Shortcuts

Heal Machinery 1981 Limited

Type: NZ Limited Company (Ltd)
9429040339931
NZBN
141264
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G427370
Industry classification code
Second Hand Goods Retailing - Except Motor Vehicle, Pawnbroking
Industry classification description
Current address
12 Bernice Crescent
Yaldhurst
Christchurch 8042
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 28 Apr 2011
55 Allandale Lane
Rd 1
Lyttelton 8971
New Zealand
Registered address used since 06 May 2011
12 Bernice Crescent
Yaldhurst
Christchurch 8042
New Zealand
Physical & service address used since 29 May 2017

Heal Machinery 1981 Limited, a registered company, was launched on 31 Jul 1981. 9429040339931 is the NZBN it was issued. "Second hand goods retailing - except motor vehicle, pawnbroking" (ANZSIC G427370) is how the company has been classified. The company has been run by 2 directors: Lois Vivienne Sinclair - an active director whose contract began on 17 Dec 1991,
Bruce Robert Sinclair - an inactive director whose contract began on 17 Dec 1991 and was terminated on 31 May 2018.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 12 Bernice Crescent, Yaldhurst, Christchurch, 8042 (type: postal, office).
Heal Machinery 1981 Limited had been using 55 Allandale Lane, Rd 1, Lyttelton as their physical address up to 29 May 2017.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Other active addresses

Address #4: 12 Bernice Crescent, Yaldhurst, Christchurch, 8042 New Zealand

Postal & office & delivery address used from 06 May 2019

Principal place of activity

12 Bernice Crescent, Yaldhurst, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 55 Allandale Lane, Rd 1, Lyttelton, 8971 New Zealand

Physical address used from 06 May 2011 to 29 May 2017

Address #2: 55 Allandale Lane, Rd1, Lyttelton New Zealand

Physical & registered address used from 18 Aug 2008 to 06 May 2011

Address #3: 99 Main Road, Governers Bay, R.d 1 Lyttelton

Registered address used from 15 Jul 1998 to 18 Aug 2008

Address #4: 23 Tanner Street, Woolston, Christchurch

Physical address used from 15 Jul 1998 to 18 Aug 2008

Address #5: 99 Main Road, Governers Bay, R.d 1 Lyttelton

Physical address used from 15 Jul 1998 to 15 Jul 1998

Contact info
64 027 2320997
06 May 2019 Phone
randjmartyn@gmail.com
17 May 2023 nzbn-reserved-invoice-email-address-purpose
rogermartyn@xnet.co.nz
06 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Sinclair, Bruce Robert R D 1
Lyttelton
Shares Allocation #2 Number of Shares: 5000
Individual Sinclair, Lois Vivienne R D 1
Lyttelton
Directors

Lois Vivienne Sinclair - Director

Appointment date: 17 Dec 1991

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 29 Apr 2010


Bruce Robert Sinclair - Director (Inactive)

Appointment date: 17 Dec 1991

Termination date: 31 May 2018

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 29 Apr 2010

Nearby companies

Nz Unique Tiling Limited
7 Roullet Lane

Emerald Taxis Vehicle Holdings Limited
17 Albert Sheppard Close

Mcduffs Limited
7 Phillipe Ave

Pitmans Golf Limited
7 Philippe Avenue

High Quality Tiling Limited
31 Jarnac Boulevard

Phil Parish Mechanical Limited
11 Champagne Avenue

Similar companies

All Sorts 2014 Limited
Level 1,cbs Canterbury Building

Habitat For Humanity (christchurch) Limited
8 Rollesby Street

Kington Limited
88a Riccarton Road

Mighty Oak Limited
9 Weston Road

Mr Mod Limited
119 Blenheim Road

Tk Investment Co Limited
Level 3, 2 Hazeldean Road