Shortcuts

Hardcase Container Hire Limited

Type: NZ Limited Company (Ltd)
9429040494036
NZBN
93631
Company Number
Registered
Company Status
028399855
GST Number
L661925
Industry classification code
Container Hiring
Industry classification description
Current address
Po Box 21610
Henderson
Auckland 0650
New Zealand
Postal address used since 28 Oct 2020
65e View Road
Henderson
Auckland 0612
New Zealand
Delivery & office & other (Address For Share Register) & shareregister address used since 16 Nov 2021
65e View Road
Henderson
Auckland 0612
New Zealand
Physical & service address used since 24 Nov 2021


Hardcase Container Hire Limited, a registered company, was started on 20 Feb 1975. 9429040494036 is the business number it was issued. "Container hiring" (business classification L661925) is how the company is classified. This company has been supervised by 6 directors: Peter William Aalbers - an active director whose contract started on 14 Mar 2013,
Suzanne Lee Aalbers - an active director whose contract started on 01 Jul 2023,
Colleen Louise Aalbers - an inactive director whose contract started on 11 Sep 1992 and was terminated on 20 Dec 2012,
Paul John Aalbers - an inactive director whose contract started on 11 Sep 1992 and was terminated on 20 Dec 2012,
Peter William Aalbers - an inactive director whose contract started on 11 Sep 1992 and was terminated on 03 Nov 2000.
Last updated on 06 Apr 2024, our data contains detailed information about 4 addresses the company registered, specifically: 65E View Road, Henderson, Auckland, 0612 (registered address),
65E View Road, Henderson, Auckland, 0612 (physical address),
65E View Road, Henderson, Auckland, 0612 (service address),
65E View Road, Henderson, Auckland, 0612 (other address) among others.
Hardcase Container Hire Limited had been using 1A Newland Grove, Henderson, Auckland as their registered address up until 30 Nov 2021.
More names used by the company, as we found at BizDb, included: from 10 Nov 1976 to 07 Jul 1994 they were called Aalbers Contruction Limited, from 20 Feb 1975 to 10 Nov 1976 they were called Aalbers & Van Doorn Construction Limited.
A total of 49307 shares are issued to 3 shareholders (3 groups). The first group consists of 1 share (0%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 48399 shares (98.16%). Lastly there is the 3rd share allotment (907 shares 1.84%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 65e View Road, Henderson, Auckland, 0612 New Zealand

Registered address used from 30 Nov 2021

Principal place of activity

65e View Road, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address #1: 1a Newland Grove, Henderson, Auckland, 0610 New Zealand

Registered address used from 05 Mar 2015 to 30 Nov 2021

Address #2: 1a Newland Grove, Henderson, Auckland, 0610 New Zealand

Physical address used from 05 Mar 2015 to 24 Nov 2021

Address #3: 86 Clark Road, Hobsonville, Auckland, 0618 New Zealand

Physical & registered address used from 05 Dec 2013 to 05 Mar 2015

Address #4: 5 Neville Road, Hobsonville, Auckland, 0618 New Zealand

Registered & physical address used from 04 Jun 2013 to 05 Dec 2013

Address #5: 51 City View Place, Massey, Auckland, 0614 New Zealand

Registered & physical address used from 26 Apr 2012 to 04 Jun 2013

Address #6: Marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Registered & physical address used from 16 Aug 2010 to 26 Apr 2012

Address #7: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Registered & physical address used from 04 Aug 2010 to 16 Aug 2010

Address #8: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland 1010, Nz New Zealand

Registered address used from 28 Jun 2010 to 04 Aug 2010

Address #9: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket, Auckland New Zealand

Registered address used from 06 Mar 2008 to 28 Jun 2010

Address #10: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket, Auckland New Zealand

Physical address used from 06 Mar 2008 to 04 Aug 2010

Address #11: The Office Of Peter Bould Ca Limited, Level 1, 408 Khyber Pass Road, Newmarket, Auckland

Registered & physical address used from 06 Nov 2006 to 06 Mar 2008

Address #12: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland

Physical & registered address used from 09 Nov 2005 to 06 Nov 2006

Address #13: C/- Peter Bould, Chartered Accountant, Level 7, Sil House, 44-52 Wellesley St West, Auckland

Physical & registered address used from 18 Nov 1998 to 09 Nov 2005

Address #14: The Office Of Peter Bould C A Ltd, Level 7, Sil House, 44-52 Wellesley Street West, Auckland

Physical address used from 18 Nov 1998 to 18 Nov 1998

Address #15: The Office Of Peter Bould C A Ltd, Level 7, Sil House, 44-52 Wellesley Street, Auckland

Registered address used from 18 Nov 1998 to 18 Nov 1998

Address #16: Peter Bould Chartered Accountant, First Floor, 11 Cheshire Street, Parnell

Registered address used from 07 Aug 1998 to 18 Nov 1998

Address #17: 11 Cheshire Street, Parnell, Auckland

Physical address used from 07 Aug 1998 to 18 Nov 1998

Address #18: 11 Cheshire Street, Parnell, Auckland

Registered address used from 20 Jul 1995 to 07 Aug 1998

Address #19: 387-391 Great North Rd, Henderson

Registered address used from 16 Nov 1992 to 20 Jul 1995

Contact info
64 800 837433
28 Oct 2020 call centre
64 21 980012
28 Oct 2020 Manager
info@hardcasecontainerhire.co.nz
28 Oct 2020 nzbn-reserved-invoice-email-address-purpose
info@hardcasecontainerhire.co.nz
10 Jan 2019 Email
www.hardcasecontainerhire.co.nz
10 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 49307

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Aalbers, Peter William Henderson
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 48399
Individual Aalbers, Peter William Henderson
Auckland
0612
New Zealand
Shares Allocation #3 Number of Shares: 907
Individual Ruttle, Suzanne Lee Rd 1
Waihi
3681
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Aalbers, Paul John Massey
Auckland
0614
New Zealand
Entity Cheshire Nominees Limited
Shareholder NZBN: 9429039579379
Company Number: 353926
Individual Aalbers, Colleen Louise Massey
Auckland
0614
New Zealand
Entity Cheshire Nominees Limited
Shareholder NZBN: 9429039579379
Company Number: 353926
Individual Aalbers, Paul John Massey
Auckland
0614
New Zealand
Directors

Peter William Aalbers - Director

Appointment date: 14 Mar 2013

Address: Henderson, Auckland, 0612 New Zealand

Address used since 30 Nov 2021

Address: Henderson, Auckland, 0610 New Zealand

Address used since 10 Oct 2017

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 10 Dec 2015


Suzanne Lee Aalbers - Director

Appointment date: 01 Jul 2023

Address: Rd 1, Waihi, 3681 New Zealand

Address used since 01 Jul 2023


Colleen Louise Aalbers - Director (Inactive)

Appointment date: 11 Sep 1992

Termination date: 20 Dec 2012

Address: Massey, Auckland, 0614 New Zealand

Address used since 17 Apr 2012


Paul John Aalbers - Director (Inactive)

Appointment date: 11 Sep 1992

Termination date: 20 Dec 2012

Address: Massey, Auckland, 0614 New Zealand

Address used since 17 Apr 2012


Peter William Aalbers - Director (Inactive)

Appointment date: 11 Sep 1992

Termination date: 03 Nov 2000

Address: Henderson, Auckland,

Address used since 11 Sep 1992


Anne Maree Aalbers - Director (Inactive)

Appointment date: 11 Sep 1992

Termination date: 29 Nov 1996

Address: Henderson, Auckland,

Address used since 11 Sep 1992

Nearby companies
Similar companies

Boxx Containers Limited
8 Chamberlain Road

Containers Secure Limited
24 Veronica Street

Eco Move (new Zealand) Limited
24-26 Pollen Street

Hjs Trustee Limited
14 Ryle Street

Restart Containers Limited
1 Cowan Street

Tlr Systems Limited
24/26 Pollen Street, Ponsonby