Shortcuts

Container Hire Company Limited

Type: NZ Limited Company (Ltd)
9429037589011
NZBN
959339
Company Number
Registered
Company Status
I530950
Industry classification code
Furniture Storage Service
Industry classification description
Current address
205 Jarvis Road
Rd 4
Tai Tapu 7674
New Zealand
Postal & office & delivery address used since 15 Apr 2021
205 Jarvis Road
Tai Tapu
Christchurch 7674
New Zealand
Physical & service & registered address used since 23 Apr 2021

Container Hire Company Limited was launched on 28 May 1999 and issued an NZ business identifier of 9429037589011. The registered LTD company has been managed by 1 director, named John Wayne Saville - an active director whose contract began on 28 May 1999.
As stated in BizDb's data (last updated on 17 Mar 2024), this company filed 1 address: 205 Jarvis Road, Tai Tapu, Christchurch, 7674 (types include: physical, service).
Up until 23 Apr 2021, Container Hire Company Limited had been using 2B Valley Road, Cashmere, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Saville, John Wayne (an individual) located at Christchurch. Container Hire Company Limited is classified as "Furniture storage service" (business classification I530950).

Addresses

Principal place of activity

205 Jarvis Road, Rd 4, Tai Tapu, 7674 New Zealand


Previous addresses

Address #1: 2b Valley Road, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 20 May 2020 to 23 Apr 2021

Address #2: 53 Longhurst Tce, Christchurch, 8022 New Zealand

Registered address used from 08 May 2018 to 20 May 2020

Address #3: 53 Longhurst Terrace, Cashmere, Christchurch, 8022 New Zealand

Physical address used from 19 Nov 2014 to 20 May 2020

Address #4: 5 Barrington Street, Spreydon, Christchurch 8024 New Zealand

Physical address used from 24 Dec 2009 to 19 Nov 2014

Address #5: Level 1, 148 Victoria Street, Christchurch New Zealand

Registered address used from 22 Sep 2006 to 08 May 2018

Address #6: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch

Physical address used from 22 Sep 2006 to 24 Dec 2009

Address #7: Level 4, 728 Colombo Street, Christchurch

Registered & physical address used from 09 Apr 2005 to 22 Sep 2006

Address #8: C/- David K Brown, Chartered Accountant, 4 Oxford Terrace, Christchurch

Registered address used from 12 Apr 2000 to 09 Apr 2005

Address #9: C/- David K Brown, Chartered Accountant, 4 Oxford Terrace, Christchurch

Physical address used from 31 May 1999 to 09 Apr 2005

Contact info
64 03 3553740
Phone
64 21 331025
15 Apr 2021 Phone
Charlotteparkernz@hotmail.com
15 Apr 2021 Email
jws@containerhireco.com
04 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.containerhireco.com
04 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Saville, John Wayne Christchurch

New Zealand
Directors

John Wayne Saville - Director

Appointment date: 28 May 1999

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Oct 2015

Nearby companies

Property Management And Investment Limited
51 Longhurst Terrace

Fields Knitwear (new Zealand) Limited
Bruce Moore Agencies

Genevieve Swimwear Limited
55 Longhurst Terrace

Warren Bell Limited
1 Derrynane Lane

Poraka Limited
1 Derrynane Lane

Selwyn Pharmacy Limited
42 Longhurst Terrace

Similar companies

Belfast Budget Storage Limited
Level 1, 35 Mandeville St

Betta Self Storage Limited
2a Jane Deans Close

Ocean To Alps Removal & Storage Limited
Level 4,123 Victoria Street

Riccarton Self Storage Limited
158 Main South Road

Storage Station Limited
16 Cheltenham Street

Wheezy Storage Limited
138 Fitzgerald Avenue