We Can Precision Engineering Limited, a registered company, was registered on 06 Jul 2004. 9429035299998 is the number it was issued. The company has been run by 3 directors: Sally Pike - an active director whose contract started on 23 May 2023,
Richard Baxter Pike - an inactive director whose contract started on 06 Jul 2004 and was terminated on 14 Jul 2023,
Ian Stuart Jamieson - an inactive director whose contract started on 06 Jul 2004 and was terminated on 15 Jun 2011.
Last updated on 27 Apr 2024, our database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
We Can Precision Engineering Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address up to 01 Nov 2019.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 1 share (1%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allocation (98 shares 98%) made up of 2 entities.
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 18 Mar 2016 to 01 Nov 2019
Address #2: Unit 3, Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 24 Feb 2016 to 18 Mar 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 12 Feb 2013 to 24 Feb 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 30 Jan 2013 to 24 Feb 2016
Address #5: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 17 Dec 2012 to 30 Jan 2013
Address #6: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 17 Dec 2012 to 12 Feb 2013
Address #7: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand
Registered & physical address used from 10 Feb 2010 to 17 Dec 2012
Address #8: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered & physical address used from 09 May 2007 to 10 Feb 2010
Address #9: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Registered & physical address used from 23 Aug 2006 to 09 May 2007
Address #10: 303 Wilson Road, Hastings
Registered & physical address used from 15 Aug 2006 to 23 Aug 2006
Address #11: 17 Hall Street, Pukekohe
Registered & physical address used from 06 Jul 2004 to 15 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 |
Ahuriri Napier 4110 New Zealand |
04 Mar 2016 - |
Director | Pike, Sally |
Havelock North Havelock North 4130 New Zealand |
19 Mar 2024 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Pike, Sally |
Havelock North Havelock North 4130 New Zealand |
19 Mar 2024 - |
Shares Allocation #3 Number of Shares: 98 | |||
Director | Pike, Sally |
Havelock North Havelock North 4130 New Zealand |
19 Mar 2024 - |
Entity (NZ Limited Company) | Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 |
Ahuriri Napier 4110 New Zealand |
04 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Motion, Sally Ann |
Havelock North Havelock North 4130 New Zealand |
06 Jul 2004 - 19 Mar 2024 |
Individual | Pike, Richard Baxter |
Havelock North Havelock North 4130 New Zealand |
06 Jul 2004 - 19 Mar 2024 |
Individual | Jamieson, Ian Stuart |
Hastings 4120 New Zealand |
06 Jul 2004 - 17 Aug 2011 |
Individual | Minhinnick, Alison Adrienne |
Forrest Hill North Shore City, Auckland 0620 New Zealand |
06 Jul 2004 - 17 Aug 2011 |
Individual | Jamieson, Ian Stuart |
Hastings 4120 New Zealand |
06 Jul 2004 - 17 Aug 2011 |
Individual | Jamieson, Ian Stuart |
Hastings 4120 New Zealand |
06 Jul 2004 - 17 Aug 2011 |
Individual | Minhinnick, Alison Adrienne |
Forrest Hill North Shore City, Auckland 0620 New Zealand |
06 Jul 2004 - 17 Aug 2011 |
Individual | Minhinnick, Alison Adrienne |
Forrest Hill North Shore City, Auckland 0620 New Zealand |
06 Jul 2004 - 17 Aug 2011 |
Individual | Motion, Sally Ann |
Havelock North 4130 New Zealand |
06 Jul 2004 - 19 Mar 2024 |
Individual | Motion, Sally Ann |
Havelock North 4130 New Zealand |
06 Jul 2004 - 19 Mar 2024 |
Individual | Pike, Richard Baxter |
Havelock North Havelock North 4130 New Zealand |
06 Jul 2004 - 19 Mar 2024 |
Entity | Szigetvary Trustee Services Limited Shareholder NZBN: 9429037610616 Company Number: 955019 |
15 Nov 2005 - 04 Mar 2016 | |
Individual | Pike, Richard Baxter |
Havelock North Havelock North 4130 New Zealand |
06 Jul 2004 - 19 Mar 2024 |
Individual | Davis, Chris |
Takapuna Auckland 0622 New Zealand |
14 Jun 2011 - 17 Aug 2011 |
Individual | Jamieson, Anne Alison |
Kelvin Grove Palmerston North 4414 New Zealand |
14 Jun 2011 - 17 Aug 2011 |
Entity | Szigetvary Trustee Services Limited Shareholder NZBN: 9429037610616 Company Number: 955019 |
15 Nov 2005 - 04 Mar 2016 | |
Individual | Pike, Richard Baxter |
Havelock North 4130 New Zealand |
06 Jul 2004 - 19 Mar 2024 |
Individual | Motion, Sally Ann |
Havelock North Havelock North 4130 New Zealand |
06 Jul 2004 - 19 Mar 2024 |
Sally Pike - Director
Appointment date: 23 May 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 May 2023
Richard Baxter Pike - Director (Inactive)
Appointment date: 06 Jul 2004
Termination date: 14 Jul 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 11 Feb 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Feb 2016
Ian Stuart Jamieson - Director (Inactive)
Appointment date: 06 Jul 2004
Termination date: 15 Jun 2011
Address: Havelock North 4120,
Address used since 17 Jun 2009
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams