Wedgelock Equipment Limited, a registered company, was launched on 21 Mar 1994. 9429038771941 is the NZ business identifier it was issued. "Earthmoving machinery mfg" (ANZSIC C246230) is how the company was classified. This company has been supervised by 8 directors: David Aperahama Calvert - an active director whose contract began on 28 Apr 1994,
Matthew James Calvert - an active director whose contract began on 28 Apr 1994,
Colin Gilbert Oldfield - an active director whose contract began on 11 Jun 2010,
Leonard Graham Calvert - an inactive director whose contract began on 21 Mar 1994 and was terminated on 01 Nov 2017,
Tenby George Bolland Powell - an inactive director whose contract began on 03 Feb 2015 and was terminated on 18 Jun 2015.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 72 Montgomery Crescent, Clouston Park, Upper Hutt, 5018 (type: postal, office).
Wedgelock Equipment Limited had been using 348 Hautere Cross Road, Rd 2, Otaki 5582 as their physical address until 03 Dec 2010.
A total of 12013 shares are allocated to 14 shareholders (8 groups). The first group consists of 415 shares (3.45 per cent) held by 3 entities. Moving on the second group includes 2 shareholders in control of 130 shares (1.08 per cent). Lastly the next share allotment (2065 shares 17.19 per cent) made up of 2 entities.
Principal place of activity
72 Montgomery Crescent, Clouston Park, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 348 Hautere Cross Road, Rd 2, Otaki 5582 New Zealand
Physical address used from 24 Nov 2008 to 03 Dec 2010
Address #2: 348 Hautere Cross Road, Rd 2 Otaki, 5582 New Zealand
Registered address used from 24 Nov 2008 to 03 Dec 2010
Address #3: Hautere Cross Road No 348, Rd 1, Otaki
Registered & physical address used from 01 Jul 1997 to 24 Nov 2008
Basic Financial info
Total number of Shares: 12013
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 415 | |||
Individual | Leach, Sharon Maree |
Waterloo Lower Hutt 5011 New Zealand |
06 Oct 2010 - |
Entity (NZ Limited Company) | Independent Trust Company (2009) Limited Shareholder NZBN: 9429032786125 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt Null New Zealand |
06 Oct 2010 - |
Individual | Leach, John Raymond |
Waterloo Lower Hutt 5011 New Zealand |
30 Sep 2009 - |
Shares Allocation #2 Number of Shares: 130 | |||
Individual | Calvert, Matthew James |
Island Bay Wellington 6023 New Zealand |
28 Nov 2004 - |
Individual | Potter, Iain George |
Kilbirnie Wellington 6022 New Zealand |
28 Nov 2004 - |
Shares Allocation #3 Number of Shares: 2065 | |||
Individual | Potter, Iain George |
Kilbirnie Wellington 6022 New Zealand |
28 Nov 2004 - |
Individual | Calvert, Matthew James |
Island Bay Wellington 6023 New Zealand |
28 Nov 2004 - |
Shares Allocation #4 Number of Shares: 2399 | |||
Individual | Calvert, David Aperahama |
Woburn Lower Hutt New Zealand |
21 Mar 1994 - |
Individual | Calvert, Janette Faye |
Woburn Lower Hutt New Zealand |
28 Nov 2004 - |
Shares Allocation #5 Number of Shares: 2423 | |||
Individual | Calvert, Lavinia Anne |
Freemans Bay Auckland 1011 New Zealand |
28 Nov 2004 - |
Individual | Calvert, Penikera Maria |
Waikanae 5036 New Zealand |
28 Nov 2004 - |
Shares Allocation #6 Number of Shares: 334 | |||
Individual | Calvert, Matthew James |
Island Bay Wellington 6023 New Zealand |
28 Nov 2004 - |
Shares Allocation #7 Number of Shares: 3977 | |||
Entity (NZ Limited Company) | Oldfield Capital Limited Shareholder NZBN: 9429031516488 |
Masterton 5810 New Zealand |
14 Jun 2010 - |
Shares Allocation #8 Number of Shares: 270 | |||
Individual | Fegan, David |
Rd 2 Albany 0792 New Zealand |
23 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Simon John |
Hokowhitu, Palmerston North 4410 New Zealand |
17 Apr 2018 - 29 Sep 2023 |
Individual | Fleming, Stephen Paul |
Khandallah Wellington 6035 New Zealand |
25 Nov 2010 - 26 Jun 2023 |
Individual | Cowie, Peter Mcpherson |
Silverstream Upper Hutt 5019 New Zealand |
06 Oct 2010 - 26 Jun 2023 |
Individual | Cowie, Peter Mcpherson |
Silverstream Upper Hutt 5019 New Zealand |
06 Oct 2010 - 26 Jun 2023 |
Individual | Van Der Meer, Thijs | 30 Sep 2009 - 04 Oct 2023 | |
Individual | Harris, Kristina Jane |
Roseneath Wellington 6011 New Zealand |
14 Jun 2010 - 29 Sep 2023 |
Individual | Jacob, John Edward |
Roseneath Wellington 6011 New Zealand |
14 Jun 2010 - 29 Sep 2023 |
Individual | Marshall, Richard Sefton |
Hokowhitu, Palmerston North 4410 New Zealand |
01 Feb 2011 - 29 Sep 2023 |
Individual | Marshall, Richard Sefton |
Hokowhitu, Palmerston North 4410 New Zealand |
01 Feb 2011 - 29 Sep 2023 |
Individual | Marshall, Richard Sefton |
Hokowhitu, Palmerston North 4410 New Zealand |
01 Feb 2011 - 29 Sep 2023 |
Individual | Marshall, Richard Sefton |
Hokowhitu, Palmerston North 4410 New Zealand |
01 Feb 2011 - 29 Sep 2023 |
Individual | Marshall, Leanne Jane |
Kelvin Grove, Palmerston North 4470 New Zealand |
01 Feb 2011 - 29 Sep 2023 |
Individual | Marshall, Lauren Claire |
Hokowhitu Palmerston North 4410 New Zealand |
01 Feb 2011 - 29 Sep 2023 |
Individual | Marshall, Daniel Charles |
Kelvin Grove, Palmerston North 4470 New Zealand |
01 Feb 2011 - 29 Sep 2023 |
Individual | Marshall, Claire Elizabeth |
Hokowhitu, Palmerston North 4410 New Zealand |
01 Feb 2011 - 29 Sep 2023 |
Individual | Marshall, Claire Elizabeth |
Hokowhitu, Palmerston North 4410 New Zealand |
01 Feb 2011 - 29 Sep 2023 |
Individual | Marshall, Benjamin Richard |
Hokowhitu Palmerston North 4410 New Zealand |
01 Feb 2011 - 29 Sep 2023 |
Entity | Hensman Investments Limited Shareholder NZBN: 9429035600893 Company Number: 1471810 |
Nelson 7010 New Zealand |
30 Sep 2009 - 29 Sep 2023 |
Individual | Fleming, Stephen Paul |
Khandallah Wellington 6035 New Zealand |
25 Nov 2010 - 26 Jun 2023 |
Individual | Mather, Richard |
Cashmere Christchurch 8022 New Zealand |
06 Oct 2010 - 26 Jun 2023 |
Individual | Cowie, Peter Mcpherson |
Silverstream Upper Hutt 5019 New Zealand |
06 Oct 2010 - 26 Jun 2023 |
Individual | Mather, Sarah |
Cashmere Christchurch 8022 New Zealand |
06 Oct 2010 - 26 Jun 2023 |
Individual | Fleming, Kelly |
Khandallah Wellington 6035 New Zealand |
25 Nov 2010 - 26 Jun 2023 |
Individual | Fleming, Kelly |
Khandallah Wellington 6035 New Zealand |
25 Nov 2010 - 26 Jun 2023 |
Individual | Cowie, Joanna Mary |
Silverstream Upper Hutt 5019 New Zealand |
06 Oct 2010 - 26 Jun 2023 |
Individual | Cowie, Joanna Mary |
Silverstream Upper Hutt 5019 New Zealand |
06 Oct 2010 - 26 Jun 2023 |
Individual | Potter, Iain George |
Mount Victoria Wellington New Zealand |
30 Sep 2009 - 06 Oct 2010 |
Individual | Upton, Christopher Bruce |
Silverstream Upper Hutt 5019 New Zealand |
06 Oct 2010 - 13 Aug 2021 |
Individual | Logan, Judy Margaret |
Rd1 Upper Hutt 5371 New Zealand |
12 Nov 2012 - 01 Jun 2022 |
Individual | Logan, Judy Margaret |
Rd1 Upper Hutt 5371 New Zealand |
12 Nov 2012 - 01 Jun 2022 |
Individual | Upton, Christopher Bruce |
Silverstream Upper Hutt 5019 New Zealand |
06 Oct 2010 - 13 Aug 2021 |
Individual | Calvert, Leonard Graham |
Waikanae 5036 New Zealand |
28 Nov 2004 - 19 Aug 2021 |
Individual | Upton, Rosenda |
Silverstream Upper Hutt 5019 New Zealand |
06 Oct 2010 - 13 Aug 2021 |
Individual | Allott, Geoffrey Ian |
Cashmere Christchurch New Zealand |
28 Nov 2004 - 13 Feb 2014 |
Individual | Andrews, Charles John |
Rd 10 Palmerston North 4470 New Zealand |
01 Feb 2011 - 17 Apr 2018 |
Individual | Logan, Basil Manderson |
Rd 1 Upper Hutt 5371 New Zealand |
12 Nov 2012 - 21 Oct 2014 |
Individual | Calvert, Linda Marie |
Lyall Bay Wellington 6022 New Zealand |
28 Nov 2004 - 16 Dec 2016 |
Individual | Calvert, Matthew James |
Lyall Bay Wellington |
21 Mar 1994 - 28 Nov 2004 |
Director | Basil Manderson Logan |
Rd 1 Upper Hutt 5371 New Zealand |
12 Nov 2012 - 21 Oct 2014 |
Individual | Calvert, Lenoard Graham |
Te Horo |
21 Mar 1994 - 28 Nov 2004 |
David Aperahama Calvert - Director
Appointment date: 28 Apr 1994
Address: Woburn, Lower Hutt, 5011 New Zealand
Address used since 01 Nov 2015
Matthew James Calvert - Director
Appointment date: 28 Apr 1994
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 31 Mar 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 25 Aug 2016
Colin Gilbert Oldfield - Director
Appointment date: 11 Jun 2010
Address: Masterton 5840, Masterton, 5840 New Zealand
Address used since 01 Nov 2015
Leonard Graham Calvert - Director (Inactive)
Appointment date: 21 Mar 1994
Termination date: 01 Nov 2017
Address: Hautere, Otaki, 5582 New Zealand
Address used since 01 Nov 2015
Tenby George Bolland Powell - Director (Inactive)
Appointment date: 03 Feb 2015
Termination date: 18 Jun 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 03 Feb 2015
Basil Manderson Logan - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 02 Oct 2014
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 31 Aug 2010
Peter Graeme Batcheler - Director (Inactive)
Appointment date: 10 Aug 2006
Termination date: 27 Sep 2007
Address: Browns Bay, Auckland,
Address used since 10 Aug 2006
Alexander John Coull - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 26 Sep 2006
Address: Waikanae,
Address used since 30 Jun 2004
Cannon Point Motors 2014 Limited
68 Montgomery Crescent
Strainrite Limited
75-81 Montgomery Crescent
Spring Cleaning Services Limited
1049 Fergusson Drive
Rimutaka Heli-services Limited
75 Montgomery Crescent
Robertson Engineering Limited
75 Montgomery Cres
Samson Building Services 2014 Limited
11 Plantagenet Grove
Hco Corporation Limited
6 Balgownie Grove
M Wilkins Limited
4 Tarapuhi Street
Maltrab Nz Limited
38 Percy Road
Progressive Hydraulics Limited
38c Northway Street
Renshaw Civil Limited
Level 1
Taupo Digger Hire Limited
109 Tuwharetoa Street