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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Aalbers, Peter William |
Henderson Auckland 0612 New Zealand |
24 May 2013 - |
Shares Allocation #2 Number of Shares: 48399 | |||
Individual | Aalbers, Peter William |
Henderson Auckland 0612 New Zealand |
24 May 2013 - |
Shares Allocation #3 Number of Shares: 907 | |||
Individual | Ruttle, Suzanne Lee |
Rd 1 Waihi 3681 New Zealand |
11 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aalbers, Paul John |
Massey Auckland 0614 New Zealand |
20 Feb 1975 - 24 May 2013 |
Entity | Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 |
20 Feb 1975 - 05 Apr 2013 | |
Individual | Aalbers, Colleen Louise |
Massey Auckland 0614 New Zealand |
20 Feb 1975 - 24 May 2013 |
Entity | Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 |
20 Feb 1975 - 05 Apr 2013 | |
Individual | Aalbers, Paul John |
Massey Auckland 0614 New Zealand |
06 Dec 2004 - 24 May 2013 |
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
Wild Freedom Motorcycle Rentals Limited
1a Newland Grove
P M Construction Company Limited
182a Rathgar Road
Services Spotless For Less Limited
187 Rathgar Road
Lbs Property Limited
181 Rathgar Road
Hope Kids Care Nz Limited
117a Universal Drive
Joel's Lawn Mowing Company Limited
197 Rathgar Road
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