Generator Rental Services Limited, a registered company, was incorporated on 25 Mar 1999. 9429037649463 is the NZ business identifier it was issued. This company has been managed by 7 directors: Sheldon Percy Midgley - an active director whose contract started on 19 Jul 2021,
Sheldon Midgley - an active director whose contract started on 19 Jul 2021,
Philip Hannah - an active director whose contract started on 02 Sep 2024,
Raf V. - an active director whose contract started on 02 Sep 2024,
Wendy Margaret Buffa Pace - an active director whose contract started on 02 Sep 2024.
Updated on 09 Jun 2025, the BizDb database contains detailed information about 1 address: 38/42 The Concourse, Henderson, Auckland, 0610 (type: registered, service).
Generator Rental Services Limited had been using Level 2, 116 Harris Road, East Tamaki as their registered address up until 31 Aug 2010.
Past names for this company, as we managed to find at BizDb, included: from 25 Mar 1999 to 18 Aug 2015 they were named Show Light and Power Limited.
One entity owns all company shares (exactly 100 shares) - 620-125-153 - Atlas Copco Australia Pty Ltd - located at 0610, Blacktown, New South Wales.
Previous addresses
Address #1: Level 2, 116 Harris Road, East Tamaki New Zealand
Registered address used from 17 Jul 2001 to 31 Aug 2010
Address #2: C/- Bdo Auckland C A, Level 4, 3 Osterley Way, Manukau City
Registered address used from 29 Jun 2001 to 17 Jul 2001
Address #3: C/- Bdo Auckland, Chartered Accountants, Level 4 3 Osterley Way, Manukau City
Physical address used from 29 Jun 2001 to 31 Aug 2010
Address #4: Level 2, 116 Harris Road, East Tamaki New Zealand
Physical address used from 29 Jun 2001 to 29 Jun 2001
Address #5: 74 Sylvan Avenue, Te Atatu South, Auckland
Physical & registered address used from 18 Aug 2000 to 29 Jun 2001
Address #6: 74 Sylvan Avenue, Te Atatu South, Auckland
Registered address used from 12 Apr 2000 to 18 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | 620-125-153 - Atlas Copco Australia Pty Ltd |
Blacktown New South Wales 2148 Australia |
01 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Redgrave Trustees Limited Shareholder NZBN: 9429031448345 Company Number: 3037403 |
01 Aug 2011 - 22 May 2014 | |
| Individual | Redgrave, Michael Craig |
Freemans Bay Auckland 1011 New Zealand |
25 Mar 1999 - 28 Mar 2014 |
| Entity | Redgrave Trustees Limited Shareholder NZBN: 9429031448345 Company Number: 3037403 |
01 Aug 2011 - 22 May 2014 | |
| Entity | Harbour St Trustee Company Limited Shareholder NZBN: 9429037607548 Company Number: 955570 |
25 Mar 1999 - 01 Aug 2011 | |
| Entity | Harbour St Trustee Company Limited Shareholder NZBN: 9429037607548 Company Number: 955570 |
25 Mar 1999 - 01 Aug 2011 |
Ultimate Holding Company
Sheldon Percy Midgley - Director
Appointment date: 19 Jul 2021
Address: Oteha, Auckland, 0632 New Zealand
Address used since 01 Apr 2024
Sheldon Midgley - Director
Appointment date: 19 Jul 2021
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 28 Jul 2022
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 19 Jul 2021
Philip Hannah - Director
Appointment date: 02 Sep 2024
Address: Duncraig, Wa, 6023 Australia
Address used since 17 Mar 2025
Address: Marmion, Wa, 6020 Australia
Address used since 02 Sep 2024
Raf V. - Director
Appointment date: 02 Sep 2024
Wendy Margaret Buffa Pace - Director
Appointment date: 02 Sep 2024
Address: New Lasalle Road, Bearing, Khwaeng Bang Na, Thailand
Address used since 02 Sep 2024
Raana Horan - Director (Inactive)
Appointment date: 31 Jan 2020
Termination date: 30 Aug 2024
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 28 Jul 2022
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 31 Jan 2020
Michael Craig Redgrave - Director (Inactive)
Appointment date: 25 Mar 1999
Termination date: 23 Sep 2022
Address: Henderson, Auckland, 0610 New Zealand
Address used since 28 Jul 2022
Address: Rd 3, Albany, 0793 New Zealand
Address used since 31 Jul 2015
Nz Strong Construction Limited
116 Harris Road
Fsl China Trading Limited
116 Harris Road
Challenge Global Logistics New Zealand Limited
116 Harris Road
Federal Streetwear 101 Limited
116 Harris Road
Hopetoun (2013) Trustee Limited
Level 2, Bdo House
Gadsdon Trustees Limited
Level 2, Bdo House