General information

Upper Hutt Hire Limited

Type: NZ Limited Company (Ltd)
9429041073537
New Zealand Business Number
4918839
Company Number
Registered
Company Status
L663925 - Goods And Equipment Rental And Hiring Nec
Industry classification codes with description

Upper Hutt Hire Limited (issued an NZBN of 9429041073537) was launched on 04 Feb 2014. 5 addresess are in use by the company: Po Box 40740, Maidstone, Upper Hutt, 5018 (type: postal, office). 13 Bonnie Glen Crescent, Ebdentown, Upper Hutt had been their registered address, until 15 Feb 2016. 250000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 2500 shares (1% of shares), namely:
Sanson, Robert John (an individual) located at Maidstone, Upper Hutt postcode 5018. In the second group, a total of 1 shareholder holds 98.96% of all shares (exactly 247400 shares); it includes
Harrison Parker Investments Limited (an entity) - located at Mount Eden, Auckland. Moving on to the next group of shareholders, share allotment (100 shares, 0.04%) belongs to 1 entity, namely:
Kenah, Pamela Jean, located at Clouston Park, Upper Hutt (an individual). "Goods and equipment rental and hiring nec" (business classification L663925) is the category the ABS issued to Upper Hutt Hire Limited. Businesscheck's data was updated on 05 Jun 2025.

Current address Type Used since
20 Goodshed Road, Maidstone, Upper Hutt, 5018 Physical & registered & service 15 Feb 2016
20 Goodshed Road, Maidstone, Upper Hutt, 5018 Delivery 03 Sep 2019
Po Box 40740, Maidstone, Upper Hutt, 5018 Postal 05 Oct 2021
20 Goodshed Road, Maidstone, Upper Hutt, 5018 Office 05 Oct 2021
Contact info
64 4 5284473
Phone (Phone)
paul@harrisonparker.co.nz
Email
garry@upperhutthire.co.nz
Email
www.upperhutthire.co.nz
Website
Directors
Name and Address Role Period
Paul Anthony Harrison
Mount Eden, Auckland, 1024
Address used since 04 Feb 2014
Director 04 Feb 2014 - current
Alison Joyce Harrison
Mount Eden, Auckland, 1024
Address used since 01 May 2024
Director 01 May 2024 - current
Garry Bull
Ebdentown, Upper Hutt, 5018
Address used since 04 Feb 2014
Director 04 Feb 2014 - 30 Nov 2023
Grant Stanley Harrison
Tawhero, Wanganui, 4501
Address used since 04 Feb 2014
Director 04 Feb 2014 - 29 Oct 2016
Addresses
Other active addresses
Type Used since
20 Goodshed Road, Maidstone, Upper Hutt, 5018 Office 05 Oct 2021
Principal place of activity
20 Goodshed Road , Maidstone , Upper Hutt , 5018
Previous address Type Period
13 Bonnie Glen Crescent, Ebdentown, Upper Hutt, 5018 Registered & physical 04 Feb 2014 - 15 Feb 2016
Financial Data
Financial info
250000
Total number of Shares
September
Annual return filing month
02 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2500
Shareholder Name Address Period
Sanson, Robert John
Individual
Maidstone
Upper Hutt
5018
04 Dec 2023 - current
Shares Allocation #2 Number of Shares: 247400
Shareholder Name Address Period
Harrison Parker Investments Limited
Shareholder NZBN: 9429030873834
Entity (NZ Limited Company)
Mount Eden
Auckland
1024
04 Feb 2014 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Kenah, Pamela Jean
Individual
Clouston Park
Upper Hutt
5018
04 Dec 2023 - current

Historic shareholders

Shareholder Name Address Period
Bull, Garry
Individual
Ebdentown
Upper Hutt
5018
04 Feb 2014 - 11 Mar 2025
Bull, Heather Jean
Individual
Ebdentown
Upper Hutt
5018
04 Feb 2014 - 04 Dec 2023
Austin, Richard Geoffrey Warren
Individual
Rd 1
Wanganui
4571
11 Mar 2016 - 23 Nov 2016
Harrison, Grant Stanley
Individual
Tawhero
Wanganui
4501
04 Feb 2014 - 23 Nov 2016
Grant Stanley Harrison
Director
Tawhero
Wanganui
4501
04 Feb 2014 - 23 Nov 2016
Harrison, Karine
Individual
Tawhero
Wanganui
4501
04 Feb 2014 - 23 Nov 2016
Location
Similar companies
2 Loos Limited
1767 State Highway 2
Wellington Hydraulics Limited
159 Riverside Drive
Tawa Plant Limited
62 Mana Esplanade
M.c.s. Rentals Limited
74 Nelson St
The Backline Company Limited
59 Bracken Road
Grouse Lighting Limited
3 Glover Street