Shortcuts

Handy Rentals Limited

Type: NZ Limited Company (Ltd)
9429039505378
NZBN
375263
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L661960
Industry classification code
Truck Leasing, Hiring Or Renting
Industry classification description
Current address
2 Pickering Street
Kaiwharawhara
Wellington 6035
New Zealand
Registered & physical & service address used since 19 Mar 2015
2 Pickering Street
Kaiwharawhara
Wellington 6035
New Zealand
Postal & office & delivery address used since 24 Mar 2020

Handy Rentals Limited, a registered company, was started on 08 Nov 1988. 9429039505378 is the NZ business number it was issued. "Truck leasing, hiring or renting" (business classification L661960) is how the company has been classified. The company has been supervised by 6 directors: Cameron Morgan Maceachen - an active director whose contract started on 01 Apr 2018,
Christopher John Brown - an inactive director whose contract started on 27 Jun 1996 and was terminated on 24 Jan 2023,
Gary Donald Ashley - an inactive director whose contract started on 27 Apr 1996 and was terminated on 23 May 1997,
Andrew Munro Russell - an inactive director whose contract started on 15 Jun 1990 and was terminated on 27 Jun 1996,
Robert Deuchar Spencer - an inactive director whose contract started on 15 Jun 1990 and was terminated on 27 Jun 1996.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 2 Pickering Street, Kaiwharawhara, Wellington, 6035 (type: postal, office).
Handy Rentals Limited had been using Add Smart Limited, 4Th Floor, 92 Queens Drive, Lower Hutt as their registered address until 19 Mar 2015.
Previous aliases used by this company, as we identified at BizDb, included: from 08 Nov 1989 to 19 Dec 1997 they were called Handy Ute Limited, from 08 Nov 1988 to 08 Nov 1989 they were called Almagest Holdings Limited.
A single entity controls all company shares (exactly 1000 shares) - Maceachen, Cameron Morgan - located at 6035, Northland, Wellington.

Addresses

Principal place of activity

2 Pickering Street, Kaiwharawhara, Wellington, 6035 New Zealand


Previous addresses

Address #1: Add Smart Limited, 4th Floor, 92 Queens Drive, Lower Hutt, 5010 New Zealand

Registered & physical address used from 21 Mar 2013 to 19 Mar 2015

Address #2: Add Smart Limited, Level 1, 155 High Street, Lower Hutt, 5040 New Zealand

Physical & registered address used from 25 Nov 2011 to 21 Mar 2013

Address #3: Level 1, 155 High Street, Lower Hutt, 5040 New Zealand

Physical & registered address used from 24 Nov 2011 to 25 Nov 2011

Address #4: Level 1, Avalon Tower, 45 Percy Cameron Street, Lower Hutt, 5011 New Zealand

Physical & registered address used from 25 Feb 2011 to 24 Nov 2011

Address #5: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Registered & physical address used from 24 Feb 2010 to 25 Feb 2011

Address #6: Level 1, 23 Kent Terrace, Wellington

Physical & registered address used from 13 Nov 2007 to 24 Feb 2010

Address #7: C/- Gray Hughson & Associates Limited, Level One, 354 Lambton Quay, Wellington

Registered address used from 28 May 2002 to 13 Nov 2007

Address #8: C/- Chartered Accountants, Level 2, 354 Lambton Quay, Wellington

Registered address used from 07 Mar 2002 to 28 May 2002

Address #9: Same As Registered Office Address

Physical address used from 13 Mar 2001 to 13 Mar 2001

Address #10: C/- Gray Hughson & Associates Limited, Level 1, 354 Lambton Quay, Wellington

Physical address used from 13 Mar 2001 to 13 Nov 2007

Address #11: Level 2, 354 Lambton Quay, Wellington

Physical address used from 13 Mar 2001 to 13 Mar 2001

Address #12: Level 2, 354 Lambton Quay, Wellington

Registered address used from 12 Mar 2001 to 07 Mar 2002

Address #13: 31 Nikau Street, Eastbourne, Wellington

Registered address used from 31 Mar 1999 to 12 Mar 2001

Address #14: 31 Nikau Street, Eastbourne

Physical address used from 31 Mar 1999 to 13 Mar 2001

Address #15: C/- Arthur Young House, 22 Amersham Way, Manukau City, Auckland

Registered address used from 11 Apr 1997 to 31 Mar 1999

Address #16: 31 Nikau Street, Eastbourne, Lower Hutt

Physical address used from 20 Feb 1992 to 31 Mar 1999

Address #17: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 4 4707710
05 Mar 2019 Phone
cameron@handy.co.nz
24 Mar 2020 nzbn-reserved-invoice-email-address-purpose
Handy.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Maceachen, Cameron Morgan Northland
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Wendy Kay Days Bay
Lower Hutt
5013
New Zealand
Individual Fenton, Colin Paul Oriental Bay
Wellington
6011
New Zealand
Individual Brown, Christopher John Days Bay
Lower Hutt
5013
New Zealand
Individual Brown, Christopher John Eastbourne
Wellington
5013
New Zealand
Director Brown, Christopher John Eastbourne
Wellington
5013
New Zealand
Other The Brown Family Trust Days Bay
Lower Hutt
5013
New Zealand
Other The Brown Family Trust Eastbourne
Lower Hutt
5013
New Zealand
Other The Brown Family Trust Days Bay
Lower Hutt
5013
New Zealand
Individual Brown, Christopher John Eastbourne
Directors

Cameron Morgan Maceachen - Director

Appointment date: 01 Apr 2018

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 Apr 2018


Christopher John Brown - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 24 Jan 2023

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 14 Sep 2016


Gary Donald Ashley - Director (Inactive)

Appointment date: 27 Apr 1996

Termination date: 23 May 1997

Address: Mairangi Bay,

Address used since 27 Apr 1996


Andrew Munro Russell - Director (Inactive)

Appointment date: 15 Jun 1990

Termination date: 27 Jun 1996

Address: Manurewa,

Address used since 15 Jun 1990


Robert Deuchar Spencer - Director (Inactive)

Appointment date: 15 Jun 1990

Termination date: 27 Jun 1996

Address: Kohimarama,

Address used since 15 Jun 1990


Douglas Athol St George - Director (Inactive)

Appointment date: 15 Jun 1990

Termination date: 27 Jun 1996

Address: Manurewa,

Address used since 15 Jun 1990

Nearby companies

Vicorp Investments Limited
Office 2, Level 3

Hawksford Trustees (new Zealand) Limited
Office 2, Level 3

Clock Tower Limited
Office 2, Level 3

Sqr Trustees (nz) Limited
Office 2, Level 3

Global Trustees (nz) Limited
Office 2, Level 3

P T Trustees (nz) Limited
Office 2, Level 3

Similar companies