Shortcuts

Heavy Equipment Services Limited

Type: NZ Limited Company (Ltd)
9429037918583
NZBN
893699
Company Number
Registered
Company Status
Current address
1 Peel Street
Gisborne 4010
Other (Address for Records) & records address (Address for Records) used since 01 Sep 2009
1 Peel Street
Gisborne 4010
New Zealand
Registered address used since 23 Sep 2010
13 Te Maanga Road
Matawhero
Gisborne 4071
New Zealand
Physical & service address used since 22 Sep 2021

Heavy Equipment Services Limited, a registered company, was registered on 11 Feb 1998. 9429037918583 is the NZ business identifier it was issued. This company has been run by 4 directors: Mark Andrew Graham - an active director whose contract began on 30 Apr 2001,
Anthony John Kendrew - an active director whose contract began on 15 May 2002,
Ian Ross Nicklin - an inactive director whose contract began on 26 Jul 1999 and was terminated on 03 Jul 2008,
Daryl Mervyn Keast - an inactive director whose contract began on 11 Feb 1998 and was terminated on 30 Jul 1999.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 13 Te Maanga Road, Matawhero, Gisborne, 4071 (types include: physical, service).
Heavy Equipment Services Limited had been using 269 Grey Street, Awapuni, Gisborne as their physical address up to 22 Sep 2021.
More names used by the company, as we found at BizDb, included: from 11 Feb 1998 to 27 Jul 1999 they were named Mmc One Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 269 Grey Street, Awapuni, Gisborne, 4010 New Zealand

Physical address used from 28 Sep 2018 to 22 Sep 2021

Address #2: 1 Peel Street, Gisborne, 4010 New Zealand

Physical address used from 23 Sep 2010 to 28 Sep 2018

Address #3: Bdo Spicers Gisborne, 1 Peel Street New Zealand

Registered address used from 22 Jul 2008 to 23 Sep 2010

Address #4: 1 Peel Street, Gisborne New Zealand

Physical address used from 22 Jul 2008 to 23 Sep 2010

Address #5: Mc Cullochs, Chartered Accountants, 1 Peel Street, Gisborne

Registered address used from 12 Apr 2000 to 22 Jul 2008

Address #6: Mc Cullochs, Chartered Accountants, 1 Peel Street, Gisborne

Physical address used from 11 Feb 1998 to 22 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Graham, Mark Andrew Gisborne
Shares Allocation #2 Number of Shares: 500
Individual Kendrew, Anthony John Gisborne

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicklin, Ian Ross R D 1
Gisborne
Directors

Mark Andrew Graham - Director

Appointment date: 30 Apr 2001

Address: Gisborne, 4010 New Zealand

Address used since 01 Sep 2015


Anthony John Kendrew - Director

Appointment date: 15 May 2002

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 01 Sep 2015


Ian Ross Nicklin - Director (Inactive)

Appointment date: 26 Jul 1999

Termination date: 03 Jul 2008

Address: R D 1, Gisborne,

Address used since 26 Jul 1999


Daryl Mervyn Keast - Director (Inactive)

Appointment date: 11 Feb 1998

Termination date: 30 Jul 1999

Address: Gisborne,

Address used since 11 Feb 1998

Nearby companies

Evans Bacon Co (2010) Limited
1 Peel Street

Addington Motels Limited
1 Peel Street

Safe At Work Limited
1 Peel Street

Puhoro Limited
1 Peel Street

Gmwilliams Limited
1 Peel Street

Willows Agriculture Limited
1 Peel Street