Gare Heavy Diesel Limited (issued an NZBN of 9429041752166) was launched on 19 May 2015. 5 addresess are in use by the company: 34 King Edward Street, Motueka, 7120 (type: postal, postal). 104 Poole Street, Motueka, Motueka had been their physical address, up until 26 Aug 2019. Gare Heavy Diesel Limited used more aliases, namely: Ar Solutions Limited from 11 May 2015 to 11 Sep 2017. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Gare, Alan Michael (an individual) located at Motueka, Motueka postcode 7120. "General engineering" (ANZSIC C249910) is the classification the ABS issued Gare Heavy Diesel Limited. The Businesscheck data was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
34 King Edward Street, Motueka, Motueka, 7120 | Office | 16 Aug 2019 |
34 King Edward Street, Motueka, 7120 | Registered & physical & service | 26 Aug 2019 |
Po Box 112, Motueka, Motueka, 7143 | Postal | 03 Mar 2020 |
34 King Edward Street, Motueka, 7120 | Postal | 13 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Alan Michael Gare
Motueka, Motueka, 7120
Address used since 01 Dec 2023
Motueka, Motueka, 7120
Address used since 01 Oct 2017
Stoke, Nelson, 7011
Address used since 10 Sep 2017 |
Director | 10 Sep 2017 - current |
Alice Ridgen
Cromwell, Cromwell, 9310
Address used since 19 May 2015
Stoke, Nelson, 7011
Address used since 19 May 2015 |
Director | 19 May 2015 - 11 Sep 2017 |
Type | Used since | |
---|---|---|
34 King Edward Street, Motueka, 7120 | Postal | 13 Mar 2023 |
68 Pigeon Valley Road , Wakefield , Wakefield , 7025 |
Previous address | Type | Period |
---|---|---|
104 Poole Street, Motueka, Motueka, 7120 | Physical & registered | 16 Mar 2018 - 26 Aug 2019 |
40 Devon Street, Stoke, Nelson, 7011 | Registered | 18 Sep 2017 - 16 Mar 2018 |
68 Pigeon Valley Road, Wakefield, Wakefield, 7025 | Physical | 18 Sep 2017 - 16 Mar 2018 |
53 Ray Street, Cromwell, Cromwell, 9310 | Physical & registered | 19 May 2015 - 18 Sep 2017 |
Shareholder Name | Address | Period |
---|---|---|
Gare, Alan Michael Individual |
Motueka Motueka 7120 |
10 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gare, Alice Patricia Individual |
Motueka Motueka 7120 |
05 Jul 2018 - 19 Dec 2023 |
Ridgen, Alice Individual |
Motueka Motueka 7120 |
19 May 2015 - 05 Jul 2018 |
Neames Limited 10 Pigeon Valley |
|
Maritime Navigation Services Limited 42 Pigeon Valley Road |
|
Skie High Enterprises Limited 102 Pigeon Valley Road |
|
The Wakefield Bush Restoration Society Incorporated 14 Windlesham Place |
|
New Zealand Postcard Society Incorporated 14 Windlesham Place |
|
Roofez Limited 12 Windlesham Place |
Vincent Engineering Limited 310 Church Valley Road |
Ace Engineering NZ Limited Factory Road |
Real Steel Engineering Limited 11 Mead Road |
Valley Hops Limited 257a Queen Street |
Nomad Engineering Limited 257a Queen Street |
Steve Jones Contracting Limited 270a Queen Street |