Shortcuts

Templeton Engineering Co Limited

Type: NZ Limited Company (Ltd)
9429031880657
NZBN
133326
Company Number
Registered
Company Status
Current address
37 Globe Bay Drive
Templeton
Christchurch 8042
New Zealand
Other address (Address for Records) used since 30 Jun 2016
Level 2 Kettlewell House 680 Colombo Street
680 Colombo St
Christchurch 8011
New Zealand
Physical & registered & service address used since 08 Jul 2022

Templeton Engineering Co Limited was launched on 21 Dec 1971 and issued a number of 9429031880657. This registered LTD company has been run by 3 directors: Christopher Alan Emery - an active director whose contract began on 20 Jun 1992,
Evelyn May Emery - an inactive director whose contract began on 20 Jun 1992 and was terminated on 29 Mar 1999,
Alan Adair Emery - an inactive director whose contract began on 20 Jun 1992 and was terminated on 29 Mar 1999.
According to our database (updated on 16 Apr 2024), the company uses 2 addresses: Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, Christchurch, 8011 (physical address),
Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, Christchurch, 8011 (registered address),
Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, Christchurch, 8011 (service address),
37 Globe Bay Drive, Templeton, Christchurch, 8042 (other address) among others.
Up to 08 Jul 2022, Templeton Engineering Co Limited had been using Level 1, 136 Ilam Road, Ilam, Christchurch as their physical address.
A total of 127000 shares are allocated to 1 group (1 sole shareholder). In the first group, 127000 shares are held by 1 entity, namely:
Emery, Christopher Alan (an individual) located at Christchurch.

Addresses

Previous addresses

Address #1: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 26 Jul 2019 to 08 Jul 2022

Address #2: 12 Marlene Street, Casebrook, Christchurch, 8051 New Zealand

Registered & physical address used from 18 Jun 2019 to 26 Jul 2019

Address #3: 37 Globe Bay Drive, Templeton, Christchurch, 8042 New Zealand

Physical & registered address used from 08 Jul 2016 to 18 Jun 2019

Address #4: 294 Jones Road, Harewood, Christchurch, 7675 New Zealand

Registered address used from 08 Jul 2015 to 08 Jul 2016

Address #5: 527 Harewood Road, Harewood, Christchurch, 8051 New Zealand

Registered address used from 10 Jul 2013 to 08 Jul 2015

Address #6: 527 Harewood Road, Harewood, Christchurch, 8051 New Zealand

Physical address used from 10 Jul 2013 to 08 Jul 2016

Address #7: 19 Burnside Crescent, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 22 Aug 2012 to 10 Jul 2013

Address #8: Berketts Road, R D 5, Christchurch New Zealand

Physical address used from 09 Aug 2004 to 22 Aug 2012

Address #9: Berketts Road, R D 5 Christchurch New Zealand

Registered address used from 09 Aug 2004 to 22 Aug 2012

Address #10: 1st Floor, 54 Mandeville Street, Christchurch

Registered & physical address used from 29 Jun 2002 to 09 Aug 2004

Address #11: 54 Mandeville Street, Christchurch

Physical address used from 16 Jun 2000 to 29 Jun 2002

Address #12: 1st Floor, 118 Victoria Street, Christchurch

Physical address used from 16 Jun 2000 to 16 Jun 2000

Address #13: 1st Floor, 118 Victoria Street, Christchurch

Registered address used from 30 Jul 1998 to 29 Jun 2002

Address #14: 118 Victoria St, Christchurch 1

Registered address used from 28 Apr 1997 to 30 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 127000

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 127000
Individual Emery, Christopher Alan Christchurch
Directors

Christopher Alan Emery - Director

Appointment date: 20 Jun 1992

Address: Templeton, Christchurch, 7676 New Zealand

Address used since 20 Jun 1992


Evelyn May Emery - Director (Inactive)

Appointment date: 20 Jun 1992

Termination date: 29 Mar 1999

Address: Christchurch,

Address used since 20 Jun 1992


Alan Adair Emery - Director (Inactive)

Appointment date: 20 Jun 1992

Termination date: 29 Mar 1999

Address: Halswell, Christchurch,

Address used since 20 Jun 1992

Nearby companies

Anchell Limited
5 Micron Close

W R Mcmorran Limited
10 Iraklis Close

Tcm Chinese Medical Centre Limited
46 Globe Bay Drive

Shellkier Properties Limited
10 Globe Bay Drive

Les Delices Limited
104 Roydon Drive

A&a Associates Limited
23 Iraklis Close