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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Cunningham, Linda May |
Rd 2 Upper Moutere 7175 New Zealand |
30 Jul 2009 - |
| Individual | Cunningham, Edward Phillip |
Rd 2 Upper Moutere 7175 New Zealand |
30 Jul 2009 - |
| Entity (NZ Limited Company) | Oxford Street Trustees (cunningham) Limited Shareholder NZBN: 9429047940499 |
Richmond Richmond 7020 New Zealand |
13 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Cunningham, Edward Phillip |
Rd 2 Upper Moutere 7175 New Zealand |
30 Jul 2009 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Cunningham, Linda May |
Rd 2 Upper Moutere 7175 New Zealand |
30 Jul 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Buchanan, Malcolm Grant |
Pukekohe New Zealand |
30 Jul 2009 - 13 Sep 2024 |
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
Style To Go Limited
523a Waimea Road
Michael Clements Builder Limited
523a Waimea Road
Spiderban Nelson Limited
494 Waimea Road
Spiderban Marlborough Limited
494 Waimea Road
Spiderban West Coast Limited
494 Waimea Road
Heli Care Services Limited
533 Waimea Road