Shortcuts

Hale Equipment Limited

Type: NZ Limited Company (Ltd)
9429036395385
NZBN
1228344
Company Number
Registered
Company Status
Current address
14 Russell Avenue
Pukekohe 2120
New Zealand
Service & physical address used since 25 Jul 2013
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 23 Feb 2017

Hale Equipment Limited, a registered company, was launched on 26 Jul 2002. 9429036395385 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Alan Eugene Hale - an active director whose contract began on 24 Jun 2004,
Patrick Joseph Mccormick - an inactive director whose contract began on 01 Apr 2004 and was terminated on 24 Jun 2004,
Linda Mary Mclean - an inactive director whose contract began on 26 Jul 2002 and was terminated on 01 Apr 2004,
Thomas Mclean - an inactive director whose contract began on 26 Jul 2002 and was terminated on 01 Apr 2004.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (category: registered, physical).
Hale Equipment Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address until 23 Feb 2017.
Former names used by this company, as we established at BizDb, included: from 24 Jun 2004 to 23 Jan 2014 they were called Rycam Drilling Limited, from 26 Jul 2002 to 24 Jun 2004 they were called Mclean Consulting Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 15 Jul 2013 to 23 Feb 2017

Address #2: 14 Russell Avenue, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 30 Apr 2013 to 25 Jul 2013

Address #3: 14 Russell Avenue, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 30 Apr 2013 to 15 Jul 2013

Address #4: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 01 Mar 2012 to 30 Apr 2013

Address #5: Level 1, 101 Station Road, Penrose, Auckland New Zealand

Registered & physical address used from 17 May 2004 to 01 Mar 2012

Address #6: 41 Meadway, Pakuranga, Auckland

Registered address used from 11 Jun 2003 to 17 May 2004

Address #7: 10b Maurice Road, Penrose, Auckland

Registered address used from 21 Nov 2002 to 11 Jun 2003

Address #8: 10b Maurice Road, Penrose, Auckland

Physical address used from 21 Nov 2002 to 21 Nov 2002

Address #9: 41 Meadway, Pakuranga, Auckland

Physical address used from 21 Nov 2002 to 17 May 2004

Address #10: Level 3, 19 Beasley Avenue, Penrose, Auckland

Physical & registered address used from 26 Jul 2002 to 21 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Hale, Alan Eugene Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hale, Shona Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccormick, Patrick Joseph Penrose
Auckland
Entity Crummer Nominees Limited
Shareholder NZBN: 9429032874846
Company Number: 2102184
Entity Mccormick Nominees Limited
Shareholder NZBN: 9429038228438
Company Number: 828213
Individual Mclean, Linda Mary Pakuranga
Auckland
Individual Mclean, Thomas Pakuranga
Auckland
Entity Mccormick Nominees Limited
Shareholder NZBN: 9429038228438
Company Number: 828213
Entity Crummer Nominees Limited
Shareholder NZBN: 9429032874846
Company Number: 2102184
Directors

Alan Eugene Hale - Director

Appointment date: 24 Jun 2004

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 19 Apr 2013


Patrick Joseph Mccormick - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 24 Jun 2004

Address: Penrose, Auckland,

Address used since 01 Apr 2004


Linda Mary Mclean - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 01 Apr 2004

Address: Pakuranga, Auckland,

Address used since 26 Jul 2002


Thomas Mclean - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 01 Apr 2004

Address: Pakuranga, Auckland,

Address used since 26 Jul 2002

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road