Shortcuts

Hirepool Subsidiary 3 Limited

Type: NZ Limited Company (Ltd)
9429034011645
NZBN
1837081
Company Number
Registered
Company Status
Current address
820 Great South Rd
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 08 Dec 2021

Hirepool Subsidiary 3 Limited was started on 04 Jul 2006 and issued a New Zealand Business Number of 9429034011645. The registered LTD company has been run by 11 directors: Emmet John Hobbs - an active director whose contract began on 01 Aug 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.
As stated in our data (last updated on 25 Feb 2024), this company uses 1 address: 820 Great South Rd, Penrose, Auckland, 1061 (category: registered, physical).
Up to 08 Dec 2021, Hirepool Subsidiary 3 Limited had been using 820 Great South Road, Penrose, Auckland as their physical address.
BizDb identified more names used by this company: from 02 Aug 2006 to 29 Oct 2008 they were called Nationwide Equipment Limited, from 04 Jul 2006 to 02 Aug 2006 they were called Hp Subsidiary 2 Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Hirepool Finance Limited (an entity) located at Penrose, Auckland postcode 1061.

Addresses

Previous addresses

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

Physical & registered address used from 06 Dec 2019 to 08 Dec 2021

Address: 1st Floor, 820 Great South Road, Penrose, Auckland New Zealand

Registered & physical address used from 01 Feb 2007 to 06 Dec 2019

Address: C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland

Physical & registered address used from 04 Jul 2006 to 01 Feb 2007

Contact info
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 Hirepool Group Limited
Shareholder NZBN: 9429034013762
Company Number: 1836932
Entity Bligh Finance Limited
Shareholder NZBN: 9429033966595
Company Number: 1847289
Entity Hirepool Group Limited
Shareholder NZBN: 9429034013762
Company Number: 1836932

Ultimate Holding Company

21 Jul 1991
Effective Date
Hirepool Group Limited
Name
Ltd
Type
1836932
Ultimate Holding Company Number
NZ
Country of origin
Directors

Emmet John Hobbs - Director

Appointment date: 01 Aug 2006

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Feb 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Nov 2017


Brian Anthony Stephen - Director

Appointment date: 20 Jul 2017

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: Kirribilli, Nsw, 2061 Australia

Address: Sydney, Nsw, 2000 Australia

Address used since 20 Jul 2017

Address: Woollahra, Nsw, 2025 Australia

Address used since 09 Oct 2017


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


John William White - Director (Inactive)

Appointment date: 04 Jul 2006

Termination date: 04 Aug 2010

Address: Longueville, Sydney 2066, Nsw, Australia,

Address used since 04 Jul 2006


Andrew Alexander Lockhart - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 04 Aug 2010

Address: Mosman, Nsw 2088, Australia,

Address used since 31 Jul 2006


Tenby George Bolland Powell - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 04 Aug 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2008

Nearby companies

Executive Trustees Limited
830 Great South Road

Timberton Investments Limited
830 Great South Road

Asara Holdings Limited
830 Great South Road

Broadlands Limited
830 Great South Road

Natwest Investments Limited
830 Great South Road

Natwest Holdings Limited
830 Great South Rd