Shortcuts

Mach8 Leasing Limited

Type: NZ Limited Company (Ltd)
9429037978112
NZBN
880279
Company Number
Registered
Company Status
L663947
Industry classification code
Plant And Equipment Hiring Or Leasing Without Operator (excluding Office Machinery Or Equipment)
Industry classification description
Current address
8a Sylvia Park Road
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 18 Sep 2015

Mach8 Leasing Limited was started on 22 Oct 1997 and issued a number of 9429037978112. The registered LTD company has been supervised by 7 directors: David Russell Johnston - an active director whose contract started on 22 Oct 1997,
Andrew Mervyn Corner - an inactive director whose contract started on 01 Oct 2004 and was terminated on 06 Sep 2023,
Norman Leslie Johnston - an inactive director whose contract started on 11 Nov 2004 and was terminated on 31 Mar 2013,
Jason Edward Ian James - an inactive director whose contract started on 29 Aug 2001 and was terminated on 11 Feb 2004,
Natalija Lupis - an inactive director whose contract started on 29 Aug 2001 and was terminated on 11 Feb 2004.
As stated in our database (last updated on 19 Feb 2024), this company registered 1 address: 8A Sylvia Park Road, Mount Wellington, Auckland, 1060 (types include: physical, registered).
Up to 17 Nov 1999, Mach8 Leasing Limited had been using 136 Queens Road, Panmure, Auckland 6 as their physical address.
BizDb identified previous aliases used by this company: from 22 Oct 1997 to 22 Aug 2001 they were named Business Technology Solutions Limited.
A total of 141 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 14 shares are held by 1 entity, namely:
Ml Trustees 2109 Limited (an entity) located at Grey Lynn, Auckland postcode 1021.
Another group consists of 1 shareholder, holds 42.55% shares (exactly 60 shares) and includes
Johnston, David Russell - located at Glendowie, Auckland.
The third share allotment (7 shares, 4.96%) belongs to 1 entity, namely:
King, Andrew, located at Glenfield, Auckland (an individual). Mach8 Leasing Limited has been classified as "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947).

Addresses

Previous addresses

Address: 136 Queens Road, Panmure, Auckland 6

Physical & registered address used from 17 Nov 1999 to 17 Nov 1999

Address: Unit F 8 Torrens Road Pakuranga New Zealand

Registered & physical address used from 17 Nov 1999 to 18 Sep 2015

Address: 28 Morrin Road, Panmure, Auckland 6

Registered address used from 17 Nov 1999 to 17 Nov 1999

Address: 28 Morrin Road, Panmure, Auckland 6

Physical & registered address used from 05 May 1998 to 17 Nov 1999

Contact info
info@mach8leasing.co.nz
23 Nov 2018 Email
www.mach8leasing.co.nz
23 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 141

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14
Entity (NZ Limited Company) Ml Trustees 2109 Limited
Shareholder NZBN: 9429034993415
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Johnston, David Russell Glendowie
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 7
Individual King, Andrew Glenfield
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 60
Individual Johnston, Norman Leslie Glendowie
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Davina Stewart Glendowie
Individual Corner, Andrew Mervyn Meadowbank
Auckland
1072
New Zealand
Individual Corner, Andrew Mervyn Meadowbank
Auckland
1072
New Zealand
Individual Lupis, Natalija Howick
Auckland
Individual James, Jason Edward Ian Hillsborough
Auckland
Individual Steele, Jeffrey Robert Glendowie
Auckland 5

New Zealand
Individual Delugar, John Alexander St Heliers
Directors

David Russell Johnston - Director

Appointment date: 22 Oct 1997

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 25 Feb 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 26 Sep 2003


Andrew Mervyn Corner - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 06 Sep 2023

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 25 Feb 2020

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 02 Sep 2009


Norman Leslie Johnston - Director (Inactive)

Appointment date: 11 Nov 2004

Termination date: 31 Mar 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 11 Nov 2004


Jason Edward Ian James - Director (Inactive)

Appointment date: 29 Aug 2001

Termination date: 11 Feb 2004

Address: Howick, Auckland,

Address used since 29 Aug 2001


Natalija Lupis - Director (Inactive)

Appointment date: 29 Aug 2001

Termination date: 11 Feb 2004

Address: Howick, Auckland,

Address used since 29 Aug 2001


Ian Way - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 25 Jul 2001

Address: Tititrangi, Waitakere City,

Address used since 23 Dec 1998


John Errol Way - Director (Inactive)

Appointment date: 22 Oct 1997

Termination date: 23 Dec 1998

Address: Oratia,

Address used since 22 Oct 1997

Nearby companies

Gfc (warrior) Limited
8a Sylvia Park Road

Renderplas Limited
8a Sylvia Park Road

New Build Investments Limited
8a Sylvia Park Road

Gfc (everest) Limited
8a Sylvia Park Road

Cascade Auto Finish Limited
8a Sylvia Park Road

Rakija (whina) Limited
8a Sylvia Park Road

Similar companies

City Plant Limited
12 Gabador Pl

Edgecare Limited
5 Beasley Avenue

Event Hire Limited
Suite 2, 374 Church Street

Fred Power Limited
107 Mays Road

Trench Shoring New Zealand Limited
810 Great South Road

Ward Equipment Limited
13-17 Miami Parade