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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Graham, Mark Andrew |
Gisborne |
11 Feb 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Kendrew, Anthony John |
Gisborne |
11 Feb 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicklin, Ian Ross |
R D 1 Gisborne |
11 Feb 1998 - 23 Sep 2005 |
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
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