Heavy Diesel Parts and Services Limited (NZBN 9429034952467) was registered on 01 Mar 2005. 2 addresses are in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical). 119 Blenheim Road, Riccarton, Christchurch had been their registered address, up to 05 May 2021. Heavy Diesel Parts and Services Limited used other names, namely: All Rig Parts and Services Limited from 01 Mar 2005 to 02 Mar 2009. 828 shares are issued to 12 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 30 shares (3.62 per cent of shares), namely:
Duff, Matthew (an individual) located at Waimataitai, Timaru postcode 7910. When considering the second group, a total of 1 shareholder holds 2.9 per cent of all shares (exactly 24 shares); it includes
Frost, Courtney (an individual) - located at Halswell, Christchurch. The 3rd group of shareholders, share allotment (125 shares, 15.1%) belongs to 1 entity, namely:
Bertacco, Lisa Caroline Irene, located at Lincoln, Lincoln (an individual). Our information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 05 May 2021 |
Name and Address | Role | Period |
---|---|---|
Robin Christopher Bertacco
Lincoln, Lincoln, 7608
Address used since 01 May 2020
Ilam, Christchurch, 8041
Address used since 17 Sep 2015
Cashmere, Christchurch, 8022
Address used since 07 May 2019 |
Director | 17 Sep 2015 - current |
James Robert Askin Garters
Cashmere, Christchurch, 8022
Address used since 17 Sep 2015 |
Director | 17 Sep 2015 - current |
Trevor Francis Thornton
Avonhead, Christchurch, 8042
Address used since 01 May 2022 |
Director | 01 May 2022 - current |
Debbie Jan Bulman
Wigram, Christchurch, 8042
Address used since 01 May 2020
Islington, Christchurch, 8042
Address used since 17 Sep 2015 |
Director | 17 Sep 2015 - 30 Nov 2021 |
Peter Francis Anderson
Halswell, Christchurch, 8025
Address used since 19 May 2015 |
Director | 01 Mar 2005 - 03 Oct 2017 |
Richie James Smith
Lake Tekapo, Twizel, 7999
Address used since 19 May 2015 |
Director | 01 Mar 2005 - 16 Oct 2015 |
Andrew John Bulman
Prebbleton, Prebbleton, 7604
Address used since 19 May 2015 |
Director | 01 Mar 2005 - 11 Sep 2015 |
Craig Andrew Eric Laing
Christchurch, 8053
Address used since 23 Dec 2008 |
Director | 23 Dec 2008 - 30 Mar 2012 |
Mark Edward Woodward
Timaru,
Address used since 01 Mar 2005 |
Director | 01 Mar 2005 - 09 Nov 2005 |
Christopher Wayne Martyn
Washdyke, Timaru,
Address used since 02 May 2005 |
Director | 02 May 2005 - 04 Oct 2005 |
Previous address | Type | Period |
---|---|---|
119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 09 Jul 2013 - 05 May 2021 |
Level 2/256 Oxford Terrace, Christchurch | Physical | 18 May 2005 - 09 Jul 2013 |
C/-g Beecroft & Associates, Level 2/256 Oxford Terrace, Christchurch | Registered | 18 May 2005 - 09 Jul 2013 |
C/-grant Thornton, Chartered, Accountants, Anthony Harper Bldg, 47, Cathedral Sq, Christchurch | Physical & registered | 09 Mar 2005 - 18 May 2005 |
C/-grant Cathedral, Anthony Harper Building, 47 Cathedral Square, Christchurch | Physical & registered | 01 Mar 2005 - 09 Mar 2005 |
Shareholder Name | Address | Period |
---|---|---|
Duff, Matthew Individual |
Waimataitai Timaru 7910 |
02 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Frost, Courtney Individual |
Halswell Christchurch 8025 |
31 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Bertacco, Lisa Caroline Irene Individual |
Lincoln Lincoln 7608 |
08 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bertacco, Robin Individual |
Lincoln Lincoln 7608 |
02 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Garters Christie Trustees Limited Shareholder NZBN: 9429041997963 Entity (NZ Limited Company) |
Christchurch 8011 |
28 Apr 2016 - current |
Christie, Tania Individual |
Cashmere Christchurch 8022 |
28 Apr 2016 - current |
Garters, James Robert Askin Director |
Cashmere Christchurch 8022 |
02 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Bulman, Debbie Jan Individual |
Wigram Christchurch 8042 |
02 Oct 2015 - current |
Debbie Jan Bulman Director |
Wigram Christchurch 8042 |
02 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Harrop, Terry Individual |
North New Brighton Christchurch 8083 |
02 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Pietzner, Carl Individual |
Rd 2 Darfield 7572 |
31 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wanoa, Gayle Individual |
Hornby Christchurch 8042 |
31 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Martyn, Christopher Wayne Individual |
Washdyke Timaru |
01 Mar 2005 - 03 May 2005 |
Proteus Holdings Limited Shareholder NZBN: 9429036583225 Company Number: 1195817 Entity |
01 Mar 2005 - 02 Oct 2015 | |
Bdh Holdings Limited Shareholder NZBN: 9429035710134 Company Number: 1425988 Entity |
Mount Maunganui Mount Maunganui 3116 |
02 Oct 2015 - 29 Mar 2023 |
Laing, Craig Andrew Eric Individual |
Christchurch |
27 Feb 2009 - 12 Apr 2012 |
Arpsl Staff Holdings Limited Shareholder NZBN: 9429032416336 Company Number: 2204368 Entity |
27 Feb 2009 - 02 Oct 2015 | |
Rush, Karen Individual |
Rd 1 Timaru 7971 |
31 Jan 2017 - 23 Dec 2022 |
Garters, James Individual |
Halswell Christchurch |
01 Mar 2005 - 12 Jul 2006 |
Jones, Philip Ian Individual |
Ilam 8041 Christchurch |
12 Jul 2006 - 12 Jul 2006 |
Marshall, Peter Individual |
Halswell Christchurch 8025 |
02 Oct 2015 - 30 Jun 2020 |
Beecroft, Graham David As Nominee Individual |
Christchurch |
10 Jul 2006 - 10 Jul 2006 |
Paulson, Simon Individual |
Ashburton |
01 Mar 2005 - 03 May 2005 |
Arpsl Staff Holdings Limited Shareholder NZBN: 9429032416336 Company Number: 2204368 Entity |
27 Feb 2009 - 02 Oct 2015 | |
Proteus Holdings Limited Shareholder NZBN: 9429036583225 Company Number: 1195817 Entity |
01 Mar 2005 - 02 Oct 2015 | |
Bulman, Estate Of Andrew John Individual |
Prebbleton Prebbleton 7604 |
01 Mar 2005 - 16 May 2016 |
Currie Property Holdings Limited 119 Blenheim Road |
|
W P Contracting Limited 119 Blenheim Road |
|
Adw Painting And Decorating Limited 119 Blenheim Road |
|
K.r Builders Limited 119 Blenheim Road Riccarton |
|
Cage Project Management Limited 119 Blenheim Road |
|
Darth Properties Limited 119 Blenheim Road |