Shortcuts

Hirepool Subsidiary 4 Limited

Type: NZ Limited Company (Ltd)
9429033845913
NZBN
1869926
Company Number
Registered
Company Status
Current address
Po Box 12048
Penrose
Auckland 1642
New Zealand
Postal address used since 26 Nov 2020
820 Great South Road
Penrose
Auckland 1642
New Zealand
Office & delivery address used since 26 Nov 2020
820 Great South Rd
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 08 Dec 2021

Hirepool Subsidiary 4 Limited, a registered company, was incorporated on 28 Sep 2006. 9429033845913 is the number it was issued. This company has been managed by 10 directors: Emmet John Hobbs - an active director whose contract began on 03 Oct 2006,
Brian Anthony Stephen - an active director whose contract began on 20 Jul 2017,
Andrew Alexander Lockhart - an active director whose contract began on 20 Jul 2017,
Gareth James Morgan - an inactive director whose contract began on 13 Oct 2016 and was terminated on 28 Jun 2017,
Michael John Foureur - an inactive director whose contract began on 22 Nov 2013 and was terminated on 13 Oct 2016.
Updated on 18 Mar 2024, our database contains detailed information about 3 addresses the company uses, namely: 820 Great South Rd, Penrose, Auckland, 1061 (registered address),
820 Great South Rd, Penrose, Auckland, 1061 (physical address),
820 Great South Rd, Penrose, Auckland, 1061 (service address),
Po Box 12048, Penrose, Auckland, 1642 (postal address) among others.
Hirepool Subsidiary 4 Limited had been using 820 Great South Road, Penrose, Auckland as their registered address up to 08 Dec 2021.
Former names used by the company, as we identified at BizDb, included: from 28 Sep 2006 to 29 Oct 2008 they were named Power Plant Supplies Limited.
One entity owns all company shares (exactly 1 share) - Hirepool Finance Limited - located at 1061, Penrose, Auckland.

Addresses

Principal place of activity

820 Great South Road, Penrose, Auckland, 1642 New Zealand


Previous addresses

Address #1: 820 Great South Road, Penrose, Auckland, 1642 New Zealand

Registered & physical address used from 06 Dec 2019 to 08 Dec 2021

Address #2: Level 1, 820 Great South Road, Penrose, Auckland New Zealand

Physical & registered address used from 28 Sep 2006 to 06 Dec 2019

Contact info
64 9 5251894
26 Nov 2020 Phone
experience@hirepool.co.nz
26 Nov 2020 Email
apinvoices@hirepool.co.nz
26 Nov 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

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: 1
Entity (NZ Limited Company) Hirepool Finance Limited
Shareholder NZBN: 9429030258891
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bligh Finance Limited
Shareholder NZBN: 9429033966595
Company Number: 1847289
Entity Bligh Finance Limited
Shareholder NZBN: 9429033966595
Company Number: 1847289

Ultimate Holding Company

21 Jul 1991
Effective Date
Hirepool Group Limited
Name
Ltd
Type
1836932
Ultimate Holding Company Number
NZ
Country of origin
1st Floor, 820 Great South Road
Penrose
, Auckland New Zealand
Address
Directors

Emmet John Hobbs - Director

Appointment date: 03 Oct 2006

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Nov 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Feb 2017


Brian Anthony Stephen - Director

Appointment date: 20 Jul 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 30 Jun 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 20 Jul 2017


Andrew Alexander Lockhart - Director

Appointment date: 20 Jul 2017

ASIC Name: Vitaco Holdings Limited

Address: Woollahra, Nsw, 2025 Australia

Address used since 09 Oct 2017

Address: Sydney, Nsw, 2000 Australia

Address used since 20 Jul 2017

Address: Kirribilli, Nsw, 2061 Australia


Gareth James Morgan - Director (Inactive)

Appointment date: 13 Oct 2016

Termination date: 28 Jun 2017

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 13 Oct 2016


Michael John Foureur - Director (Inactive)

Appointment date: 22 Nov 2013

Termination date: 13 Oct 2016

ASIC Name: On Site Access And Scaffolds (victoria) Pty Limited

Address: St Ives, Nsw, 2075 Australia

Address used since 03 Jul 2014

Address: St Ives, Nsw, 2075 Australia


Mark Andrew Powell - Director (Inactive)

Appointment date: 04 Aug 2010

Termination date: 14 Jun 2014

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 04 Aug 2010


Mark Rich - Director (Inactive)

Appointment date: 04 Aug 2010

Termination date: 20 Dec 2013

Address: Donvale, Victoria, 3111 Australia

Address used since 04 Aug 2010


Gordon David Peel - Director (Inactive)

Appointment date: 04 Aug 2010

Termination date: 22 Nov 2013

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 04 Aug 2010


Tenby George Bolland Powell - Director (Inactive)

Appointment date: 28 Sep 2006

Termination date: 04 Aug 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2008


Andrew Alexander Lockhart - Director (Inactive)

Appointment date: 03 Oct 2006

Termination date: 04 Aug 2010

Address: Mosman, Sydney 2088, Nsw, Australia,

Address used since 03 Oct 2006

Nearby companies

Pnl Trustee Services (mithra) Limited
Level 2, 101 Station Road

Innovative Technologies Limited
Penrose

Nzld Limited
Unit 2, Level 1, 710 Great South Road

Howick Squash Club Incorporated
Level 1/14 Penrose Road

Redline Performance Limited
732 Gt South Rd

Serious Shooters Limited
726 Great South Road