Hypermac Chassis Limited (issued an NZ business number of 9429034017739) was launched on 19 Jul 2006. 5 addresess are in use by the company: 263 State Highway 63, Renwick, 7271 (type: physical, service). 10 Cairnmuir Crescent, Cromwell, Cromwell had been their registered address, until 25 Jun 2019. Hypermac Chassis Limited used other names, namely: 0800 Woodfloors Limited from 19 Jul 2006 to 22 Sep 2011. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Mcintyre, Shane Bruce (an individual) located at Renwick postcode 7271. "General engineering" (business classification C249910) is the category the Australian Bureau of Statistics issued Hypermac Chassis Limited. Businesscheck's data was updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
263 State Highway 63, Renwick, 7271 | Postal & office & delivery | 17 Jun 2019 |
263 State Highway 63, Renwick, 7271 | Physical & service & registered | 25 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Shane Bruce Mcintyre
Cromwell, Cromwell, 9310
Address used since 16 Dec 2015
Renwick, 7271
Address used since 17 Jun 2019 |
Director | 19 Jul 2006 - current |
Suzanne Louise Gladding
Rd 1, Tauranga, 3171
Address used since 13 Apr 2010 |
Director | 19 Jul 2006 - 23 Feb 2012 |
263 State Highway 63 , Renwick , 7271 |
Previous address | Type | Period |
---|---|---|
10 Cairnmuir Crescent, Cromwell, Cromwell, 9310 | Registered & physical | 07 Jun 2017 - 25 Jun 2019 |
65 Centennial Avenue, Alexandra, Alexandra, 9320 | Physical & registered | 09 May 2014 - 07 Jun 2017 |
2 Andalusian Place, Papamoa Beach, 3118 | Registered & physical | 03 Jan 2013 - 09 May 2014 |
50 Jensen Road, Tauranga | Registered & physical | 15 Jan 2007 - 03 Jan 2013 |
18 Belk Road South, Pyes Pa, Tauranga | Physical & registered | 19 Jul 2006 - 15 Jan 2007 |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, Shane Bruce Individual |
Renwick 7271 |
19 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Gladding, Suzanne Louise Individual |
Tauranga |
19 Jul 2006 - 17 Dec 2012 |
Ac Electrical 2003 Limited 21 Jollys Road |
|
Deilf Limited 41 Gilling Place |
|
Murdoch Enterprises (2017) Limited 57 Antimony Crescent |
|
Indafrica Travel Marketing Limited 1 Cobb Court |
|
Central Irrigation Services Limited 11 Pioneer Court |
|
Colourscape Limited 12 Mansor Court |
Central Metal Supplies Limited 29 The Mall |
Ultraspan Engineering Limited 51a Russell Street |
Jp Engineering Limited 46 Quarry Place |
Forx Limited 62 Ardmore Street |
Riversdale Engineering Limited 33 York Road |
Scott Ramsay Customs Limited 22 Traford Street |