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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Duff, Matthew |
Waimataitai Timaru 7910 New Zealand |
02 Oct 2015 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Frost, Courtney |
Halswell Christchurch 8025 New Zealand |
31 Jan 2017 - |
Shares Allocation #3 Number of Shares: 125 | |||
Individual | Bertacco, Lisa Caroline Irene |
Lincoln Lincoln 7608 New Zealand |
08 Nov 2021 - |
Shares Allocation #4 Number of Shares: 125 | |||
Individual | Bertacco, Robin |
Lincoln Lincoln 7608 New Zealand |
02 May 2012 - |
Shares Allocation #5 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Garters Christie Trustees Limited Shareholder NZBN: 9429041997963 |
Christchurch 8011 New Zealand |
28 Apr 2016 - |
Individual | Christie, Tania |
Cashmere Christchurch 8022 New Zealand |
28 Apr 2016 - |
Director | Garters, James Robert Askin |
Cashmere Christchurch 8022 New Zealand |
02 Oct 2015 - |
Shares Allocation #6 Number of Shares: 250 | |||
Individual | Bulman, Debbie Jan |
Wigram Christchurch 8042 New Zealand |
02 Oct 2015 - |
Director | Debbie Jan Bulman |
Wigram Christchurch 8042 New Zealand |
02 Oct 2015 - |
Shares Allocation #7 Number of Shares: 8 | |||
Individual | Harrop, Terry |
North New Brighton Christchurch 8083 New Zealand |
02 Oct 2015 - |
Shares Allocation #8 Number of Shares: 8 | |||
Individual | Pietzner, Carl |
Rd 2 Darfield 7572 New Zealand |
31 Jan 2017 - |
Shares Allocation #9 Number of Shares: 8 | |||
Individual | Wanoa, Gayle |
Hornby Christchurch 8042 New Zealand |
31 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martyn, Christopher Wayne |
Washdyke Timaru |
01 Mar 2005 - 03 May 2005 |
Entity | Proteus Holdings Limited Shareholder NZBN: 9429036583225 Company Number: 1195817 |
01 Mar 2005 - 02 Oct 2015 | |
Entity | Bdh Holdings Limited Shareholder NZBN: 9429035710134 Company Number: 1425988 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
02 Oct 2015 - 29 Mar 2023 |
Individual | Laing, Craig Andrew Eric |
Christchurch New Zealand |
27 Feb 2009 - 12 Apr 2012 |
Entity | Arpsl Staff Holdings Limited Shareholder NZBN: 9429032416336 Company Number: 2204368 |
27 Feb 2009 - 02 Oct 2015 | |
Individual | Rush, Karen |
Rd 1 Timaru 7971 New Zealand |
31 Jan 2017 - 23 Dec 2022 |
Individual | Garters, James |
Halswell Christchurch |
01 Mar 2005 - 12 Jul 2006 |
Individual | Jones, Philip Ian |
Ilam 8041 Christchurch |
12 Jul 2006 - 12 Jul 2006 |
Individual | Marshall, Peter |
Halswell Christchurch 8025 New Zealand |
02 Oct 2015 - 30 Jun 2020 |
Individual | Beecroft, Graham David As Nominee |
Christchurch |
10 Jul 2006 - 10 Jul 2006 |
Individual | Paulson, Simon |
Ashburton |
01 Mar 2005 - 03 May 2005 |
Entity | Arpsl Staff Holdings Limited Shareholder NZBN: 9429032416336 Company Number: 2204368 |
27 Feb 2009 - 02 Oct 2015 | |
Entity | Proteus Holdings Limited Shareholder NZBN: 9429036583225 Company Number: 1195817 |
01 Mar 2005 - 02 Oct 2015 | |
Individual | Bulman, Estate Of Andrew John |
Prebbleton Prebbleton 7604 New Zealand |
01 Mar 2005 - 16 May 2016 |
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
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