A1 Earthmovers Limited was incorporated on 03 Aug 1995 and issued a number of 9429038442940. This registered LTD company has been supervised by 1 director, named Phillip John Southwell - an active director whose contract began on 03 Aug 1995.
According to the BizDb database (updated on 09 Mar 2024), this company uses 4 addresses: 23 Mcentee Road, Waitakere, Auckland, 0816 (registered address),
23 Mcentee Road, Waitakere, Auckland, 0816 (physical address),
23 Mcentee Road, Waitakere, Auckland, 0816 (service address),
23 Mcentee Road, Waitakere, Auckland, 0816 (other address) among others.
Up to 17 Sep 2020, A1 Earthmovers Limited had been using 45 Parrs Cross Road, Henderson, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Southwell, Maria Liliana (an individual) located at Waitakere, Auckland postcode 0816.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Southwell, Phillip John - located at Henderson, Auckland. A1 Earthmovers Limited has been categorised as "Construction services nec" (business classification E329930).
Other active addresses
Address #4: 23 Mcentee Road, Waitakere, Auckland, 0816 New Zealand
Registered & physical & service address used from 17 Sep 2020
Principal place of activity
23 Mcentee Road, Waitakere, Auckland, 0816 New Zealand
Previous addresses
Address #1: 45 Parrs Cross Road, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 23 Jun 2017 to 17 Sep 2020
Address #2: 6 Kereru Street, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 16 Jun 2015 to 23 Jun 2017
Address #3: 152 Don Buck Road, Massey New Zealand
Physical & registered address used from 04 Jul 2008 to 16 Jun 2015
Address #4: 9 Graceview Way, Westharbour, Auckland
Registered & physical address used from 05 Jul 2007 to 04 Jul 2008
Address #5: 6 Kereru Street, Henderson, Auckland
Registered address used from 08 May 2006 to 05 Jul 2007
Address #6: 1 Leo Street, Glen Eden, Auckland
Physical address used from 30 Aug 2005 to 05 Jul 2007
Address #7: 5 Rata Street, New Lynn, Auckland
Physical address used from 17 Sep 2004 to 30 Aug 2005
Address #8: 129 Farquhaar Road, Glendene, Auckland
Registered address used from 17 Sep 2004 to 08 May 2006
Address #9: 129 Farquhaar Road, Glendene, Auckland
Physical address used from 03 Aug 1995 to 17 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Southwell, Maria Liliana |
Waitakere Auckland 0816 New Zealand |
09 Sep 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Southwell, Phillip John |
Henderson Auckland 0612 New Zealand |
03 Aug 1995 - |
Phillip John Southwell - Director
Appointment date: 03 Aug 1995
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 09 Sep 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 09 Sep 2016
The Baby Pouch Limited
43 Parrs Cross Road
Chefs On Wheels Limited
73 Pine Avenue
Nicoson Limited
38 Pine Avenue
Gill Shuttles Limited
33 Parrs Cross Road
Khongman Tiling Limited
10 Mile Place
San Sable Limited
Flat 2, 15 Starforth Place
Bright Surfaces Limited
7 Riverglade Parkway
Duraclenz Limited
26 Paramount Drive
Heywood Enterprises Limited
511 Rosebank Road
International Building Services Limited
16b Holdens Rd
Jannov Limited
40 Rathgar Road
Joint Venture Solutions
46 Glengarry Road