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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Hirepool Finance Limited Shareholder NZBN: 9429030258891 |
Penrose Auckland 1061 New Zealand |
06 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bligh Finance Limited Shareholder NZBN: 9429033966595 Company Number: 1847289 |
01 Aug 2006 - 06 May 2013 | |
Entity | Hirepool Group Limited Shareholder NZBN: 9429034013762 Company Number: 1836932 |
04 Jul 2006 - 27 Jun 2010 | |
Entity | Bligh Finance Limited Shareholder NZBN: 9429033966595 Company Number: 1847289 |
01 Aug 2006 - 06 May 2013 | |
Entity | Hirepool Group Limited Shareholder NZBN: 9429034013762 Company Number: 1836932 |
04 Jul 2006 - 27 Jun 2010 |
Ultimate Holding Company
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
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