Ab Equipment Limited (New Zealand Business Number 9429040507132) was registered on 16 Jul 1974. 2 addresses are currently in use by the company: 101, Cryers Road, East Tamaki, Auckland, 2013 (type: registered, physical). Level 5, 10 Viaduct Harbour Ave, Auckland had been their physical address, up until 10 Oct 2016. Ab Equipment Limited used more aliases, namely: Andrews and Beaven Industrial Equipment Limited from 30 Apr 1984 to 15 Jul 1991, Msi International Limited (03 Sep 1980 to 30 Apr 1984) and M.s.i.-International Limited (16 Jul 1974 - 03 Sep 1980). 2000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2000000 shares (100 per cent of shares), namely:
Equipment, Leasing & Finance Nz Limited (an entity) located at East Tamaki, Auckland postcode 2013. "Construction machinery or equipment wholesaling" (ANZSIC F341120) is the category the Australian Bureau of Statistics issued Ab Equipment Limited. Our data was updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
101, Cryers Road, East Tamaki, Auckland, 2013 | Registered & physical & service | 10 Oct 2016 |
Name and Address | Role | Period |
---|---|---|
Mark Philip Freeland
Wai O Taiki Bay, Auckland, 1072
Address used since 30 May 2019 |
Director | 30 May 2019 - current |
Peter Clifford Dudson
Rd 1, Hamilton, 3281
Address used since 30 May 2019 |
Director | 30 May 2019 - current |
Kim Marie Milne
Beachlands, Auckland, 2018
Address used since 21 Jul 2023 |
Director | 21 Jul 2023 - current |
Peter Robert Escott
Birkenhead, Auckland, 0626
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - 21 Jul 2023 |
Jason John Bloom
Devonport, Auckland, 0624
Address used since 30 May 2019 |
Director | 30 May 2019 - 20 Oct 2021 |
Alistair Kevin Birks
Narrow Neck, Auckland, 0622
Address used since 30 Sep 2016 |
Director | 30 Sep 2016 - 31 May 2019 |
Paul Chrystall
Epsom, Auckland, 1023
Address used since 30 Sep 2016 |
Director | 30 Sep 2016 - 31 May 2019 |
John Anthony Sandford
Devonport, Auckland, 0624
Address used since 30 Sep 2016 |
Director | 30 Sep 2016 - 30 May 2019 |
Todd Murdoch Mcleay
Auckland, 1024
Address used since 18 Nov 2016 |
Director | 18 Nov 2016 - 30 May 2019 |
Bradley Mark Mytton
New South Wales, 2000
Address used since 01 Jan 1970
New South Wales, 2063
Address used since 18 Nov 2016
New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 18 Nov 2016 - 30 May 2019 |
Richard Nelson Speirs
Milson, Palmerston North, 4414
Address used since 21 Mar 2018
Hokowhitu, Palmerston North, 4410
Address used since 18 Nov 2016 |
Director | 18 Nov 2016 - 30 May 2019 |
Nigel John Featherston Johnston
Devonport, Auckland, 0624
Address used since 18 Nov 2016 |
Director | 18 Nov 2016 - 30 May 2019 |
Brent Rodney Ng Lawgun
Herne Bay, Auckland, 1011
Address used since 30 Sep 2016 |
Director | 30 Sep 2016 - 18 Nov 2016 |
Richard Peter Jolly
St Heliers, Auckland, 1071
Address used since 21 Oct 2015 |
Director | 05 Apr 2006 - 30 Sep 2016 |
Alan William Clarke
Epsom, Auckland, 1023
Address used since 02 Dec 2015 |
Director | 02 Dec 2015 - 30 Sep 2016 |
Neil Stuart Macculloch
Bucklands Beach, Auckland, 2012
Address used since 25 Feb 2016 |
Director | 01 Oct 2015 - 10 Jun 2016 |
John Michael Williamson
Rd 4, Albany, 0794
Address used since 20 Oct 2009 |
Director | 05 Jul 2007 - 01 Oct 2015 |
David Michael John Houldsworth
Newmarket, Auckland,
Address used since 01 Jun 1998 |
Director | 01 Jun 1998 - 05 Jul 2007 |
Trevor Dwerryhouse
Orakei, Auckland,
Address used since 01 Jun 2004 |
Director | 16 Jan 1992 - 05 Apr 2006 |
Arthur Borren
Parnell, Auckland,
Address used since 26 Apr 1993 |
Director | 26 Apr 1993 - 31 May 1998 |
Bruce Craig Munro
Takapuna, Auckland,
Address used since 16 Jan 1992 |
Director | 16 Jan 1992 - 26 Apr 1993 |
Bruce Charles Davidson
Epsom, Auckland,
Address used since 22 Oct 1992 |
Director | 22 Oct 1992 - 26 Apr 1993 |
Previous address | Type | Period |
---|---|---|
Level 5, 10 Viaduct Harbour Ave, Auckland, 1010 | Physical & registered | 05 Nov 2014 - 10 Oct 2016 |
Level 5, 10 Viaduct Harbour Ave, Auckland | Physical & registered | 10 Apr 2008 - 05 Nov 2014 |
Level 5, 10 Viaduct Harbour Ave, Auckland, 1010 | Registered & physical | 03 Apr 2008 - 10 Apr 2008 |
Level 9, Worldwide Tower, 8-10 Whitaker Place, Auckland | Registered & physical | 16 Oct 2003 - 03 Apr 2008 |
Level 9, 8-10 Whitaker Place, Auckland | Registered | 13 Oct 2002 - 16 Oct 2003 |
Level 9, 8-10 Whitaker Place, Auckland | Physical | 04 Feb 1997 - 16 Oct 2003 |
1 Nugent St, Auckland 1 | Registered | 06 Oct 1993 - 13 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Equipment, Leasing & Finance NZ Limited Shareholder NZBN: 9429042432401 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
25 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Equipment Holdings Limited Shareholder NZBN: 9429041040973 Company Number: 4866079 Entity |
East Tamaki Auckland 2013 |
16 Jun 2014 - 25 Sep 2023 |
Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Company Number: 36293 Entity |
16 Jul 1974 - 16 Jun 2014 | |
Hellaby Holdings Limited Shareholder NZBN: 9429040798745 Company Number: 36293 Entity |
16 Jul 1974 - 16 Jun 2014 | |
Hellaby Holdings Limited Shareholder NZBN: 9429040798745 Company Number: 36293 Entity |
16 Jul 1974 - 16 Jun 2014 | |
Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Company Number: 36293 Entity |
16 Jul 1974 - 16 Jun 2014 |
Effective Date | 29 Sep 2016 |
Name | Equipment, Leasing & Finance Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 6036435 |
Country of origin | NZ |
Address |
101 Cryers Road East Tamaki Auckland 2013 |
Equipment, Leasing & Finance Holdings Limited 101 Cryers Road |
|
Equipment, Leasing & Finance NZ Limited 101 Cryers Road |
|
Equipment, Leasing & Finance Trustee Limited 101 Cryers Road |
|
Tradezone Industrial Group Limited 81a Cryers Road |
|
Industry Management Systems Limited 81a Cryers Road |
|
Reliance Showers Limited 81d Cryers Road |
G M Hydraulics And Industrial Services Limited 61 Tiraumea Drive |
Meridian Aquatic Technology Australasia Limited 7 Fisher Crescent |
Nijara Impex Limited 756 Redoubt Road |
Specialised Glass Engineering Limited Unit B4, 269a Mt Smart Rd |
Endraulic Limited 19 Victoria Street |
Generator Shop Limited 3/17 Airpark Drive |