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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 127000 | |||
Individual | Emery, Christopher Alan |
Christchurch |
21 Dec 1971 - |
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
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