General information

Ab Equipment Limited

Type: NZ Limited Company (Ltd)
9429040507132
New Zealand Business Number
91825
Company Number
Registered
Company Status
F341120 - Construction Machinery Or Equipment Wholesaling
Industry classification codes with description

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
Contact info
64 27 5345733
Phone (Phone)
64 9 2922732
Phone (Phone)
dirk.hayes@abequipment.co.nz
Email
gordon.peel@speirsgroup.co.nz
Email
www.abequipment.co.nz
Website
Directors
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
Addresses
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
Financial Data
Financial info
2000000
Total number of Shares
October
Annual return filing month
25 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000000
Shareholder Name Address Period
Equipment, Leasing & Finance NZ Limited
Shareholder NZBN: 9429042432401
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
25 Sep 2023 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Similar companies