Shortcuts

Ab Equipment Limited

Type: NZ Limited Company (Ltd)
9429040507132
NZBN
91825
Company Number
Registered
Company Status
F341120
Industry classification code
Construction Machinery Or Equipment Wholesaling
Industry classification description
Current address
101
Cryers Road, East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 10 Oct 2016

Ab Equipment Limited, a registered company, was started on 16 Jul 1974. 9429040507132 is the number it was issued. "Construction machinery or equipment wholesaling" (ANZSIC F341120) is how the company is categorised. The company has been managed by 22 directors: Mark Philip Freeland - an active director whose contract started on 30 May 2019,
Peter Clifford Dudson - an active director whose contract started on 30 May 2019,
Kim Marie Milne - an active director whose contract started on 21 Jul 2023,
Peter Robert Escott - an inactive director whose contract started on 01 Nov 2021 and was terminated on 21 Jul 2023,
Jason John Bloom - an inactive director whose contract started on 30 May 2019 and was terminated on 20 Oct 2021.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: 101, Cryers Road, East Tamaki, Auckland, 2013 (types include: registered, physical).
Ab Equipment Limited had been using Level 5, 10 Viaduct Harbour Ave, Auckland as their physical address up until 10 Oct 2016.
Previous names used by this company, as we identified at BizDb, included: from 30 Apr 1984 to 15 Jul 1991 they were named Andrews and Beaven Industrial Equipment Limited, from 03 Sep 1980 to 30 Apr 1984 they were named Msi International Limited and from 16 Jul 1974 to 03 Sep 1980 they were named M.s.i.-International Limited.
One entity controls all company shares (exactly 2000000 shares) - Equipment, Leasing & Finance Nz Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address: Level 5, 10 Viaduct Harbour Ave, Auckland, 1010 New Zealand

Physical & registered address used from 05 Nov 2014 to 10 Oct 2016

Address: Level 5, 10 Viaduct Harbour Ave, Auckland New Zealand

Physical & registered address used from 10 Apr 2008 to 05 Nov 2014

Address: Level 5, 10 Viaduct Harbour Ave, Auckland, 1010 New Zealand

Registered & physical address used from 03 Apr 2008 to 10 Apr 2008

Address: Level 9, Worldwide Tower, 8-10 Whitaker Place, Auckland

Registered & physical address used from 16 Oct 2003 to 03 Apr 2008

Address: Level 9, 8-10 Whitaker Place, Auckland

Registered address used from 13 Oct 2002 to 16 Oct 2003

Address: Level 9, 8-10 Whitaker Place, Auckland

Physical address used from 04 Feb 1997 to 16 Oct 2003

Address: 1 Nugent St, Auckland 1

Registered address used from 06 Oct 1993 to 13 Oct 2002

Contact info
64 27 5345733
Phone
64 9 2922732
Phone
dirk.hayes@abequipment.co.nz
Email
gordon.peel@speirsgroup.co.nz
Email
www.abequipment.co.nz
05 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Entity (NZ Limited Company) Equipment, Leasing & Finance Nz Limited
Shareholder NZBN: 9429042432401
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Equipment Holdings Limited
Shareholder NZBN: 9429041040973
Company Number: 4866079
East Tamaki
Auckland
2013
New Zealand
Entity Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Hellaby Holdings Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Hellaby Holdings Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Company Number: 36293

Ultimate Holding Company

29 Sep 2016
Effective Date
Equipment, Leasing & Finance Holdings Limited
Name
Ltd
Type
6036435
Ultimate Holding Company Number
NZ
Country of origin
101 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Address
Directors

Mark Philip Freeland - Director

Appointment date: 30 May 2019

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 30 May 2019


Peter Clifford Dudson - Director

Appointment date: 30 May 2019

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 30 May 2019


Kim Marie Milne - Director

Appointment date: 21 Jul 2023

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 21 Jul 2023


Peter Robert Escott - Director (Inactive)

Appointment date: 01 Nov 2021

Termination date: 21 Jul 2023

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Nov 2021


Jason John Bloom - Director (Inactive)

Appointment date: 30 May 2019

Termination date: 20 Oct 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 30 May 2019


Alistair Kevin Birks - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 31 May 2019

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 30 Sep 2016


Paul Chrystall - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 31 May 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Sep 2016


John Anthony Sandford - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 30 May 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 30 Sep 2016


Todd Murdoch Mcleay - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 30 May 2019

Address: Auckland, 1024 New Zealand

Address used since 18 Nov 2016


Bradley Mark Mytton - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 30 May 2019

ASIC Name: Sante Capital Investments Nominees Pty Ltd

Address: New South Wales, 2000 Australia

Address: New South Wales, 2063 Australia

Address used since 18 Nov 2016

Address: New South Wales, 2000 Australia


Richard Nelson Speirs - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 30 May 2019

Address: Milson, Palmerston North, 4414 New Zealand

Address used since 21 Mar 2018

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 18 Nov 2016


Nigel John Featherston Johnston - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 30 May 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 18 Nov 2016


Brent Rodney Ng Lawgun - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 18 Nov 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Sep 2016


Richard Peter Jolly - Director (Inactive)

Appointment date: 05 Apr 2006

Termination date: 30 Sep 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Oct 2015


Alan William Clarke - Director (Inactive)

Appointment date: 02 Dec 2015

Termination date: 30 Sep 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Dec 2015


Neil Stuart Macculloch - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 10 Jun 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 25 Feb 2016


John Michael Williamson - Director (Inactive)

Appointment date: 05 Jul 2007

Termination date: 01 Oct 2015

Address: Rd 4, Albany, 0794 New Zealand

Address used since 20 Oct 2009


David Michael John Houldsworth - Director (Inactive)

Appointment date: 01 Jun 1998

Termination date: 05 Jul 2007

Address: Newmarket, Auckland,

Address used since 01 Jun 1998


Trevor Dwerryhouse - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 05 Apr 2006

Address: Orakei, Auckland,

Address used since 01 Jun 2004


Arthur Borren - Director (Inactive)

Appointment date: 26 Apr 1993

Termination date: 31 May 1998

Address: Parnell, Auckland,

Address used since 26 Apr 1993


Bruce Craig Munro - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 26 Apr 1993

Address: Takapuna, Auckland,

Address used since 16 Jan 1992


Bruce Charles Davidson - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 26 Apr 1993

Address: Epsom, Auckland,

Address used since 22 Oct 1992

Similar companies