Nigel Harwood Engineering Consultant Limited was incorporated on 21 Sep 2011 and issued an NZBN of 9429030939424. The registered LTD company has been managed by 1 director, named Nigel John Harwood - an active director whose contract began on 21 Sep 2011.
As stated in our information (last updated on 24 Mar 2024), this company uses 1 address: 901 Blueskin Road, Rd2, Waitati, 9085 (category: postal, office).
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Harwood, Prudence Mary (an individual) located at Mount Cargill Rd2, Waitati postcode 9085.
Another group consists of 1 shareholder, holds 70% shares (exactly 70 shares) and includes
Harwood, Nigel John - located at Mount Cargill Rd2, Waitati. Nigel Harwood Engineering Consultant Limited was categorised as "Civil engineering consulting service" (business classification M692320).
Other active addresses
Address #4: 901 Blueskin Road, Waitati, 9085 New Zealand
Registered & service address used from 18 Sep 2023
Address #5: 901 Blueskin Road, Rd2, Waitati, 9085 New Zealand
Postal address used from 03 Nov 2023
Address #6: 901 Blueskin Road, Waitati, 9085 New Zealand
Office & delivery address used from 03 Nov 2023
Principal place of activity
35 Garden Place, Glenleith, Dunedin, 9010 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Harwood, Prudence Mary |
Mount Cargill Rd2 Waitati 9085 New Zealand |
21 Sep 2011 - |
Shares Allocation #2 Number of Shares: 70 | |||
Director | Harwood, Nigel John |
Mount Cargill Rd2 Waitati 9085 New Zealand |
21 Sep 2011 - |
Nigel John Harwood - Director
Appointment date: 21 Sep 2011
Address: Mount Cargill Rd2, Waitati, 9085 New Zealand
Address used since 03 Oct 2023
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 21 Sep 2011
Pan Investments Otago Limited
35 Garden Place
Danlu Forestry Limited
39 Garden Place
Agility Limited
29 Garden Place
Swiwi Trustee Limited
49 Garden Place
Springvale Hills Water Company Limited
20 Garden Place
Southern Rheumatology Limited
20 Garden Place
Ccei Limited
43 Falkland Street
Geopave Limited
70 Macandrew Road
John Cocks Limited
11 Northfield Avenue
Meyer Cruden Engineering Limited
156 Swann Road
Moynihan Coastal Consulting Limited
27 Gair Avenue
Roly Hayes Water Engineer Limited
C/- 198 North Road