The Engineering Company Limited, a registered company, was incorporated on 08 Jun 2011. 9429031086790 is the NZ business identifier it was issued. "Civil engineering service" (business classification M692320) is how the company was categorised. The company has been run by 6 directors: Andrew Gordon Lind - an active director whose contract began on 08 Jun 2011,
Andrew Lind - an active director whose contract began on 08 Jun 2011,
Julian Joseph Addington - an active director whose contract began on 18 Jul 2011,
Julian Addington - an active director whose contract began on 18 Jul 2011,
Matthew Quentin Cusiel - an active director whose contract began on 01 Jul 2012.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: Level 1, 146 Kilmore Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 1, 146 Kilmore Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 1, 146 Kilmore Street, Christchurch Central, Christchurch, 8013 (service address),
Level 1, 146 Kilmore Street, Christchurch Central, Christchurch, 8013 (office address) among others.
The Engineering Company Limited had been using 2/596 Ferry Road, Woolston, Christchurch as their registered address up until 16 May 2022.
A total of 604 shares are allocated to 22 shareholders (10 groups). The first group is comprised of 1 share (0.17 per cent) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 1 share (0.17 per cent). Lastly we have the third share allocation (1 share 0.17 per cent) made up of 3 entities.
Principal place of activity
Level 1, 146 Kilmore Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 2/596 Ferry Road, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 15 May 2014 to 16 May 2022
Address #2: Unit 8, 1025 Ferryroad, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 01 Jun 2012 to 15 May 2014
Address #3: 19a Belleview Terrace, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 08 Jun 2011 to 01 Jun 2012
Basic Financial info
Total number of Shares: 604
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cusiel, Jessica Anne |
Opawa Christchurch 8023 New Zealand |
14 Nov 2023 - |
Director | Cusiel, Michael Ronald |
Opawa Christchurch 8023 New Zealand |
14 Nov 2023 - |
Other (Other) | New Zealand Trustee Services Limited |
Auckland Central Auckland 1010 New Zealand |
14 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Lind, Andrew |
Moncks Bay Christchurch 8081 New Zealand |
08 Jun 2011 - |
Individual | Lind, Josephine Elizabeth |
Moncks Bay Christchurch 8081 New Zealand |
18 Sep 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Addington, Julian |
Redcliffs Christchurch 8081 New Zealand |
18 Sep 2013 - |
Entity (NZ Limited Company) | Jha Trustee Limited Shareholder NZBN: 9429046678720 |
Sydenham Christchurch 8011 New Zealand |
16 May 2018 - |
Individual | Addington, Heidi Elizabeth |
Redcliffs Christchurch 8081 New Zealand |
18 Sep 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Morrison, Paul Leonard |
Mount Pleasant Christchurch 8081 New Zealand |
18 Sep 2013 - |
Individual | Cusiel, Susan Mary |
Mount Pleasant Christchurch 8081 New Zealand |
18 Sep 2013 - |
Director | Cusiel, Matthew Quentin |
Mount Pleasant Christchurch 8081 New Zealand |
18 Sep 2013 - |
Shares Allocation #5 Number of Shares: 199 | |||
Entity (NZ Limited Company) | Jha Trustee Limited Shareholder NZBN: 9429046678720 |
Sydenham Christchurch 8011 New Zealand |
16 May 2018 - |
Director | Addington, Julian |
Redcliffs Christchurch 8081 New Zealand |
18 Sep 2013 - |
Individual | Addington, Heidi Elizabeth |
Redcliffs Christchurch 8081 New Zealand |
18 Sep 2013 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Lind, Andrew |
Moncks Bay Christchurch 8081 New Zealand |
08 Jun 2011 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Addington, Julian |
Redcliffs Christchurch 8081 New Zealand |
18 Sep 2013 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Cusiel, Matthew Quentin |
Mount Pleasant Christchurch 8081 New Zealand |
18 Sep 2013 - |
Shares Allocation #9 Number of Shares: 199 | |||
Individual | Lind, Josephine Elizabeth |
Moncks Bay Christchurch 8081 New Zealand |
18 Sep 2013 - |
Director | Lind, Andrew |
Moncks Bay Christchurch 8081 New Zealand |
08 Jun 2011 - |
Shares Allocation #10 Number of Shares: 199 | |||
Director | Cusiel, Matthew Quentin |
Mount Pleasant Christchurch 8081 New Zealand |
18 Sep 2013 - |
Individual | Morrison, Paul Leonard |
Mount Pleasant Christchurch 8081 New Zealand |
18 Sep 2013 - |
Individual | Cusiel, Susan Mary |
Mount Pleasant Christchurch 8081 New Zealand |
18 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Addington, Julian |
Rd 1 Rangiora 7471 New Zealand |
18 Jul 2011 - 18 Sep 2013 |
Individual | Cusiel, Matthew |
Mount Pleasant Christchurch 8081 New Zealand |
27 Jul 2012 - 18 Sep 2013 |
Andrew Gordon Lind - Director
Appointment date: 08 Jun 2011
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 07 May 2014
Andrew Lind - Director
Appointment date: 08 Jun 2011
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 07 May 2014
Julian Joseph Addington - Director
Appointment date: 18 Jul 2011
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Mar 2020
Julian Addington - Director
Appointment date: 18 Jul 2011
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Mar 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 07 May 2014
Matthew Quentin Cusiel - Director
Appointment date: 01 Jul 2012
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 03 May 2013
Michael Ronald Cusiel - Director
Appointment date: 02 Oct 2023
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 02 Oct 2023
Engco Limited
2/596 Ferry Road
Tharanhathai Company Limited
Suite 1, 596 Ferry Road
Woolston Pies And Coffee Limited
Unit 2, 608 Ferry Road
Woolston Community Library
689 Ferry Road
Machinery Systems Limited
2 Heathcote Street
Woolston Preschool Incorporated
52 Glenroy Street
B D Scott Consulting Limited
11 Huntsbury Avenue
Canterbury Geotest Limited
11 Butts Valley Road
Cb Quarry Services Limited
190 Maces Road
Ecotech Homes (tauranga) Limited
Bromley
Kerr And Partners Limited
86 Opawa Road
Tenderbox Limited
17 Linwood Avenue