East Coast Plant Hire Limited, a registered company, was launched on 11 Sep 2006. 9429033875668 is the number it was issued. The company has been run by 3 directors: Angus Fredrick Thompson - an active director whose contract began on 11 Sep 2006,
Angus Frederick Thompson - an active director whose contract began on 11 Sep 2006,
Timothy Austin Rhodes - an inactive director whose contract began on 11 Sep 2006 and was terminated on 05 Jun 2008.
Updated on 08 May 2025, the BizDb data contains detailed information about 2 addresses this company registered, namely: 20 Te Maanga Road, Matawhero, Gisborne, 4071 (registered address),
20 Te Maanga Road, Matawhero, Gisborne, 4071 (physical address),
20 Te Maanga Road, Matawhero, Gisborne, 4071 (service address),
57 Customhouse Street, Gisborne, Gisborne, 4010 (other address) among others.
East Coast Plant Hire Limited had been using 20 Te Maanga Road, Mangapapa, Gisborne as their registered address until 05 Mar 2021.
Previous aliases for this company, as we managed to find at BizDb, included: from 11 Aug 2009 to 01 Aug 2016 they were named A F Thompson Contracting Limited, from 11 Sep 2006 to 11 Aug 2009 they were named East Coast Groundspread Limited.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally the third share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address #1: 20 Te Maanga Road, Mangapapa, Gisborne, 4010 New Zealand
Registered & physical address used from 11 Jan 2021 to 05 Mar 2021
Address #2: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Registered & physical address used from 04 Nov 2011 to 11 Jan 2021
Address #3: 64 Lowe Street, Gisborne 4010 New Zealand
Registered & physical address used from 22 Feb 2008 to 04 Nov 2011
Address #4: 57 Customhouse Street, Gisborne
Physical & registered address used from 11 Sep 2006 to 22 Feb 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Ingram, Lisa Karen |
Rd 1 Gisborne 4071 New Zealand |
01 Aug 2012 - |
| Entity (NZ Limited Company) | Bain & Sheppard Trustees No.1 Limited Shareholder NZBN: 9429030644427 |
Gisborne Gisborne 4010 New Zealand |
07 Jul 2017 - |
| Individual | Thompson, Angus Fredrick |
Rd 1 Gisborne 4071 New Zealand |
11 Sep 2006 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Thompson, Angus Fredrick |
Rd 1 Gisborne 4071 New Zealand |
11 Sep 2006 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Ingram, Lisa Karen |
Rd 1 Gisborne 4071 New Zealand |
01 Aug 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Tarnap Holdings Limited Shareholder NZBN: 9429035473947 Company Number: 1494213 |
11 Sep 2006 - 15 Feb 2008 | |
| Entity | Tarnap Holdings Limited Shareholder NZBN: 9429035473947 Company Number: 1494213 |
11 Sep 2006 - 15 Feb 2008 |
Angus Fredrick Thompson - Director
Appointment date: 11 Sep 2006
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 23 Dec 2020
Address: Makaraka, Gisborne, 4010 New Zealand
Address used since 13 Feb 2012
Angus Frederick Thompson - Director
Appointment date: 11 Sep 2006
Address: Makaraka, Gisborne, 4010 New Zealand
Address used since 13 Feb 2012
Timothy Austin Rhodes - Director (Inactive)
Appointment date: 11 Sep 2006
Termination date: 05 Jun 2008
Address: Te Karaka,
Address used since 11 Sep 2006
A & R Leasing Limited
57 Customhouse Street
Addenbrooke Farming Limited
57 Customhouse Street
Reynolds Farming Limited
57 Customhouse Street
Bain & Sheppard Trustees No.1 Limited
57 Customhouse Street
Mt Florida Station Limited
57 Customhouse Street
Bain & Sheppard Trustees No.2 Limited
57 Customhouse Street