Equip Worldwide Limited (NZBN 9429031276924) was registered on 13 Dec 2010. 5 addresess are in use by the company: 380 Jackson Street, Petone, Lower Hutt, 5012 (type: registered, service). 305 Jackson Street, Petone, Lower Hutt had been their registered address, until 13 Mar 2018. 100 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 33 shares (33% of shares), namely:
Kibblewhite, Brent (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Kibblewhite, Christine Veronica (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Arl Trustees 08 Limited (an entity) located at 19 Cornwall Street, Lower Hutt postcode 5010. In the second group, a total of 3 shareholders hold 42% of all shares (exactly 42 shares); it includes
Chapman, Colin John (an individual) - located at Hutt Central, Lower Hutt,
Mctaggart, Glenn Andrew (an individual) - located at Avalon, Lower Hutt,
Chapman, Lisa (an individual) - located at Hutt Central, Lower Hutt. Moving on to the next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Hurst, Stuart Vincent, located at Miramar, Wellington (an individual). "Employment agency operation (no on-hired staff)" (business classification N721120) is the category the Australian Bureau of Statistics issued to Equip Worldwide Limited. Businesscheck's database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 | Physical & registered & service | 13 Mar 2018 |
380 Jackson Street, Petone, Lower Hutt, 5012 | Office | 04 Jun 2020 |
380 Jackson Street, Petone, Lower Hutt, 5012 | Registered & service | 08 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Stuart Vincent Hurst
Miramar, Wellington, 6022
Address used since 04 Jun 2020
Miramar, Wellington, 6022
Address used since 07 Jul 2015 |
Director | 16 Feb 2011 - current |
Brent Kibblewhite
Hutt Central, Lower Hutt, 5010
Address used since 02 Feb 2024 |
Director | 02 Feb 2024 - 08 Mar 2024 |
Nichola Ithona Moore
Paekakariki, Paekakariki, 5034
Address used since 23 Sep 2016 |
Director | 26 Jun 2015 - 23 Feb 2024 |
Andrew Edward Brian Poole
Churton Park, Wellington, 6037
Address used since 16 Apr 2014 |
Director | 16 Feb 2011 - 18 Aug 2016 |
Colin John Chapman
Hutt Central, Lower Hutt, 5010
Address used since 20 Jun 2013 |
Director | 13 Dec 2010 - 24 Oct 2013 |
380 Jackson Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
305 Jackson Street, Petone, Lower Hutt, 5012 | Registered & physical | 13 Dec 2010 - 13 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Kibblewhite, Brent Individual |
Hutt Central Lower Hutt 5010 |
26 Feb 2024 - current |
Kibblewhite, Christine Veronica Individual |
Hutt Central Lower Hutt 5010 |
26 Feb 2024 - current |
Arl Trustees 08 Limited Shareholder NZBN: 9429032928693 Entity (NZ Limited Company) |
19 Cornwall Street Lower Hutt 5010 |
26 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Colin John Individual |
Hutt Central Lower Hutt 5010 |
13 Dec 2010 - current |
Mctaggart, Glenn Andrew Individual |
Avalon Lower Hutt 5011 |
13 Dec 2010 - current |
Chapman, Lisa Individual |
Hutt Central Lower Hutt 5010 |
13 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Hurst, Stuart Vincent Individual |
Miramar Wellington 6022 |
16 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Nichola Ithona Individual |
Paekakariki Paekakariki 5034 |
02 Dec 2015 - 26 Feb 2024 |
Moore, Edgar Andrew Individual |
Paekakariki Paekakariki 5034 |
02 Dec 2015 - 26 Feb 2024 |
Poole, Andrew Edward Brian Individual |
Churton Park Wellington 6037 |
16 Feb 2011 - 22 Aug 2016 |
Nowland, Terence Individual |
Wadestown Wellington 6012 |
11 Apr 2014 - 22 Aug 2016 |
Poole, Maria Individual |
Churton Park Wellington 6037 |
11 Apr 2014 - 22 Aug 2016 |
Electrical Mechanical Service 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 |
|
Whiting Finance Limited Suite 1, 122 Queens Drive |
G M Global Investments Limited 83 Cypress Drive |
Key Skills Management Limited Level 2, 3 Margaret Street |
Transit Lounge Recruitment Limited 19 Oriel Avenue |
Indago Services Limited 63 Ruskin Road |
Ryan Mitchell Consulting Limited 12 Burbank Crescent |
Alexander Associates International 1314 Limited 114-118 Lambton Quay |