Trench Shoring New Zealand Limited (issued an NZ business identifier of 9429033313016) was registered on 22 Jun 2007. 5 addresess are currently in use by the company: Po Box 12146, Penrose, Auckland, 1642 (type: postal, delivery). 304 Neilson Street, Onehunga, Auckland had been their physical address, up to 10 Jul 2018. Trench Shoring New Zealand Limited used other names, namely: Trench Shoring New Zealand (2007) Limited from 22 Jun 2007 to 11 Jun 2008. 2000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2000000 shares (100% of shares), namely:
Hirepool Limited (an entity) located at Penrose, Auckland postcode 1061. "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947) is the category the ABS issued to Trench Shoring New Zealand Limited. Businesscheck's information was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
1st Floor, 820 Great South Road, Penrose, Auckland, 1061 | Physical & registered & service | 10 Jul 2018 |
1 Sylvia Park Road, Mount Wellington, Auckland, 1060 | Delivery & office | 03 Jul 2019 |
Po Box 12146, Penrose, Auckland, 1642 | Postal | 05 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Brian Anthony Stephen
Milford, Auckland, 0620
Address used since 30 Jun 2023
Milford, Auckland, 0620
Address used since 02 Jul 2018 |
Director | 02 Jul 2018 - current |
Andrew George Spittal
Richmond, Richmond, 7020
Address used since 16 Jul 2018
Richmond, Nelson, 7020
Address used since 22 Jun 2007 |
Director | 22 Jun 2007 - 25 Sep 2020 |
Scott Graeme Brookland
Stoke, 7011
Address used since 17 Jul 2015 |
Director | 29 Jun 2010 - 28 Jun 2018 |
Rebecca Charlotte Lloyd
Kohimarama, Auckland, 1071
Address used since 20 Jul 2017 |
Director | 20 Jul 2017 - 28 Jun 2018 |
Ruben Allely Ferguson
Mount Albert, Auckland, 1025
Address used since 20 Jul 2017 |
Director | 20 Jul 2017 - 28 Jun 2018 |
Logan Trevor Aves
Remuera, Auckland, 1050
Address used since 04 Apr 2016 |
Director | 04 Apr 2016 - 20 Jul 2017 |
Clinton Andrew Husted
Somerville, Auckland, 2014
Address used since 04 Apr 2016 |
Director | 04 Apr 2016 - 20 Jul 2017 |
Yvonne Maria Boersma
Mellons Bay, Auckland, 2014
Address used since 16 Feb 2015 |
Director | 16 Feb 2015 - 12 Apr 2016 |
Andrew Todd Moss
Remuera, Auckland, 1050
Address used since 16 Feb 2015 |
Director | 16 Feb 2015 - 12 Apr 2016 |
Kate Louise Jorgensen
Greenlane, Auckland, 1051
Address used since 03 Dec 2012 |
Director | 03 Dec 2012 - 16 Feb 2015 |
Stephen Thomas Baker
Lane Cove, New South Wales, 2066
Address used since 03 Dec 2012 |
Director | 03 Dec 2012 - 16 Feb 2015 |
Michael James Macdonald
Orakei, Auckland, 1071
Address used since 22 Jun 2007 |
Director | 22 Jun 2007 - 14 Dec 2012 |
Martin Shane Storey
Rd 6, Warkworth, 0986
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 14 Dec 2012 |
Stephen John Pye
Oratia, Auckland,
Address used since 01 Jun 2009 |
Director | 28 Aug 2007 - 01 Dec 2010 |
Grant Barry Meikle
Richmond, Nelson, 7020
Address used since 22 Jun 2007 |
Director | 22 Jun 2007 - 02 Jul 2010 |
Martin Shane Storey
Whangaparaoa,
Address used since 22 Jun 2007 |
Director | 22 Jun 2007 - 28 Aug 2007 |
306 Neilson Street , Onehunga , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
304 Neilson Street, Onehunga, Auckland, 1061 | Physical | 18 Jul 2017 - 10 Jul 2018 |
810 Great South Road, Penrose, Auckland, 1061 | Registered | 09 Jul 2013 - 10 Jul 2018 |
306 Neilson Street, Onehunga, Auckland, 1061 | Physical | 12 Jul 2011 - 18 Jul 2017 |
C/-humes Auckland Support Office, Level 3, Wright Stephenson House, 585 Great South Road, Penrose, Auckland | Physical | 22 Jun 2007 - 12 Jul 2011 |
C/-humes Auckland Support Office, Level 3, Wright Stephenson House, 585 Great South Road, Penrose, Auckland | Registered | 22 Jun 2007 - 09 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Hirepool Limited Shareholder NZBN: 9429034011393 Entity (NZ Limited Company) |
Penrose Auckland 1061 |
02 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Knapps Lawyers Trustee Company 2004 (no.2) Limited Shareholder NZBN: 9429035406501 Company Number: 1511340 Entity |
Richmond |
22 Jun 2007 - 25 Sep 2020 |
Spittal, Deborah Jean Individual |
Richmond Richmond 7020 |
22 Jun 2007 - 25 Sep 2020 |
Spittal, Andrew George Individual |
Richmond Richmond 7020 |
22 Jun 2007 - 25 Sep 2020 |
Spittal, Andrew George Individual |
Richmond Richmond 7020 |
22 Jun 2007 - 25 Sep 2020 |
Spittal, Deborah Jean Individual |
Richmond Richmond 7020 |
22 Jun 2007 - 25 Sep 2020 |
Fletcher Concrete And Infrastructure Limited Shareholder NZBN: 9429037777548 Company Number: 922638 Entity |
Penrose Auckland 1061 |
22 Jun 2007 - 02 Jul 2018 |
Knapps Lawyers Trustee Company 2004 (no.2) Limited Shareholder NZBN: 9429035406501 Company Number: 1511340 Entity |
Richmond |
22 Jun 2007 - 25 Sep 2020 |
Knapps Lawyers Trustee Company 2004 (no.2) Limited Shareholder NZBN: 9429035406501 Company Number: 1511340 Entity |
Richmond |
22 Jun 2007 - 25 Sep 2020 |
Spittal, Deborah Jean Individual |
Richmond Richmond 7020 |
22 Jun 2007 - 25 Sep 2020 |
Spittal, Andrew George Individual |
Richmond Richmond 7020 |
22 Jun 2007 - 25 Sep 2020 |
Fletcher Concrete And Infrastructure Limited Shareholder NZBN: 9429037777548 Company Number: 922638 Entity |
Penrose Auckland 1061 |
22 Jun 2007 - 02 Jul 2018 |
Effective Date | 30 Aug 2020 |
Name | Hirepool Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 1836932 |
Country of origin | NZ |
Address |
820 Great South Road Penrose Auckland 1642 |
Mega Cafe Takanini Limited 306 Neilson Street |
|
Trade Depot Limited 306 Neilson Street |
|
Ronaki Trustee Company Limited 306 Neilson Street |
|
Inlet Storage Trustee Company Limited 306 Neilson Street |
|
Inlet Holdings Limited 306 Neilson Street |
|
Takanini Home Improvements Holdings Company Limited 306 Neilson Street |
Ward Equipment Limited 13-17 Miami Parade |
Edgecare Limited 5 Beasley Avenue |
Ranger Integrated Limited Ground Floor, 611 Great South Road |
Mach8 Leasing Limited 8a Sylvia Park Road |
Auckland Construction And Contractor Limited 731 Great South Road |
Simpson Equipment Hire Limited 71 Mihini Road |