General information

Heavy Diesel Parts And Services Limited

Type: NZ Limited Company (Ltd)
9429034952467
New Zealand Business Number
1600735
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
828
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Duff, Matthew
Individual
Waimataitai
Timaru
7910
02 Oct 2015 - current
Shares Allocation #2 Number of Shares: 24
Shareholder Name Address Period
Frost, Courtney
Individual
Halswell
Christchurch
8025
31 Jan 2017 - current
Shares Allocation #3 Number of Shares: 125
Shareholder Name Address Period
Bertacco, Lisa Caroline Irene
Individual
Lincoln
Lincoln
7608
08 Nov 2021 - current
Shares Allocation #4 Number of Shares: 125
Shareholder Name Address Period
Bertacco, Robin
Individual
Lincoln
Lincoln
7608
02 May 2012 - current
Shares Allocation #5 Number of Shares: 250
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
Shares Allocation #6 Number of Shares: 250
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
Shares Allocation #7 Number of Shares: 8
Shareholder Name Address Period
Harrop, Terry
Individual
North New Brighton
Christchurch
8083
02 Oct 2015 - current
Shares Allocation #8 Number of Shares: 8
Shareholder Name Address Period
Pietzner, Carl
Individual
Rd 2
Darfield
7572
31 Jan 2017 - current
Shares Allocation #9 Number of Shares: 8
Shareholder Name Address Period
Wanoa, Gayle
Individual
Hornby
Christchurch
8042
31 Jan 2017 - current

Historic shareholders

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
Location
Companies nearby
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