Shortcuts

Engineered Design Services Limited

Type: NZ Limited Company (Ltd)
9429032077582
NZBN
2293593
Company Number
Registered
Company Status
Current address
28 Neudorf Road
Rd 2
Upper Moutere 7175
New Zealand
Physical & service & registered address used since 31 Mar 2022

Engineered Design Services Limited, a registered company, was started on 30 Jul 2009. 9429032077582 is the NZ business identifier it was issued. The company has been supervised by 1 director, named Edward Phillip Cunningham - an active director whose contract began on 30 Jul 2009.
Last updated on 06 Jun 2025, our database contains detailed information about 1 address: 28 Neudorf Road, Rd 2, Upper Moutere, 7175 (type: physical, service).
Engineered Design Services Limited had been using 30 Quail Rise, Stoke, Nelson as their registered address until 31 Mar 2022.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Finally the next share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 30 Quail Rise, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 11 May 2018 to 31 Mar 2022

Address: Flat 1, 17 Cawthron Crescent, Annesbrook, Nelson, 7011 New Zealand

Registered & physical address used from 13 Jul 2017 to 11 May 2018

Address: 27 Stafford Avenue, Annesbrook, Nelson, 7011 New Zealand

Registered & physical address used from 07 Dec 2015 to 13 Jul 2017

Address: 36 Standish Place, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 26 Nov 2015 to 07 Dec 2015

Address: 12 Paterson Avenue, Pukekohe, 2120 New Zealand

Physical address used from 08 Aug 2013 to 26 Nov 2015

Address: 12 Paterson Avenue, Pukekohe, 2120 New Zealand

Registered address used from 06 Aug 2013 to 26 Nov 2015

Address: 12 Paterson Avenue, Pukekohe, 2120 New Zealand

Physical address used from 06 Aug 2013 to 08 Aug 2013

Address: 116b Wellington Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 23 Oct 2012 to 06 Aug 2013

Address: 12 Paterson Avenue, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 15 Oct 2012 to 23 Oct 2012

Address: 12 Paterson Avenue, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 15 Oct 2012 to 06 Aug 2013

Address: 116b Wellington Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 06 Sep 2011 to 15 Oct 2012

Address: C/-mr Ep And Mrs Lm Cunningham, 12 Paterson Avenue, Pukekohe New Zealand

Physical & registered address used from 30 Jul 2009 to 06 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 07 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Cunningham, Linda May Rd 2
Upper Moutere
7175
New Zealand
Individual Cunningham, Edward Phillip Rd 2
Upper Moutere
7175
New Zealand
Entity (NZ Limited Company) Oxford Street Trustees (cunningham) Limited
Shareholder NZBN: 9429047940499
Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cunningham, Edward Phillip Rd 2
Upper Moutere
7175
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cunningham, Linda May Rd 2
Upper Moutere
7175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buchanan, Malcolm Grant Pukekohe

New Zealand
Directors

Edward Phillip Cunningham - Director

Appointment date: 30 Jul 2009

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 23 Mar 2022

Address: Annesbrook, Nelson, 7011 New Zealand

Address used since 05 Jul 2017

Address: Stoke, Nelson, 7011 New Zealand

Address used since 03 May 2018

Nearby companies