Reliable Haulage (2000) Limited, a registered company, was started on 29 Jun 1994. 9429038643279 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Ian Richard Hobbs - an active director whose contract began on 25 Aug 1998,
Carol Lynette Hobbs - an active director whose contract began on 25 Aug 1998,
Arthur Thomas Gatrell - an inactive director whose contract began on 09 Dec 1996 and was terminated on 25 Mar 1998,
Andrew Laurie Montgomerie - an inactive director whose contract began on 16 Dec 1996 and was terminated on 25 Mar 1998,
Peter Alan Harris - an inactive director whose contract began on 29 Jun 1994 and was terminated on 09 Dec 1996.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 61 Edinburgh Street, Pukekohe, 2120 (category: registered, physical).
Reliable Haulage (2000) Limited had been using 12 Edgewater Drive, Karaka, Papakura as their physical address until 29 Jul 2016.
Previous names for the company, as we identified at BizDb, included: from 05 Dec 1996 to 20 Jan 2000 they were called Glen Oroua Livestock Limited, from 29 Jun 1994 to 05 Dec 1996 they were called Shelf Company No.100 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 12 Edgewater Drive, Karaka, Papakura, 2113 New Zealand
Physical address used from 24 Apr 2014 to 29 Jul 2016
Address: 15/3 Tremaine Ave, Taupo, 3330 New Zealand
Physical address used from 15 Apr 2013 to 24 Apr 2014
Address: 1963 Great South Road, Bombay New Zealand
Physical address used from 02 Oct 2003 to 15 Apr 2013
Address: Kelly Group Services Ltd, 18 Anzac Road, Pukekohe
Physical address used from 27 Apr 2000 to 02 Oct 2003
Address: 249 Wicksteed Street, Wanganui
Physical address used from 27 Apr 2000 to 27 Apr 2000
Address: 249 Wickstead Street, Wanganui
Registered address used from 20 May 1999 to 20 May 1999
Address: 18 Anzac Road, Pukekohe, 2120 New Zealand
Registered address used from 20 May 1999 to 29 Jul 2016
Address: Level 5, General Buildings, 29-33 Shortland Street, Auckland
Registered address used from 25 Aug 1998 to 20 May 1999
Address: Level 5, General Buildings, 29-33 Shortland Street, Auckland
Physical address used from 25 Aug 1998 to 27 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hobbs, Ian Richard |
Two Mile Bay Taupo 3330 New Zealand |
29 Jun 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hobbs, Carol Lynette |
Two Mile Bay Taupo 3330 New Zealand |
29 Jun 1994 - |
Ian Richard Hobbs - Director
Appointment date: 25 Aug 1998
Address: Two Mile Bay, Taupo, 3330 New Zealand
Address used since 09 Feb 2023
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 04 May 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 14 Apr 2014
Carol Lynette Hobbs - Director
Appointment date: 25 Aug 1998
Address: Two Mile Bay, Taupo, 3330 New Zealand
Address used since 09 Feb 2023
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 04 May 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 14 Apr 2014
Arthur Thomas Gatrell - Director (Inactive)
Appointment date: 09 Dec 1996
Termination date: 25 Mar 1998
Address: Marton,
Address used since 09 Dec 1996
Andrew Laurie Montgomerie - Director (Inactive)
Appointment date: 16 Dec 1996
Termination date: 25 Mar 1998
Address: Auckland,
Address used since 16 Dec 1996
Peter Alan Harris - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 09 Dec 1996
Address: Howick, Auckland,
Address used since 29 Jun 1994
Shorter Construction Limited
61 Edinburgh Street
Pukekohe Electrical Limited
61 Edinburgh Street
Ten Lives Limited
61 Edinburgh Street
Independent Real Estate Limited
61 Edinburgh Street
Polwart Family Trust Limited
61 Edinburgh Street
Total Coatings Limited
61 Edinburgh Street