General information

Hustler Equipment Limited

Type: NZ Limited Company (Ltd)
9429031057189
New Zealand Business Number
3425431
Company Number
Registered
Company Status

Hustler Equipment Limited (NZBN 9429031057189) was started on 16 Jun 2011. 2 addresses are in use by the company: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: physical, registered). Building A, Level 1, Farming House, 211 Market Street South, Hastings had been their physical address, up until 13 Sep 2019. 1000 shares are allocated to 13 shareholders who belong to 9 shareholder groups. The first group consists of 1 entity and holds 20 shares (2% of shares), namely:
Cornes, Jordan Henry (an individual) located at Havelock North, Havelock North postcode 4130. As far as the second group is concerned, a total of 1 shareholder holds 8% of all shares (80 shares); it includes
Hewetson, Angus John (an individual) - located at Havelock North. The next group of shareholders, share allocation (239 shares, 23.9%) belongs to 2 entities, namely:
Currie, James Robert, located at Frimley, Hastings (a director),
Currie, Arne James, located at Frimley, Hastings (an individual). The Businesscheck database was last updated on 29 Mar 2024.

Current address Type Used since
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 Physical & registered & service 13 Sep 2019
Directors
Name and Address Role Period
James Robert Currie
Frimley, Hastings, 4120
Address used since 16 Jun 2011
Director 16 Jun 2011 - current
Brent Adrian Currie
Frimley, Hastings, 4120
Address used since 21 Feb 2020
Director 21 Feb 2020 - current
Richard Andrew Currie
Havelock North, Havelock North, 4130
Address used since 21 Feb 2020
Director 21 Feb 2020 - current
Stephen Henry Currie
Greenmeadows, Napier, 4112
Address used since 16 Jun 2011
Director 16 Jun 2011 - 25 Dec 2017
Addresses
Previous address Type Period
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 Physical & registered 20 Feb 2018 - 13 Sep 2019
208-210 Avenue Road East, Hastings, 4122 Physical 24 Oct 2014 - 20 Feb 2018
208-210 Avenue Road East, Hastings, 4122 Registered 29 Aug 2013 - 20 Feb 2018
208-210 Avenue Road East, Hastings, 4122 Physical 16 Jun 2011 - 24 Oct 2014
208-210 Avenue Road East, Hastings, 4122 Registered 16 Jun 2011 - 29 Aug 2013
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Cornes, Jordan Henry
Individual
Havelock North
Havelock North
4130
30 Jun 2022 - current
Shares Allocation #2 Number of Shares: 80
Shareholder Name Address Period
Hewetson, Angus John
Individual
Havelock North
4130
15 Jun 2021 - current
Shares Allocation #3 Number of Shares: 239
Shareholder Name Address Period
Currie, James Robert
Director
Frimley
Hastings
4120
16 Jun 2011 - current
Currie, Arne James
Individual
Frimley
Hastings
4120
13 Mar 2020 - current
Shares Allocation #4 Number of Shares: 239
Shareholder Name Address Period
Currie, Richard Andrew
Director
Havelock North
Havelock North
4130
13 Mar 2020 - current
Currie, James Robert
Director
Frimley
Hastings
4120
16 Jun 2011 - current
Shares Allocation #5 Number of Shares: 113
Shareholder Name Address Period
Currie, James Robert
Director
Frimley
Hastings
4120
16 Jun 2011 - current
Currie, Valerie Kathryn
Individual
Frimley
Hastings
4120
16 Jun 2011 - current
Shares Allocation #6 Number of Shares: 30
Shareholder Name Address Period
Lawry, Patrick John
Individual
Camberley
Hastings
4120
30 Jun 2022 - current
Shares Allocation #7 Number of Shares: 10
Shareholder Name Address Period
Holt, Nigel Kenneth
Individual
Oamaru North
Oamaru
9400
30 Jun 2022 - current
Shares Allocation #8 Number of Shares: 30
Shareholder Name Address Period
Pasewitz, Lance Randall
Individual
Lakeville
Minnesota
55044
30 Jun 2022 - current
Shares Allocation #9 Number of Shares: 239
Shareholder Name Address Period
Currie, James Robert
Director
Frimley
Hastings
4120
16 Jun 2011 - current
Currie, Brent Adrian
Director
Frimley
Hastings
4120
13 Mar 2020 - current

Historic shareholders

Shareholder Name Address Period
Currie, Jerry Mark
Individual
Mahora
Hastings
4120
31 Jul 2018 - 13 Mar 2020
Currie, Luke Stephen
Individual
Greenmeadows
Napier
4112
31 Jul 2018 - 13 Mar 2020
Currie, James Robert
Individual
Havelock North
Havelock North
4130
13 Mar 2020 - 30 Jun 2022
Hsg Holdings Limited
Shareholder NZBN: 9429031070447
Company Number: 3410632
Entity
Hastings
4122
16 Jun 2011 - 13 Mar 2020
Currie, James Robert
Individual
Frimley
Hastings
4120
13 Mar 2020 - 30 Jun 2022
Hsg Holdings Limited
Shareholder NZBN: 9429031070447
Company Number: 3410632
Entity
Hastings
4122
16 Jun 2011 - 13 Mar 2020
Currie, Hartley John
Individual
Greenmeadows
Napier
4112
31 Jul 2018 - 13 Mar 2020
Currie, Denise Marjorie
Individual
Greenmeadows
Napier
4112
16 Jun 2011 - 31 Jul 2018
Currie, Stephen Henry
Individual
Greenmeadows
Napier
4112
16 Jun 2011 - 31 Jul 2018
Location
Companies nearby
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South