Hirepool Subsidiary 4 Limited (issued an NZBN of 9429033845913) was registered on 28 Sep 2006. 5 addresess are currently in use by the company: 820 Great South Rd, Penrose, Auckland, 1061 (type: registered, physical). 820 Great South Road, Penrose, Auckland had been their registered address, up until 08 Dec 2021. Hirepool Subsidiary 4 Limited used more aliases, namely: Power Plant Supplies Limited from 28 Sep 2006 to 29 Oct 2008. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
Hirepool Finance Limited (an entity) located at Penrose, Auckland postcode 1061. The Businesscheck data was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 12048, Penrose, Auckland, 1642 | Postal | 26 Nov 2020 |
| 820 Great South Road, Penrose, Auckland, 1642 | Office & delivery | 26 Nov 2020 |
| 820 Great South Rd, Penrose, Auckland, 1061 | Registered & physical & service | 08 Dec 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Emmet John Hobbs
Parnell, Auckland, 1052
Address used since 01 Jul 2024
Parnell, Auckland, 1052
Address used since 16 Nov 2017
Parnell, Auckland, 1052
Address used since 24 Feb 2017 |
Director | 03 Oct 2006 - current |
|
Brian Anthony Stephen
Milford, Auckland, 0620
Address used since 01 Feb 2024
Milford, Auckland, 0620
Address used since 30 Jun 2023
Milford, Auckland, 0620
Address used since 20 Jul 2017 |
Director | 20 Jul 2017 - current |
|
Andrew Alexander Lockhart
Woollahra, Nsw, 2025
Address used since 09 Oct 2017
Sydney, Nsw, 2000
Address used since 20 Jul 2017
Kirribilli, Nsw, 2061
Address used since 01 Jan 1970 |
Director | 20 Jul 2017 - current |
|
Gareth James Morgan
Bucklands Beach, Auckland, 2012
Address used since 13 Oct 2016 |
Director | 13 Oct 2016 - 28 Jun 2017 |
|
Michael John Foureur
St Ives, Nsw, 2075
Address used since 03 Jul 2014
St Ives, Nsw, 2075
Address used since 01 Jan 1970 |
Director | 22 Nov 2013 - 13 Oct 2016 |
|
Mark Andrew Powell
Kingsland, Auckland, 1021
Address used since 04 Aug 2010 |
Director | 04 Aug 2010 - 14 Jun 2014 |
|
Mark Rich
Donvale, Victoria, 3111
Address used since 04 Aug 2010 |
Director | 04 Aug 2010 - 20 Dec 2013 |
|
Gordon David Peel
Onehunga, Auckland, 1061
Address used since 04 Aug 2010 |
Director | 04 Aug 2010 - 22 Nov 2013 |
|
Tenby George Bolland Powell
Herne Bay, Auckland, 1011
Address used since 01 Sep 2008 |
Director | 28 Sep 2006 - 04 Aug 2010 |
|
Andrew Alexander Lockhart
Mosman, Sydney 2088, Nsw, Australia,
Address used since 03 Oct 2006 |
Director | 03 Oct 2006 - 04 Aug 2010 |
| 820 Great South Road , Penrose , Auckland , 1642 |
| Previous address | Type | Period |
|---|---|---|
| 820 Great South Road, Penrose, Auckland, 1642 | Registered & physical | 06 Dec 2019 - 08 Dec 2021 |
| Level 1, 820 Great South Road, Penrose, Auckland | Physical & registered | 28 Sep 2006 - 06 Dec 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hirepool Finance Limited Shareholder NZBN: 9429030258891 Entity (NZ Limited Company) |
Penrose Auckland 1061 |
06 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bligh Finance Limited Shareholder NZBN: 9429033966595 Company Number: 1847289 Entity |
28 Sep 2006 - 06 May 2013 | |
|
Bligh Finance Limited Shareholder NZBN: 9429033966595 Company Number: 1847289 Entity |
28 Sep 2006 - 06 May 2013 |
| Effective Date | 21 Jul 1991 |
| Name | Hirepool Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1836932 |
| Country of origin | NZ |
| Address |
1st Floor, 820 Great South Road Penrose , Auckland |
![]() |
Pnl Trustee Services (mithra) Limited Level 2, 101 Station Road |
![]() |
Innovative Technologies Limited Penrose |
![]() |
Nzld Limited Unit 2, Level 1, 710 Great South Road |
![]() |
Howick Squash Club Incorporated Level 1/14 Penrose Road |
![]() |
Redline Performance Limited 732 Gt South Rd |
![]() |
Decal Limited Unit 3, 726 Great South Road |