hamilton

Registered address used from 01 May 2007 to 19 Mar 2008

Address #7: C/-progressive Accountants Ltd, 100 Crosby Road, Chartwell, Hamilton

Physical address used from 01 May 2007 to 18 Mar 2008

Contact info
64 07 8639200
11 Jul 2019 Phone
hamish@neshire.co.nz
05 Jul 2023 Email
rod@cookes.net.nz
05 Jul 2023 nzbn-reserved-invoice-email-address-purpose
waihioffice@collinsjames.co.nz
21 Jul 2022 nzbn-reserved-invoice-email-address-purpose
kate@kva.co.nz
07 Jul 2020 Email
www.neshire.co.nz
28 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: July

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 385
Entity (NZ Limited Company) Davalikat Trustee Limited
Shareholder NZBN: 9429046009814
Waihi
Waihi
3610
New Zealand
Shares Allocation #2 Number of Shares: 330
Director Cooke, Rodney William Rd 5
Papakura
2585
New Zealand
Individual Cooke, Jennifer Dawn Rd 5
Clevedon
2585
New Zealand
Individual Shapiro, Peter John Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 385
Individual Sanderson, Karen Bernadine Rd 1
Waihi Beach
3177
New Zealand
Individual Sanderson, Jeffrey Neale Rd 1
Waihi Beach
3177
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Cooke, Rodney William Clevedon
Rd 5
Papakura
New Zealand
Individual Young, Vivien Jane 100 Crosby Road Chartwell
Hamilton

New Zealand
Entity Big Ben Peak Limited
Shareholder NZBN: 9429041775370
Company Number: 5713508
Individual Horan, Russell Waihi
Waihi
3610
New Zealand
Individual Harker, Graeme Ernest Bombay
Auckland
2675
New Zealand
Entity Progressive Accountants Limited
Shareholder NZBN: 9429037016654
Company Number: 1114102
Entity Scotzeal Group Limited
Shareholder NZBN: 9429036824939
Company Number: 1152303
Entity Water Werks Limited
Shareholder NZBN: 9429037553562
Company Number: 965933
Waihi
Entity Water Werks Limited
Shareholder NZBN: 9429037553562
Company Number: 965933
Waihi
Entity Big Ben Peak Limited
Shareholder NZBN: 9429041775370
Company Number: 5713508
Individual Harker, Janice Helen Bombay

New Zealand
Other Peter Emslie
Entity Progressive Accountants Limited
Shareholder NZBN: 9429037016654
Company Number: 1114102
Entity Universal Control Systems Limited
Shareholder NZBN: 9429035791133
Company Number: 1388906
Entity Scotzeal Group Limited
Shareholder NZBN: 9429036824939
Company Number: 1152303
Individual Young, Philip Roger 100 Crosby Road, Chartwell
Hamilton

New Zealand
Entity Universal Control Systems Limited
Shareholder NZBN: 9429035791133
Company Number: 1388906
Other Null - Peter Emslie
Director Graeme Ernest Harker Bombay
Auckland
2675
New Zealand
Individual Magyar, Georgia Waihi

New Zealand
Directors

Graeme Ernest Harker - Director (Inactive)

Appointment date: 29 Oct 2007

Termination date: 13 Jun 2017

Address: Bombay, Auckland, 2675 New Zealand

Address used since 29 Oct 2007


Rodney William Cooke - Director (Inactive)

Appointment date: 19 Feb 2008

Termination date: 09 Dec 2011

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 15 Jul 2012

Address: Clevedon Rd 5, Papakura,

Address used since 05 Apr 2009


Graham Sales - Director (Inactive)

Appointment date: 28 May 2007

Termination date: 20 Feb 2009

Address: Hamilton,

Address used since 28 May 2007


Philip Roger Young - Director (Inactive)

Appointment date: 08 May 2007

Termination date: 19 Feb 2008

Address: Chartwell, Hamilton,

Address used since 08 May 2007


Jeffrey Neale Sanderson - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 08 May 2007

Address: Bowentown Rd 1, Katikati,

Address used since 01 May 2007


Graham Sales - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 08 May 2007

Address: Hamilton,

Address used since 01 May 2007

Nearby companies

Smart Spenda Limited
90 Seddon Street

Hyly Limited
90 Seddon Street

Waihi Native Plant Nursery Limited
90 Seddon Street

Mountain Fresh Limited
90 Seddon Street

Wentworth Valley Forestry Co. Limited
90 Seddon Street

Fergus Components Limited
90 Seddon Street