Shortcuts

Engenium Structures Limited

Type: NZ Limited Company (Ltd)
9429030819634
NZBN
3708689
Company Number
Registered
Company Status
Current address
395 Madras Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 20 Jan 2012

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).

Financial Data

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
Shares Allocation #1 Number of Shares: 20200
Individual Kearney, Ian Ramsay Sumner
Christchurch
8081
New Zealand
Individual Coombes, Joanne Alayne Northwood
Christchurch
8051
New Zealand
Individual Coombes, Grant Bruce Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 67333
Entity (NZ Limited Company) Engenium Holdings Limited
Shareholder NZBN: 9429041017029
Addington
Christchurch
Null 8011
New Zealand
Shares Allocation #3 Number of Shares: 13467
Director Garters, Reginald John Kennedys Bush
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coombes, Robert Bruce Northwood
Christchurch
8051
New Zealand
Individual Wall, Simon James Christchurch Central
Christchurch
8013
New Zealand
Individual Coombes, Robert Bruce Northwood
Christchurch
8051
New Zealand
Individual Coombes, Robert Bruce Northwood
Christchurch
8051
New Zealand
Individual Currie, Geoffrey Christopher Christchurch
8022
New Zealand
Individual Crossan, Martin Paul Christchurch Central
Christchurch
8013
New Zealand
Entity Veritas (2011) Limited
Shareholder NZBN: 9429031224390
Company Number: 3264988
Individual Smith, Marianne Helen Christchurch
8022
New Zealand
Individual Govan, Herbert Merivale
Christchurch
8014
New Zealand
Director Alan Michael Reay Merivale
Christchurch
8014
New Zealand
Individual Armstrong, Travers Ian Christchurch Central
Christchurch
8013
New Zealand
Entity Veritas (2011) Limited
Shareholder NZBN: 9429031224390
Company Number: 3264988
Individual Smith, Paul Andrew Christchurch
8022
New Zealand
Individual Reay, Alan Michael Merivale
Christchurch
8014
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Wf Trustees 2013 Limited
Name
Ltd
Type
4234278
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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