Shortcuts

Wedgelock Equipment Limited

Type: NZ Limited Company (Ltd)
9429038771941
NZBN
609951
Company Number
Registered
Company Status
C246230
Industry classification code
Earthmoving Machinery Mfg
Industry classification description
Current address
72 Montgomery Crescent
Clouston Park
Upper Hutt 5018
New Zealand
Physical & registered & service address used since 03 Dec 2010
72 Montgomery Crescent
Clouston Park
Upper Hutt 5018
New Zealand
Postal & office & delivery address used since 24 Nov 2020

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.

Addresses

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

Contact info
64 4 5263901
14 Dec 2018 Phone
info@wedgelock.com
14 Dec 2018 Email
www.wedgelock.com
14 Dec 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 415
Individual Leach, Sharon Maree Waterloo
Lower Hutt
5011
New Zealand
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
Individual Leach, John Raymond Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 130
Individual Calvert, Matthew James Island Bay
Wellington
6023
New Zealand
Individual Potter, Iain George Kilbirnie
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 2065
Individual Potter, Iain George Kilbirnie
Wellington
6022
New Zealand
Individual Calvert, Matthew James Island Bay
Wellington
6023
New Zealand
Shares Allocation #4 Number of Shares: 2399
Individual Calvert, David Aperahama Woburn
Lower Hutt

New Zealand
Individual Calvert, Janette Faye Woburn
Lower Hutt

New Zealand
Shares Allocation #5 Number of Shares: 2423
Individual Calvert, Lavinia Anne Freemans Bay
Auckland
1011
New Zealand
Individual Calvert, Penikera Maria Waikanae
5036
New Zealand
Shares Allocation #6 Number of Shares: 334
Individual Calvert, Matthew James Island Bay
Wellington
6023
New Zealand
Shares Allocation #7 Number of Shares: 3977
Entity (NZ Limited Company) Oldfield Capital Limited
Shareholder NZBN: 9429031516488
Masterton
5810
New Zealand
Shares Allocation #8 Number of Shares: 270
Individual Fegan, David Rd 2
Albany
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marshall, Simon John Hokowhitu,
Palmerston North
4410
New Zealand
Individual Fleming, Stephen Paul Khandallah
Wellington
6035
New Zealand
Individual Cowie, Peter Mcpherson Silverstream
Upper Hutt
5019
New Zealand
Individual Cowie, Peter Mcpherson Silverstream
Upper Hutt
5019
New Zealand
Individual Van Der Meer, Thijs
Individual Harris, Kristina Jane Roseneath
Wellington
6011
New Zealand
Individual Jacob, John Edward Roseneath
Wellington
6011
New Zealand
Individual Marshall, Richard Sefton Hokowhitu,
Palmerston North
4410
New Zealand
Individual Marshall, Richard Sefton Hokowhitu,
Palmerston North
4410
New Zealand
Individual Marshall, Richard Sefton Hokowhitu,
Palmerston North
4410
New Zealand
Individual Marshall, Richard Sefton Hokowhitu,
Palmerston North
4410
New Zealand
Individual Marshall, Leanne Jane Kelvin Grove,
Palmerston North
4470
New Zealand
Individual Marshall, Lauren Claire Hokowhitu
Palmerston North
4410
New Zealand
Individual Marshall, Daniel Charles Kelvin Grove,
Palmerston North
4470
New Zealand
Individual Marshall, Claire Elizabeth Hokowhitu,
Palmerston North
4410
New Zealand
Individual Marshall, Claire Elizabeth Hokowhitu,
Palmerston North
4410
New Zealand
Individual Marshall, Benjamin Richard Hokowhitu
Palmerston North
4410
New Zealand
Entity Hensman Investments Limited
Shareholder NZBN: 9429035600893
Company Number: 1471810
Nelson
7010
New Zealand
Individual Fleming, Stephen Paul Khandallah
Wellington
6035
New Zealand
Individual Mather, Richard Cashmere
Christchurch
8022
New Zealand
Individual Cowie, Peter Mcpherson Silverstream
Upper Hutt
5019
New Zealand
Individual Mather, Sarah Cashmere
Christchurch
8022
New Zealand
Individual Fleming, Kelly Khandallah
Wellington
6035
New Zealand
Individual Fleming, Kelly Khandallah
Wellington
6035
New Zealand
Individual Cowie, Joanna Mary Silverstream
Upper Hutt
5019
New Zealand
Individual Cowie, Joanna Mary Silverstream
Upper Hutt
5019
New Zealand
Individual Potter, Iain George Mount Victoria
Wellington

New Zealand
Individual Upton, Christopher Bruce Silverstream
Upper Hutt
5019
New Zealand
Individual Logan, Judy Margaret Rd1
Upper Hutt
5371
New Zealand
Individual Logan, Judy Margaret Rd1
Upper Hutt
5371
New Zealand
Individual Upton, Christopher Bruce Silverstream
Upper Hutt
5019
New Zealand
Individual Calvert, Leonard Graham Waikanae
5036
New Zealand
Individual Upton, Rosenda Silverstream
Upper Hutt
5019
New Zealand
Individual Allott, Geoffrey Ian Cashmere
Christchurch

New Zealand
Individual Andrews, Charles John Rd 10
Palmerston North
4470
New Zealand
Individual Logan, Basil Manderson Rd 1
Upper Hutt
5371
New Zealand
Individual Calvert, Linda Marie Lyall Bay
Wellington
6022
New Zealand
Individual Calvert, Matthew James Lyall Bay
Wellington
Director Basil Manderson Logan Rd 1
Upper Hutt
5371
New Zealand
Individual Calvert, Lenoard Graham Te Horo
Directors

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

Nearby companies

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

Similar companies

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