Shortcuts

Heavy Diesel Parts And Services Limited

Type: NZ Limited Company (Ltd)
9429034952467
NZBN
1600735
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

Heavy Diesel Parts and Services Limited, a registered company, was started on 01 Mar 2005. 9429034952467 is the number it was issued. This company has been managed by 10 directors: Robin Christopher Bertacco - an active director whose contract started on 17 Sep 2015,
James Robert Askin Garters - an active director whose contract started on 17 Sep 2015,
Trevor Francis Thornton - an active director whose contract started on 01 May 2022,
Debbie Jan Bulman - an inactive director whose contract started on 17 Sep 2015 and was terminated on 30 Nov 2021,
Peter Francis Anderson - an inactive director whose contract started on 01 Mar 2005 and was terminated on 03 Oct 2017.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Heavy Diesel Parts and Services Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address up until 05 May 2021.
Previous names for the company, as we identified at BizDb, included: from 01 Mar 2005 to 02 Mar 2009 they were named All Rig Parts and Services Limited.
A total of 828 shares are allotted to 12 shareholders (9 groups). The first group consists of 30 shares (3.62%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 24 shares (2.9%). Finally we have the 3rd share allotment (125 shares 15.1%) made up of 1 entity.

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 09 Jul 2013 to 05 May 2021

Address: Level 2/256 Oxford Terrace, Christchurch New Zealand

Physical address used from 18 May 2005 to 09 Jul 2013

Address: C/-g Beecroft & Associates, Level 2/256 Oxford Terrace, Christchurch New Zealand

Registered address used from 18 May 2005 to 09 Jul 2013

Address: C/-grant Thornton, Chartered, Accountants, Anthony Harper Bldg, 47, Cathedral Sq, Christchurch

Physical & registered address used from 09 Mar 2005 to 18 May 2005

Address: C/-grant Cathedral, Anthony Harper Building, 47 Cathedral Square, Christchurch

Physical & registered address used from 01 Mar 2005 to 09 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 828

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Duff, Matthew Waimataitai
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 24
Individual Frost, Courtney Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 125
Individual Bertacco, Lisa Caroline Irene Lincoln
Lincoln
7608
New Zealand
Shares Allocation #4 Number of Shares: 125
Individual Bertacco, Robin Lincoln
Lincoln
7608
New Zealand
Shares Allocation #5 Number of Shares: 250
Entity (NZ Limited Company) Garters Christie Trustees Limited
Shareholder NZBN: 9429041997963
Christchurch
8011
New Zealand
Individual Christie, Tania Cashmere
Christchurch
8022
New Zealand
Director Garters, James Robert Askin Cashmere
Christchurch
8022
New Zealand
Shares Allocation #6 Number of Shares: 250
Individual Bulman, Debbie Jan Wigram
Christchurch
8042
New Zealand
Director Debbie Jan Bulman Wigram
Christchurch
8042
New Zealand
Shares Allocation #7 Number of Shares: 8
Individual Harrop, Terry North New Brighton
Christchurch
8083
New Zealand
Shares Allocation #8 Number of Shares: 8
Individual Pietzner, Carl Rd 2
Darfield
7572
New Zealand
Shares Allocation #9 Number of Shares: 8
Individual Wanoa, Gayle Hornby
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martyn, Christopher Wayne Washdyke
Timaru
Entity Proteus Holdings Limited
Shareholder NZBN: 9429036583225
Company Number: 1195817
Entity Bdh Holdings Limited
Shareholder NZBN: 9429035710134
Company Number: 1425988
Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Laing, Craig Andrew Eric Christchurch

New Zealand
Entity Arpsl Staff Holdings Limited
Shareholder NZBN: 9429032416336
Company Number: 2204368
Individual Rush, Karen Rd 1
Timaru
7971
New Zealand
Individual Garters, James Halswell
Christchurch
Individual Jones, Philip Ian Ilam 8041
Christchurch
Individual Marshall, Peter Halswell
Christchurch
8025
New Zealand
Individual Beecroft, Graham David As Nominee Christchurch
Individual Paulson, Simon Ashburton
Entity Arpsl Staff Holdings Limited
Shareholder NZBN: 9429032416336
Company Number: 2204368
Entity Proteus Holdings Limited
Shareholder NZBN: 9429036583225
Company Number: 1195817
Individual Bulman, Estate Of Andrew John Prebbleton
Prebbleton
7604
New Zealand
Directors

Robin Christopher Bertacco - Director

Appointment date: 17 Sep 2015

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 May 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 17 Sep 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 May 2019


James Robert Askin Garters - Director

Appointment date: 17 Sep 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 17 Sep 2015


Trevor Francis Thornton - Director

Appointment date: 01 May 2022

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 May 2022


Debbie Jan Bulman - Director (Inactive)

Appointment date: 17 Sep 2015

Termination date: 30 Nov 2021

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 01 May 2020

Address: Islington, Christchurch, 8042 New Zealand

Address used since 17 Sep 2015


Peter Francis Anderson - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 03 Oct 2017

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 19 May 2015


Richie James Smith - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 16 Oct 2015

Address: Lake Tekapo, Twizel, 7999 New Zealand

Address used since 19 May 2015


Andrew John Bulman - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 11 Sep 2015

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 19 May 2015


Craig Andrew Eric Laing - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 30 Mar 2012

Address: Christchurch, 8053 New Zealand

Address used since 23 Dec 2008


Mark Edward Woodward - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 09 Nov 2005

Address: Timaru,

Address used since 01 Mar 2005


Christopher Wayne Martyn - Director (Inactive)

Appointment date: 02 May 2005

Termination date: 04 Oct 2005

Address: Washdyke, Timaru,

Address used since 02 May 2005

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road