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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | Equipment, Leasing & Finance Nz Limited Shareholder NZBN: 9429042432401 |
East Tamaki Auckland 2013 New Zealand |
25 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Equipment Holdings Limited Shareholder NZBN: 9429041040973 Company Number: 4866079 |
East Tamaki Auckland 2013 New Zealand |
16 Jun 2014 - 25 Sep 2023 |
Entity | Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
16 Jul 1974 - 16 Jun 2014 | |
Entity | Hellaby Holdings Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
16 Jul 1974 - 16 Jun 2014 | |
Entity | Hellaby Holdings Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
16 Jul 1974 - 16 Jun 2014 | |
Entity | Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
16 Jul 1974 - 16 Jun 2014 |
Ultimate Holding Company
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
Equipment, Leasing & Finance Holdings Limited
101 Cryers Road
Equipment, Leasing & Finance Nz Limited
101 Cryers Road
Equipment, Leasing & Finance Trustee Limited
101 Cryers Road
Tradezone Industrial Group Limited
81a Cryers Road
Industry Management Systems Limited
81a Cryers Road
Reliance Showers Limited
81d Cryers Road
Collective Contractors Limited
116a Harris Road
G M Hydraulics And Industrial Services Limited
61 Tiraumea Drive
Meridian Aquatic Technology Australasia Limited
7 Fisher Crescent
Mian Trading Limited
12 Stornaway Drive
Nijara Impex Limited
756 Redoubt Road
Vehicle & Machinery Transport Limited
Unit 28, 2 Bishop Dunn Place