General information

Cableprice (nz) Limited

Type: NZ Limited Company (Ltd)
9429038307775
New Zealand Business Number
811263
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F341120 - Construction Machinery Or Equipment Wholesaling
Industry classification codes with description

Cableprice (Nz) Limited (issued an NZ business number of 9429038307775) was registered on 23 May 1996. 5 addresess are currently in use by the company: Po Box 38040, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, office). 3 Tunnel Grove, Seaview, Wellington had been their physical address, up to 27 Jan 2012. Cableprice (Nz) Limited used other aliases, namely: Hitachi Construction Machinery New Zealand Co., Limited from 23 May 1996 to 05 Jun 1996. 35000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 35000000 shares (100 per cent of shares), namely:
632 744 275 - Hitachi Construction Machinery Oceania Holdings Pty Ltd (an other) located at 1 Foundation Place, Pemulwuy, New South Wales postcode 2145. "Construction machinery or equipment wholesaling" (ANZSIC F341120) is the classification the ABS issued Cableprice (Nz) Limited. The Businesscheck information was last updated on 19 Mar 2024.

Current address Type Used since
41 Bell Road South, Gracefield, Wellington, 5045 Registered & physical & service 27 Jan 2012
Po Box 38040, Wellington Mail Centre, Lower Hutt, 5045 Postal 03 Mar 2020
41 Bell Road South, Gracefield, Wellington, 5045 Office & delivery 03 Mar 2020
Contact info
64 4 5684289
Phone (Phone)
graham.stirling@cableprice.co.nz
Email
www.cableprice.co.nz
Website
Directors
Name and Address Role Period
Aidan John Mahony
Ngaio, Wellington, 6035
Address used since 20 Apr 2020
Director 20 Apr 2020 - current
Toshiya Hasemi
Greystanes, Sydney Nsw, 2145
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 16 Oct 2020
Director 16 Oct 2020 - current
Hitoshi Terada
Chiba,
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Eiji Fukunishi
Tokyo,
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Raymond Michael Kitic
Carina Heights, Queensland, 4152
Address used since 01 Apr 2023
Director 01 Apr 2023 - current
Hidehiko Matsui
Kanagawa,
Address used since 01 Apr 2023
Director 01 Apr 2023 - current
David Harvey
Winston Hills, New South Wales, 2153
Address used since 01 Apr 2014
Greystanes, New South Wales, 2145
Address used since 01 Jan 1970
Greystanes, New South Wales, 2145
Address used since 01 Jan 1970
Director 01 Apr 2014 - 31 Mar 2023
Sonosuke Ishii
Chofu-shi, Tokyo,
Address used since 01 Apr 2021
Director 01 Apr 2021 - 01 Apr 2022
Takaharu Ikeda
Nerima, Tokyo, 177-0031
Address used since 01 Apr 2018
Director 01 Apr 2018 - 01 Apr 2021
Keisuke Okuzumi
Oriental Bay, Wellington, 6011
Address used since 23 Aug 2019
Director 23 Aug 2019 - 01 Apr 2021
Hidefumi Sameshima
Tokyo,
Address used since 16 Oct 2020
Director 16 Oct 2020 - 01 Apr 2021
Tomoatsu Toki
Chigasaki, Kanagawa 253-0022,
Address used since 22 Aug 2019
Director 22 Aug 2019 - 16 Oct 2020
Patrick Gerard Ward
Rd 4, Masterton, 5884
Address used since 13 Jul 2015
Director 13 Jul 2015 - 27 Aug 2019
Keiichiro Shiojima
#02-01 Nathan Residences, Singapore, 248744
Address used since 13 Jul 2015
Director 01 Apr 2014 - 22 Aug 2019
Mutsumi Kitai
Millers Point, Sydney, 2000
Address used since 06 Apr 2016
Director 06 Apr 2016 - 22 Aug 2019
Katsuhiko Murakami
Hayamiya, Nerima-ku, Tokyo,
Address used since 06 Apr 2016
Director 06 Apr 2016 - 01 Apr 2018
Shigeru Takatori
Te Aro, Wellington, 6011
Address used since 23 May 2014
Director 11 May 2011 - 06 Apr 2016
Shunya Hashimoto
#01-31, Singapore, 229946
Address used since 01 Apr 2014
Director 01 Apr 2014 - 06 Apr 2016
Shogo Yokoyama
1 Sergeants Lane, St. Leonards, Nsw 2065,
Address used since 27 Nov 2007
Director 27 Nov 2007 - 01 Apr 2014
Ryuji Kobiyama
Ibaraki 300-1232,
Address used since 01 Apr 2011
Director 01 Apr 2011 - 01 Apr 2014
Shunya Hashimoto
Melrose, Wellington, 6023
Address used since 10 Jan 2009
Director 22 Mar 2006 - 11 May 2011
Hiroshi Tokushige
Tsuchiura-city Ibaraki Pref, Tokyo,
Address used since 02 Oct 2003
Director 02 Oct 2003 - 31 Mar 2011
Naoki Kito
28 Cuscaden Road, Singapore, 249723,
Address used since 06 Jul 2005
Director 16 May 2002 - 27 Nov 2007
Kiyomitsu Yamanaka
St Leonards, Nsw 2065, Australia,
Address used since 30 Jun 2006
Director 30 Jun 2006 - 27 Nov 2007
Toshiaki Takase
Kouhoku-ku, Yokohama City, Japan,
Address used since 03 Aug 2005
Director 02 Aug 2005 - 30 Jun 2006
Kazuo Arai
Jervois Quay, Wellington,
Address used since 09 Jul 2001
Director 09 Jul 2001 - 22 Mar 2006
Mitsuo Mori
No. 01-07 Palm Spring, Singapore 259324,
Address used since 17 Apr 2003
Director 17 Jul 2000 - 14 Jul 2005
Kiyomitsu Yamanaka
St Leonards Nsw 2065, Australia,
Address used since 14 Apr 2003
Director 14 Apr 2003 - 14 Jul 2005
David, Benjamin Hooker
Papakura, Auckland,
Address used since 20 Nov 1997
Director 20 Nov 1997 - 29 Aug 2003
Yasuhiko Maekawa
Kanagawa-ken, Yokohama-shi, Kanagawa-ken, Japan,
Address used since 24 Sep 1996
Director 24 Sep 1996 - 14 Apr 2003
Yasuhiko Nakaura
Kashiwa-shi, Chiba, Japan,
Address used since 30 Nov 2001
Director 30 Nov 2001 - 16 May 2002
Ken-ichi Fujisawa
Pyrmont, New South Wales 2009, Australia,
Address used since 23 May 1996
Director 23 May 1996 - 30 Nov 2001
Robert Leslie Macfarlane
Khandallah, Wellington,
Address used since 24 Sep 1996
Director 24 Sep 1996 - 31 May 2001
Yoshinori Yamada
Newlands, Wellington,
Address used since 24 Sep 1996
Director 24 Sep 1996 - 17 Jul 2000
Munehiro Kimura
Kashiwa-shi, Chiba-ken, Japan,
Address used since 21 Aug 1997
Director 21 Aug 1997 - 17 Jul 2000
Toyomi Tokida
Oriental Bay, Wellington,
Address used since 24 Sep 1996
Director 24 Sep 1996 - 21 Mar 1999
Kyoichi Ueda
Sagamihira-shi Kanagawa-ken, Japan,
Address used since 24 Sep 1996
Director 24 Sep 1996 - 21 Aug 1997
Addresses
Principal place of activity
41 Bell Road South , Gracefield , Wellington , 5045
Previous address Type Period
3 Tunnel Grove, Seaview, Wellington Physical 18 May 1999 - 27 Jan 2012
Level 16, 51-53 Shortland Street, Auckland Physical 18 May 1999 - 18 May 1999
3 Tunnel Grove, Seaview, Wellington Registered 08 Jan 1997 - 27 Jan 2012
Level 16, 51-53 Shortland Street, Auckland Registered 08 Jan 1997 - 08 Jan 1997
Financial Data
Financial info
35000000
Total number of Shares
March
Annual return filing month
March
Financial report filing month
05 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 35000000
Shareholder Name Address Period
632 744 275 - Hitachi Construction Machinery Oceania Holdings Pty Ltd
Other (Other)
1 Foundation Place, Pemulwuy
New South Wales
2145
11 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
Hitachi Construction Machinery Co., Ltd.
Individual
2-chome, Ohtemachi,
Chiyoda-ku, Tokyo, 100, Japan
23 May 1996 - 11 Sep 2019
Null - Kanematsu Corporation
Other
15 Mar 2004 - 15 Mar 2004
Kanematsu Corporation
Other
15 Mar 2004 - 15 Mar 2004

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Hitachi Construction Machinery Co. Ltd.
Type Company
Ultimate Holding Company Number 91524515
Country of origin JP
Location
Companies nearby
L & A Earthworkz Limited
101 Gracefield Road
De Boer Building Services Limited
Unit 1 101 Gracefield Road
Hi-aspect Limited
69 Gracefield Road
One World Restaurant Products Limited
31b Bell Road South
Avalia Nominee Limited
Gracefield Innovation Precinct, 69 Gracefield Road, Gracefield
Jwn Services (2009) Limited
122 Gracefield Road
Similar companies
Cbss Limited
13 Bell Street
Fms Construction Limited
5 Whitehouse Road
Machine & Tool Co. Limited
32 Orakei St
Roofez Limited
12 Windlesham Place
Attach2 Pty Limited
139 Princes Street
Equip2 Limited
139 Princes Street