Engenium Structures Limited was launched on 20 Jan 2012 and issued a business number of 9429030819634. This registered LTD company has been supervised by 6 directors: Grant Bruce Coombes - an active director whose contract began on 20 Jan 2012,
Reginald John Garters - an active director whose contract began on 20 Jan 2012,
Barbara Kay Reay - an inactive director whose contract began on 20 Jan 2012 and was terminated on 21 Mar 2022,
Travers Ian Armstrong - an inactive director whose contract began on 24 Apr 2014 and was terminated on 27 Mar 2017,
Paul Andrew Smith - an inactive director whose contract began on 20 Jan 2012 and was terminated on 25 Jun 2015.
According to BizDb's information (updated on 13 Mar 2024), the company filed 1 address: 395 Madras Street, Christchurch, 8013 (category: registered, physical).
BizDb found more names for the company: from 05 Aug 2013 to 02 May 2019 they were named Engenium Limited, from 19 Jan 2012 to 05 Aug 2013 they were named Reay Consulting Group Limited.
A total of 101000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 20200 shares are held by 3 entities, namely:
Kearney, Ian Ramsay (an individual) located at Sumner, Christchurch postcode 8081,
Coombes, Joanne Alayne (an individual) located at Northwood, Christchurch postcode 8051,
Coombes, Grant Bruce (an individual) located at Northwood, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 66.67 per cent shares (exactly 67333 shares) and includes
Engenium Holdings Limited - located at Addington, Christchurch, Null.
The third share allocation (13467 shares, 13.33%) belongs to 1 entity, namely:
Garters, Reginald John, located at Kennedys Bush, Christchurch (a director).
Basic Financial info
Total number of Shares: 101000
Annual return filing month: September
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20200 | |||
Individual | Kearney, Ian Ramsay |
Sumner Christchurch 8081 New Zealand |
24 Nov 2023 - |
Individual | Coombes, Joanne Alayne |
Northwood Christchurch 8051 New Zealand |
25 Jan 2013 - |
Individual | Coombes, Grant Bruce |
Northwood Christchurch 8051 New Zealand |
20 Jan 2012 - |
Shares Allocation #2 Number of Shares: 67333 | |||
Entity (NZ Limited Company) | Engenium Holdings Limited Shareholder NZBN: 9429041017029 |
Addington Christchurch Null 8011 New Zealand |
02 Dec 2013 - |
Shares Allocation #3 Number of Shares: 13467 | |||
Director | Garters, Reginald John |
Kennedys Bush Christchurch 8025 New Zealand |
20 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coombes, Robert Bruce |
Northwood Christchurch 8051 New Zealand |
25 Jan 2013 - 24 Nov 2023 |
Individual | Wall, Simon James |
Christchurch Central Christchurch 8013 New Zealand |
20 Jan 2012 - 08 Jul 2014 |
Individual | Coombes, Robert Bruce |
Northwood Christchurch 8051 New Zealand |
25 Jan 2013 - 24 Nov 2023 |
Individual | Coombes, Robert Bruce |
Northwood Christchurch 8051 New Zealand |
25 Jan 2013 - 24 Nov 2023 |
Individual | Currie, Geoffrey Christopher |
Christchurch 8022 New Zealand |
25 Jan 2013 - 14 Dec 2018 |
Individual | Crossan, Martin Paul |
Christchurch Central Christchurch 8013 New Zealand |
25 Jan 2013 - 07 Dec 2017 |
Entity | Veritas (2011) Limited Shareholder NZBN: 9429031224390 Company Number: 3264988 |
25 Jan 2013 - 08 Jul 2014 | |
Individual | Smith, Marianne Helen |
Christchurch 8022 New Zealand |
25 Jan 2013 - 14 Dec 2018 |
Individual | Govan, Herbert |
Merivale Christchurch 8014 New Zealand |
25 Jan 2013 - 02 Dec 2013 |
Director | Alan Michael Reay |
Merivale Christchurch 8014 New Zealand |
20 Jan 2012 - 02 Dec 2013 |
Individual | Armstrong, Travers Ian |
Christchurch Central Christchurch 8013 New Zealand |
20 Jan 2012 - 07 Dec 2017 |
Entity | Veritas (2011) Limited Shareholder NZBN: 9429031224390 Company Number: 3264988 |
25 Jan 2013 - 08 Jul 2014 | |
Individual | Smith, Paul Andrew |
Christchurch 8022 New Zealand |
20 Jan 2012 - 14 Dec 2018 |
Individual | Reay, Alan Michael |
Merivale Christchurch 8014 New Zealand |
20 Jan 2012 - 02 Dec 2013 |
Ultimate Holding Company
Grant Bruce Coombes - Director
Appointment date: 20 Jan 2012
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Jan 2012
Reginald John Garters - Director
Appointment date: 20 Jan 2012
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 20 Jan 2012
Barbara Kay Reay - Director (Inactive)
Appointment date: 20 Jan 2012
Termination date: 21 Mar 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Jan 2012
Travers Ian Armstrong - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 27 Mar 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 Apr 2014
Paul Andrew Smith - Director (Inactive)
Appointment date: 20 Jan 2012
Termination date: 25 Jun 2015
Address: Christchurch, 8022 New Zealand
Address used since 20 Jan 2012
Alan Michael Reay - Director (Inactive)
Appointment date: 20 Jan 2012
Termination date: 05 Sep 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Jan 2012
Reay Services Limited
395 Madras Street
Tilt-up Systems Limited
395 Madras Street
Bamk Investments Limited
Alan Reay Consultants
Ml Paynter Foundation
11 Dollans Lane
City Church Trust
346 Manchester Street
L & K Pacific Limited
229 Bealey Avenue