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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Saville, John Wayne |
Christchurch New Zealand |
28 May 1999 - |
John Wayne Saville - Director
Appointment date: 28 May 1999
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Oct 2015
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
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