Hirepool Group Limited, a registered company, was registered on 30 Jun 2006. 9429034013762 is the NZBN it was issued. This company has been managed by 15 directors: Andrew Alexander Lockhart - an active director whose contract started on 31 Jul 2006,
Emmet John Hobbs - an active director whose contract started on 01 Aug 2006,
John William White - an active director whose contract started on 13 Jul 2017,
Brian Anthony Stephen - an active director whose contract started on 13 Jul 2017,
Mark Thomas Peters - an active director whose contract started on 13 Jul 2017.
Last updated on 14 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 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 Group Limited had been using 820 Great South Road, Penrose, Auckland as their registered address up to 08 Dec 2021.
Former names for the company, as we found at BizDb, included: from 29 Jul 2008 to 30 Apr 2014 they were called New Zealand Rental Group Limited, from 02 Aug 2006 to 29 Jul 2008 they were called Rakino Group Limited and from 30 Jun 2006 to 02 Aug 2006 they were called Bligh Investments Limited.
A total of 38038558 shares are allotted to 40 shareholders (36 groups). The first group includes 7500 shares (0.02%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 7500 shares (0.02%). Lastly the third share allotment (7500 shares 0.02%) made up of 1 entity.
Principal place of activity
820 Great South Road, Penrose, Auckland, 1061 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: 1st Floor, 820 Great South Road, Penrose, , Auckland New Zealand
Registered & physical address used from 01 Feb 2007 to 06 Dec 2019
Address #3: C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland
Registered & physical address used from 03 Jul 2006 to 01 Feb 2007
Address #4: C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland
Registered & physical address used from 30 Jun 2006 to 03 Jul 2006
Basic Financial info
Total number of Shares: 38038558
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Rimmer, Margaret |
Rd 1 Bombay 2675 New Zealand |
13 Jul 2023 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Mercer-anderson, Jai |
Onehunga Auckland 1061 New Zealand |
13 Jul 2023 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Individual | Millar, Iain |
Rd 1 Darfield 7571 New Zealand |
13 Jul 2023 - |
Shares Allocation #4 Number of Shares: 7500 | |||
Individual | Rajashekaraiah, Shobha |
Remuera Auckland 1050 New Zealand |
13 Jul 2023 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Berry, Derek |
Takanini Takanini 2112 New Zealand |
13 Jul 2023 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Castles, Andrew |
Bell Block New Plymouth 4312 New Zealand |
13 Jul 2023 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Individual | Sweeney, Damon |
Avonhead Christchurch 8042 New Zealand |
13 Jul 2023 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Individual | Riggs, Brent |
The Gardens Auckland 2105 New Zealand |
13 Jul 2023 - |
Shares Allocation #9 Number of Shares: 12500 | |||
Individual | Roussel, Joshua |
Rolleston Rolleston 7615 New Zealand |
13 Jul 2023 - |
Shares Allocation #10 Number of Shares: 7500 | |||
Individual | Stormont, Felicity |
Onehunga Auckland 1061 New Zealand |
13 Jul 2023 - |
Shares Allocation #11 Number of Shares: 20000 | |||
Individual | Ross, Brendon |
Rd 2 Swannanoa 7692 New Zealand |
13 Jul 2023 - |
Shares Allocation #12 Number of Shares: 20000 | |||
Individual | Vezeau, Susan |
Waiuku Auckland 2683 New Zealand |
13 Jul 2023 - |
Shares Allocation #13 Number of Shares: 29570 | |||
Individual | Stacey, Craig |
Dinsdale Hamilton 3204 New Zealand |
13 Jul 2023 - |
Shares Allocation #14 Number of Shares: 39351 | |||
Individual | Raven, David |
Whatawhata Hamilton 3289 New Zealand |
13 Jul 2023 - |
Shares Allocation #15 Number of Shares: 50000 | |||
Individual | Holm, Cameron |
Vogeltown New Plymouth 4310 New Zealand |
13 Jul 2023 - |
Shares Allocation #16 Number of Shares: 65585 | |||
Individual | Sengupta, Aniruddha |
Grey Lynn Auckland 1021 New Zealand |
13 Jul 2023 - |
Shares Allocation #17 Number of Shares: 196753 | |||
Individual | Bosley, Simon |
Hillcrest Auckland 0627 New Zealand |
13 Jul 2023 - |
Shares Allocation #18 Number of Shares: 158399 | |||
Individual | Findlay, Nivedita |
Remuera Auckland 1050 New Zealand |
31 Oct 2017 - |
Shares Allocation #19 Number of Shares: 158399 | |||
Entity (NZ Limited Company) | Lim Chong Investments Limited Shareholder NZBN: 9429035170785 |
Flat Bush Auckland 2016 New Zealand |
31 Oct 2017 - |
Shares Allocation #20 Number of Shares: 98763 | |||
Individual | Twort, Warren |
Rd 1 Kumeu 0891 New Zealand |
31 Oct 2017 - |
Shares Allocation #21 Number of Shares: 98763 | |||
Individual | Pikaahu, Kingi |
Mangere Bridge Auckland 2022 New Zealand |
31 Oct 2017 - |
Shares Allocation #22 Number of Shares: 123691 | |||
Individual | King, Tony |
Castor Bay Auckland 0620 New Zealand |
31 Oct 2017 - |
Shares Allocation #23 Number of Shares: 158399 | |||
Individual | Millar, Leanne May |
Torbay Auckland 0630 New Zealand |
31 Oct 2017 - |
Individual | Millar, Peter Thomas |
Torbay Auckland 0630 New Zealand |
31 Oct 2017 - |
Shares Allocation #24 Number of Shares: 223984 | |||
Entity (NZ Limited Company) | Barton Holdings (2007) Limited Shareholder NZBN: 9429033479347 |
8 Vernon Drive Lincoln 7608 New Zealand |
31 Oct 2017 - |
Shares Allocation #25 Number of Shares: 158399 | |||
Individual | Coffey, Emily |
Mount Albert Auckland 1025 New Zealand |
31 Oct 2017 - |
Shares Allocation #26 Number of Shares: 114615 | |||
Individual | Richardson, Gary |
West Harbour Auckland 0618 New Zealand |
31 Oct 2017 - |
Shares Allocation #27 Number of Shares: 158399 | |||
Individual | Mclaughlan, Matt |
Rd 2 Drury 2578 New Zealand |
31 Oct 2017 - |
Shares Allocation #28 Number of Shares: 731843 | |||
Individual | Stephen, Brian |
Milford Auckland 0620 New Zealand |
29 Apr 2014 - |
Shares Allocation #29 Number of Shares: 30293 | |||
Entity (NZ Limited Company) | Waimairi Trustees 2007 Limited Shareholder NZBN: 9429033617657 |
Christchurch Central Christchurch 8011 New Zealand |
31 Oct 2017 - |
Individual | Cayford, Heather |
Halswell Christchurch 8025 New Zealand |
31 Oct 2017 - |
Individual | Cayford, Gregory |
Halswell Christchurch 8025 New Zealand |
31 Oct 2017 - |
Shares Allocation #30 Number of Shares: 5366297 | |||
Other (Other) | Perpetual Corporate Trust Limited |
Sydney Nsw 2000 Australia |
18 Dec 2015 - |
Shares Allocation #31 Number of Shares: 15147 | |||
Individual | Stewart, Robert |
Lincoln 7608 New Zealand |
31 Oct 2017 - |
Shares Allocation #32 Number of Shares: 6058639 | |||
Other (Other) | Penguin Issuer Designated Activity Company | 31 Aug 2017 - | |
Shares Allocation #33 Number of Shares: 686981 | |||
Individual | Rich, Susan Patricia |
Toorak Victoria 3142 Australia |
29 Sep 2011 - |
Individual | Rich, Mark |
Toorak Victoria 3142 Australia |
29 Sep 2011 - |
Shares Allocation #34 Number of Shares: 470178 | |||
Individual | Hobbs, Emmet John |
Parnell Auckland 1052 New Zealand |
01 Feb 2007 - |
Shares Allocation #35 Number of Shares: 14521171 | |||
Other (Other) | Next Capital (services B) Pty Limited |
Sydney Nsw 2000 Australia |
01 Feb 2007 - |
Shares Allocation #36 Number of Shares: 8194939 | |||
Other (Other) | Next Capital (services A) Pty Limited |
Sydney Nsw 2000 Australia |
01 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewington, Lynley |
Rd 6 Matakana 0986 New Zealand |
31 Oct 2017 - 03 Dec 2018 |
Other | P.t. Limited As Trustee For The Next Capital Fund Ib | 30 Jun 2006 - 27 Jun 2010 | |
Individual | Mclaughlin, Matt |
Rd 2 Pukekohe 2578 New Zealand |
31 Oct 2017 - 31 Oct 2017 |
Individual | Lee, David Godfrey |
Greenlane Auckland New Zealand |
01 Feb 2007 - 29 Sep 2011 |
Individual | Sinton, Colin Leslie |
Bethlehem Tauranga 3110 New Zealand |
01 Feb 2007 - 03 Dec 2018 |
Individual | Walker, Kevin Charles |
Green Bay Auckland New Zealand |
01 Feb 2007 - 29 Sep 2011 |
Individual | Drew, Stu |
Greenmeadows Napier 4112 New Zealand |
31 Oct 2017 - 13 Dec 2021 |
Entity | Vanish Limited Shareholder NZBN: 9429033969091 Company Number: 1846427 |
02 Aug 2006 - 31 Aug 2017 | |
Individual | Millar, Alan James |
Torbay Auckland 0630 New Zealand |
31 Oct 2017 - 14 Apr 2021 |
Individual | Ellis, Grant |
Rd 6 Matakana 0986 New Zealand |
31 Oct 2017 - 03 Dec 2018 |
Individual | Jury, Donna Marie |
Bethlehem Tauranga 3110 New Zealand |
01 Feb 2007 - 03 Dec 2018 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
01 Feb 2007 - 03 Dec 2018 |
Individual | Wheeler, Chris |
Rd 4 Dairy Flat 0794 New Zealand |
31 Oct 2017 - 19 Sep 2019 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
01 Feb 2007 - 03 Dec 2018 |
Individual | Drew, Stu |
Greenmeadows Napier 4112 New Zealand |
31 Oct 2017 - 13 Dec 2021 |
Entity | Vanish Limited Shareholder NZBN: 9429033969091 Company Number: 1846427 |
02 Aug 2006 - 31 Aug 2017 | |
Individual | Lewington, Ian Edwin |
Rd 6 Matakana 0986 New Zealand |
29 Apr 2014 - 03 Dec 2018 |
Individual | Foureur, Michael John |
St Ives Nsw 2075 Australia |
24 Jan 2014 - 31 Aug 2017 |
Individual | Powell, Michelle |
Oakura Taranaki New Zealand |
01 Feb 2007 - 04 Nov 2014 |
Individual | Powell, Mark Andrew |
Oakura Taranaki New Zealand |
01 Feb 2007 - 04 Nov 2014 |
Other | Bligh Spv 1b Pty Limited As Trustee For The Next Capital Fund 1b | 01 Aug 2006 - 26 Jun 2007 | |
Other | Macquarie Investment Management Limited | 27 May 2013 - 31 Aug 2017 | |
Individual | Thomas, Donald Bruce |
Green Bay Auckland New Zealand |
01 Feb 2007 - 29 Sep 2011 |
Individual | Walker, Linda Ruth |
Green Bay Auckland New Zealand |
01 Feb 2007 - 29 Sep 2011 |
Other | Goldman Sachs Jb Were Managed Funds Limited (as Responsible Entity Of The Collateral Mezzanine Fund 05) | 02 Aug 2006 - 14 May 2013 | |
Entity | Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 |
02 Aug 2006 - 14 May 2013 | |
Individual | Lewington, Ian Edwin |
Rd 6 Matakana 0986 New Zealand |
29 Apr 2014 - 03 Dec 2018 |
Other | Null - Bligh Spv 1a Pty Limited As Trustee For The Next Capital Fund 1a | 01 Aug 2006 - 26 Jun 2007 | |
Other | Null - Perpetual Trustees Nominees Limited As Trustee For The Next Capital Fund Ia | 30 Jun 2006 - 01 Aug 2006 | |
Other | Null - P.t. Limited As Trustee For The Next Capital Fund Ib | 30 Jun 2006 - 27 Jun 2010 | |
Other | Null - Bligh Spv 1b Pty Limited As Trustee For The Next Capital Fund 1b | 01 Aug 2006 - 26 Jun 2007 | |
Other | Null - Goldman Sachs Jb Were Managed Funds Limited (as Responsible Entity Of The Collateral Mezzanine Fund 05) | 02 Aug 2006 - 14 May 2013 | |
Entity | Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 |
02 Aug 2006 - 14 May 2013 | |
Entity | Hunter Powell Investments Limited Shareholder NZBN: 9429033969091 Company Number: 1846427 |
02 Aug 2006 - 31 Aug 2017 | |
Director | Michael John Foureur |
St Ives Nsw 2075 Australia |
24 Jan 2014 - 31 Aug 2017 |
Other | Null - Macquarie Investment Management Limited | 27 May 2013 - 31 Aug 2017 | |
Entity | Hunter Powell Investments Limited Shareholder NZBN: 9429033969091 Company Number: 1846427 |
02 Aug 2006 - 31 Aug 2017 | |
Other | Bligh Spv 1a Pty Limited As Trustee For The Next Capital Fund 1a | 01 Aug 2006 - 26 Jun 2007 | |
Individual | Sinton, Colin Leslie |
Bethlehem Tauranga 3110 New Zealand |
01 Feb 2007 - 03 Dec 2018 |
Individual | Jury, Donna Marie |
Bethlehem Tauranga 3110 New Zealand |
01 Feb 2007 - 03 Dec 2018 |
Other | Perpetual Trustees Nominees Limited As Trustee For The Next Capital Fund Ia | 30 Jun 2006 - 01 Aug 2006 | |
Individual | Peel, Gordon David |
Onehunga Auckland New Zealand |
01 Feb 2007 - 05 Mar 2014 |
Andrew Alexander Lockhart - Director
Appointment date: 31 Jul 2006
ASIC Name: Vitaco Holdings Limited
Address: Sydney, Nsw, 2000 Australia
Address used since 16 May 2017
Address: Kirribilli, Nsw, 2061 Australia
Address: Woollahra, Nsw, 2025 Australia
Address used since 09 Oct 2017
Emmet John Hobbs - Director
Appointment date: 01 Aug 2006
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 Sep 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2017
John William White - Director
Appointment date: 13 Jul 2017
Address: Kurraba Point, Nsw, 2089 Australia
Address used since 08 Jun 2021
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 13 Jul 2017
Brian Anthony Stephen - Director
Appointment date: 13 Jul 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Jun 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 13 Jul 2017
Mark Thomas Peters - Director
Appointment date: 13 Jul 2017
Address: Randwick, Nsw, 2031 Australia
Address used since 13 Jul 2017
Michael John Lukin - Director
Appointment date: 18 Oct 2017
ASIC Name: Roc Partners Pty Limited
Address: Haberfield, Nsw, 2045 Australia
Address used since 18 Oct 2017
Address: Sydney, Nsw, Australia
Deborah Jane Taylor - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 28 Jun 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 16 Jun 2014
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: 27 Nov 2012
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
Andrew Mark Cross - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 03 Jul 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jun 2014
John William White - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 15 Jun 2014
Address: Hunters Hill, Sydney, Nsw, 2011, Australia
Address used since 08 Feb 2012
Mark Rich - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 20 Dec 2013
Address: Donvale, Victoria 3111, Australia,
Address used since 01 Apr 2010
Peter Andrew Lancken - Director (Inactive)
Appointment date: 09 Nov 2010
Termination date: 04 Aug 2011
Address: St Ives, New South Wales, 2075 Australia
Address used since 09 Nov 2010
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
Sharon Lee Hunter - Director (Inactive)
Appointment date: 24 Feb 2010
Termination date: 04 Aug 2010
Address: Herne Bay, Auckland 1011,
Address used since 24 Feb 2010
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