Equip Management Services Limited was registered on 25 Jun 2014 and issued a business number of 9429041289334. This registered LTD company has been managed by 4 directors: Stuart Vincent Hurst - an active director whose contract started on 25 Jun 2014,
Brent Gordon Kibblewhite - an active director whose contract started on 23 Feb 2024,
Nichola Moore - an inactive director whose contract started on 18 Aug 2016 and was terminated on 23 Feb 2024,
Andrew Edward Brian Poole - an inactive director whose contract started on 25 Jun 2014 and was terminated on 18 Aug 2016.
According to BizDb's information (updated on 03 Apr 2024), the company uses 1 address: 380 Jackson Street, Petone, Lower Hutt, 5012 (type: registered, service).
Up until 24 Oct 2017, Equip Management Services Limited had been using 305 Jackson Street, Petone, Lower Hutt as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Equip Worldwide Limited (an entity) located at Petone, Lower Hutt postcode 5012. Equip Management Services Limited is classified as "Business administrative service" (ANZSIC N729110).
Previous address
Address #1: 305 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 25 Jun 2014 to 24 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Equip Worldwide Limited Shareholder NZBN: 9429031276924 |
Petone Lower Hutt 5012 New Zealand |
25 Jun 2014 - |
Stuart Vincent Hurst - Director
Appointment date: 25 Jun 2014
Address: Miramar, Wellington, 6022 New Zealand
Address used since 04 Jun 2020
Address: Mirimar, Wellington, 6022 New Zealand
Address used since 25 Jun 2014
Brent Gordon Kibblewhite - Director
Appointment date: 23 Feb 2024
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 23 Feb 2024
Nichola Moore - Director (Inactive)
Appointment date: 18 Aug 2016
Termination date: 23 Feb 2024
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 18 Aug 2016
Andrew Edward Brian Poole - Director (Inactive)
Appointment date: 25 Jun 2014
Termination date: 18 Aug 2016
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 25 Jun 2014
Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive
Equip Worldwide Limited
Suite 1, 122 Queens Drive
Action Rail Limited
Suite 1, 122 Queens Drive
Mustang Homes Limited
Suite 1, 122 Queens Drive
Wainui Vinyl & Lawn Services Limited
Suite 1, 122 Queens Drive
Mugridge Construction Limited
Suite 1, 122 Queens Drive
Alda Trading Limited
Tasman Buillding,131 Queens Drive
Bakehouse Of Waikanae Limited
131 Queens Drive
Care-metric Limited
Level 2, 330 High Street
J M Thompson Limited
131 Queens Drive
Roast King - Papamoa Limited
Tasman Buillding, 131 Queens Drive
Trenberth Consulting Limited
Level 1, 8 Raroa Road