Mr Hire Limited, a registered company, was registered on 17 Jul 1989. 9429039389466 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been categorised. This company has been supervised by 2 directors: Brenda Anne Kirk-Jones - an active director whose contract began on 17 Jul 1989,
David Kirk-Jones - an active director whose contract began on 17 Jul 1989.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 605 Scene One Apartments, 2 Beach Road, Auckland Central, Auckland, 1010 (types include: registered, service).
Mr Hire Limited had been using 36 Lunn Avenue, Mount Wellington, Auckland as their registered address until 06 Sep 2017.
More names for the company, as we found at BizDb, included: from 17 Jul 1989 to 26 Jun 1997 they were called Cascade Party Hire Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 998 shares (99.8 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: Suite 605 Scene One Apartments, 2 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 08 May 2023
Principal place of activity
18b Amy Street, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 36 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Registered address used from 09 Apr 2014 to 06 Sep 2017
Address #2: 36 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Physical address used from 09 Apr 2014 to 23 Dec 2019
Address #3: 23 Union Street, Freemans Bay, Auckland, 1010 New Zealand
Physical & registered address used from 13 Sep 2013 to 09 Apr 2014
Address #4: Level 3 38 Whitaker Place, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 15 May 2013 to 13 Sep 2013
Address #5: Level 3 38 Whitaker Place, Grafton, Auckland, 1010 New Zealand
Registered address used from 25 Nov 2010 to 15 May 2013
Address #6: Level 3, 38 Whitaker Place, Grafton New Zealand
Physical address used from 28 Apr 2010 to 15 May 2013
Address #7: 255 Ti Rakau Drive, Pakuranga, Auckland New Zealand
Registered address used from 28 Apr 2010 to 25 Nov 2010
Address #8: Business Made Better, Level 3, 255 Broadway, Newmarket, Auckland
Physical & registered address used from 25 May 2009 to 28 Apr 2010
Address #9: Walker & Walker Limited, Level 3, 255 Broadway, Newmarket, Auckland
Physical & registered address used from 01 Apr 2008 to 25 May 2009
Address #10: Walker & Walker Limited, Level 1, 408 Khyber Pass Road, Newmarket, Auckland
Registered & physical address used from 19 Feb 2007 to 01 Apr 2008
Address #11: Same As Registered Office Address
Physical address used from 28 Aug 1998 to 28 Aug 1998
Address #12: 255 Ti Rakau Drive, Pakuranga, Auckland
Physical address used from 28 Aug 1998 to 19 Feb 2007
Address #13: 255 Ti Rakau Drive, Pakuranga, Auckland
Registered address used from 01 Jul 1997 to 19 Feb 2007
Address #14: -
Physical address used from 20 Feb 1992 to 28 Aug 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Kirk-jones, David |
Parnell Auckland 1010 New Zealand |
17 Jul 1989 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kirk-jones, Brenda Anne |
Parnell Auckland 1010 New Zealand |
17 Jul 1989 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kirk-jones, David |
Parnell Auckland 1010 New Zealand |
17 Jul 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kirk-jones, Brenda |
Ellerslie Auckland 1051 New Zealand |
17 Jul 1989 - 30 Apr 2023 |
Individual | Adsett, Wayne Robert |
Stanmore Bay Auckland New Zealand |
17 Jul 1989 - 05 Aug 2014 |
Brenda Anne Kirk-jones - Director
Appointment date: 17 Jul 1989
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Apr 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 18 Dec 2013
David Kirk-jones - Director
Appointment date: 17 Jul 1989
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Apr 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 17 Dec 2013
Davbre Enterprises Limited
18b Amy Street
Mm Catering Contractors Limited
18e Amy Street
The Rock Factory Limited
20b Amy Street
Nimmo Trustee Limited
7 Ballin Street
Nimrod Group Limited
7 Ballin Street
Computer Clinic Limited
24b Amy Street
Autumn Consultants Limited
130 Main Highway
Bgl Group Limited
101 Main Highway
Great Western Consultants Limited
130 Main Highway
Knk Holdings Limited
127 Main Highway
Missewe Limited
24 Pukerangi Crescent
Pinesong Holdings Limited
130 Main Highway