Shortcuts

Cableprice (nz) Limited

Type: NZ Limited Company (Ltd)
9429038307775
NZBN
811263
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F341120
Industry classification code
Construction Machinery Or Equipment Wholesaling
Industry classification description
Current address
41 Bell Road South
Gracefield
Wellington 5045
New Zealand
Registered & physical & service address used since 27 Jan 2012
Po Box 38040
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 03 Mar 2020
41 Bell Road South
Gracefield
Wellington 5045
New Zealand
Office & delivery address used since 03 Mar 2020

Cableprice (Nz) Limited, a registered company, was registered on 23 May 1996. 9429038307775 is the business number it was issued. "Construction machinery or equipment wholesaling" (ANZSIC F341120) is how the company has been categorised. This company has been run by 37 directors: Aidan John Mahony - an active director whose contract started on 20 Apr 2020,
Toshiya Hasemi - an active director whose contract started on 16 Oct 2020,
Hitoshi Terada - an active director whose contract started on 01 Apr 2021,
Eiji Fukunishi - an active director whose contract started on 01 Apr 2022,
Raymond Michael Kitic - an active director whose contract started on 01 Apr 2023.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 38040, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, office).
Cableprice (Nz) Limited had been using 3 Tunnel Grove, Seaview, Wellington as their physical address up to 27 Jan 2012.
Previous aliases for the company, as we found at BizDb, included: from 23 May 1996 to 05 Jun 1996 they were named Hitachi Construction Machinery New Zealand Co., Limited.
One entity owns all company shares (exactly 35000000 shares) - 632 744 275 - Hitachi Construction Machinery Oceania Holdings Pty Ltd - located at 5045, 1 Foundation Place, Pemulwuy, New South Wales.

Addresses

Principal place of activity

41 Bell Road South, Gracefield, Wellington, 5045 New Zealand


Previous addresses

Address #1: 3 Tunnel Grove, Seaview, Wellington New Zealand

Physical address used from 18 May 1999 to 27 Jan 2012

Address #2: Level 16, 51-53 Shortland Street, Auckland

Physical address used from 18 May 1999 to 18 May 1999

Address #3: 3 Tunnel Grove, Seaview, Wellington New Zealand

Registered address used from 08 Jan 1997 to 27 Jan 2012

Address #4: Level 16, 51-53 Shortland Street, Auckland

Registered address used from 08 Jan 1997 to 08 Jan 1997

Contact info
64 4 5684289
Phone
graham.stirling@cableprice.co.nz
Email
www.cableprice.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 35000000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 35000000
Other (Other) 632 744 275 - Hitachi Construction Machinery Oceania Holdings Pty Ltd 1 Foundation Place, Pemulwuy
New South Wales
2145
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hitachi Construction Machinery Co., Ltd. 2-chome, Ohtemachi,
Chiyoda-ku, Tokyo, 100, Japan
Other Null - Kanematsu Corporation
Other Kanematsu Corporation

Ultimate Holding Company

21 Jul 1991
Effective Date
Hitachi Construction Machinery Co. Ltd.
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Directors

Aidan John Mahony - Director

Appointment date: 20 Apr 2020

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 20 Apr 2020


Toshiya Hasemi - Director

Appointment date: 16 Oct 2020

ASIC Name: Hitachi Construction Machinery Oceania Holdings Pty Ltd

Address: Greystanes, Sydney Nsw, 2145 Australia

Address: Sydney Nsw, 2000 Australia

Address used since 16 Oct 2020


Hitoshi Terada - Director

Appointment date: 01 Apr 2021

Address: Chiba, Japan

Address used since 01 Apr 2021


Eiji Fukunishi - Director

Appointment date: 01 Apr 2022

Address: Tokyo, Japan

Address used since 01 Apr 2022


Raymond Michael Kitic - Director

Appointment date: 01 Apr 2023

ASIC Name: Hitachi Construction Machinery (australia) Pty Ltd

Address: Carina Heights, Queensland, 4152 Australia

Address used since 01 Apr 2023


Hidehiko Matsui - Director

Appointment date: 01 Apr 2023

Address: Kanagawa, Japan

Address used since 01 Apr 2023


David Harvey - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 31 Mar 2023

ASIC Name: Hitachi Construction Machinery (australia) Pty Ltd

Address: Winston Hills, New South Wales, 2153 Australia

Address used since 01 Apr 2014

Address: Greystanes, New South Wales, 2145 Australia

Address: Greystanes, New South Wales, 2145 Australia


Sonosuke Ishii - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 01 Apr 2022

Address: Chofu-shi, Tokyo, Japan

Address used since 01 Apr 2021


Takaharu Ikeda - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 01 Apr 2021

Address: Nerima, Tokyo, 177-0031 Japan

Address used since 01 Apr 2018


Keisuke Okuzumi - Director (Inactive)

Appointment date: 23 Aug 2019

Termination date: 01 Apr 2021

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 23 Aug 2019


Hidefumi Sameshima - Director (Inactive)

Appointment date: 16 Oct 2020

Termination date: 01 Apr 2021

Address: Tokyo, Japan

Address used since 16 Oct 2020


Tomoatsu Toki - Director (Inactive)

Appointment date: 22 Aug 2019

Termination date: 16 Oct 2020

Address: Chigasaki, Kanagawa 253-0022, Japan

Address used since 22 Aug 2019


Patrick Gerard Ward - Director (Inactive)

Appointment date: 13 Jul 2015

Termination date: 27 Aug 2019

Address: Rd 4, Masterton, 5884 New Zealand

Address used since 13 Jul 2015


Keiichiro Shiojima - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 22 Aug 2019

Address: #02-01 Nathan Residences, Singapore, 248744 Singapore

Address used since 13 Jul 2015


Mutsumi Kitai - Director (Inactive)

Appointment date: 06 Apr 2016

Termination date: 22 Aug 2019

Address: Millers Point, Sydney, 2000 Australia

Address used since 06 Apr 2016


Katsuhiko Murakami - Director (Inactive)

Appointment date: 06 Apr 2016

Termination date: 01 Apr 2018

Address: Hayamiya, Nerima-ku, Tokyo, Japan

Address used since 06 Apr 2016


Shigeru Takatori - Director (Inactive)

Appointment date: 11 May 2011

Termination date: 06 Apr 2016

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 23 May 2014


Shunya Hashimoto - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 06 Apr 2016

Address: #01-31, Singapore, 229946 Singapore

Address used since 01 Apr 2014


Shogo Yokoyama - Director (Inactive)

Appointment date: 27 Nov 2007

Termination date: 01 Apr 2014

Address: 1 Sergeants Lane, St. Leonards, Nsw 2065, Australia

Address used since 27 Nov 2007


Ryuji Kobiyama - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 01 Apr 2014

Address: Ibaraki 300-1232, Japan

Address used since 01 Apr 2011


Shunya Hashimoto - Director (Inactive)

Appointment date: 22 Mar 2006

Termination date: 11 May 2011

Address: Melrose, Wellington, 6023 New Zealand

Address used since 10 Jan 2009


Hiroshi Tokushige - Director (Inactive)

Appointment date: 02 Oct 2003

Termination date: 31 Mar 2011

Address: Tsuchiura-city Ibaraki Pref, Tokyo, Japan

Address used since 02 Oct 2003


Naoki Kito - Director (Inactive)

Appointment date: 16 May 2002

Termination date: 27 Nov 2007

Address: 28 Cuscaden Road, Singapore, 249723,

Address used since 06 Jul 2005


Kiyomitsu Yamanaka - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 27 Nov 2007

Address: St Leonards, Nsw 2065, Australia,

Address used since 30 Jun 2006


Toshiaki Takase - Director (Inactive)

Appointment date: 02 Aug 2005

Termination date: 30 Jun 2006

Address: Kouhoku-ku, Yokohama City, Japan,

Address used since 03 Aug 2005


Kazuo Arai - Director (Inactive)

Appointment date: 09 Jul 2001

Termination date: 22 Mar 2006

Address: Jervois Quay, Wellington,

Address used since 09 Jul 2001


Mitsuo Mori - Director (Inactive)

Appointment date: 17 Jul 2000

Termination date: 14 Jul 2005

Address: No. 01-07 Palm Spring, Singapore 259324,

Address used since 17 Apr 2003


Kiyomitsu Yamanaka - Director (Inactive)

Appointment date: 14 Apr 2003

Termination date: 14 Jul 2005

Address: St Leonards Nsw 2065, Australia,

Address used since 14 Apr 2003


David, Benjamin Hooker - Director (Inactive)

Appointment date: 20 Nov 1997

Termination date: 29 Aug 2003

Address: Papakura, Auckland,

Address used since 20 Nov 1997


Yasuhiko Maekawa - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 14 Apr 2003

Address: Kanagawa-ken, Yokohama-shi, Kanagawa-ken, Japan,

Address used since 24 Sep 1996


Yasuhiko Nakaura - Director (Inactive)

Appointment date: 30 Nov 2001

Termination date: 16 May 2002

Address: Kashiwa-shi, Chiba, Japan,

Address used since 30 Nov 2001


Ken-ichi Fujisawa - Director (Inactive)

Appointment date: 23 May 1996

Termination date: 30 Nov 2001

Address: Pyrmont, New South Wales 2009, Australia,

Address used since 23 May 1996


Robert Leslie Macfarlane - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 31 May 2001

Address: Khandallah, Wellington,

Address used since 24 Sep 1996


Yoshinori Yamada - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 17 Jul 2000

Address: Newlands, Wellington,

Address used since 24 Sep 1996


Munehiro Kimura - Director (Inactive)

Appointment date: 21 Aug 1997

Termination date: 17 Jul 2000

Address: Kashiwa-shi, Chiba-ken, Japan,

Address used since 21 Aug 1997


Toyomi Tokida - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 21 Mar 1999

Address: Oriental Bay, Wellington,

Address used since 24 Sep 1996


Kyoichi Ueda - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 21 Aug 1997

Address: Sagamihira-shi Kanagawa-ken, Japan,

Address used since 24 Sep 1996

Nearby companies

L & A Earthworkz Limited
101 Gracefield Road

De Boer Building Services Limited
Unit 1 101 Gracefield Road

Hi-aspect Limited
69 Gracefield Road

One World Restaurant Products Limited
31b Bell Road South

Avalia Nominee Limited
Gracefield Innovation Precinct, 69 Gracefield Road, Gracefield

Jwn Services (2009) Limited
122 Gracefield Road

Similar companies

Arrow Plant & Machinery Services Limited
5 Bull Avenue

Cbss Limited
C/-7 Oates Street

Concrete Pumping Equipment Nz Limited
Bj King & Associates

Dirt Monkey Limited
6 Vivian Street

Fms Construction Limited
Unit 4, 73 Kenepuru Drive

Pelorus Private Equity (nz) Limited
16 Royal Street