Shortcuts

Generator Rental Services Limited

Type: NZ Limited Company (Ltd)
9429037649463
NZBN
948497
Company Number
Registered
Company Status
Current address
Level 2, Bdo House
116 Harris Road, East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 31 Aug 2010
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 01 Nov 2023
38/42 The Concourse
Henderson
Auckland 0610
New Zealand
Registered & service address used since 09 Oct 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) 620-125-153 - Atlas Copco Australia Pty Ltd Blacktown
New South Wales
2148
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Redgrave Trustees Limited
Shareholder NZBN: 9429031448345
Company Number: 3037403
Individual Redgrave, Michael Craig Freemans Bay
Auckland
1011
New Zealand
Entity Redgrave Trustees Limited
Shareholder NZBN: 9429031448345
Company Number: 3037403
Entity Harbour St Trustee Company Limited
Shareholder NZBN: 9429037607548
Company Number: 955570
Entity Harbour St Trustee Company Limited
Shareholder NZBN: 9429037607548
Company Number: 955570

Ultimate Holding Company

Generator Holdings Limited
Name
Ltd
Type
4453739
Ultimate Holding Company Number
NZ
Country of origin
Level 2 Bdo House, 116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Address
Directors

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

Nearby companies