Fne Engineering Limited, a registered company, was registered on 25 Sep 2007. 9429033124322 is the NZ business number it was issued. "General engineering" (business classification C249910) is how the company was classified. The company has been managed by 3 directors: Matthew Garvey - an active director whose contract began on 29 Nov 2007,
Patrick Garvey - an inactive director whose contract began on 30 Sep 2011 and was terminated on 30 Jun 2016,
David Frances Walker - an inactive director whose contract began on 25 Sep 2007 and was terminated on 28 May 2008.
Last updated on 19 Sep 2024, BizDb's data contains detailed information about 1 address: Po Box 334, Stratford, Stratford, 4352 (type: postal, office).
Fne Engineering Limited had been using 369 Devon Street East, Strandon, New Plymouth as their registered address up until 22 Aug 2017.
Former names for this company, as we found at BizDb, included: from 15 Nov 2011 to 16 Nov 2011 they were called Fne Engineering Limited, from 29 Nov 2007 to 15 Nov 2011 they were called Far North Enterprises Limited and from 25 Sep 2007 to 29 Nov 2007 they were called Karney Aquaculture Limited.
A single entity controls all company shares (exactly 100 shares) - Garvey, Matthew - located at 4352, Highlands Park, New Plymouth.
Principal place of activity
87 Regan Street, Stratford, Stratford, 4332 New Zealand
Previous addresses
Address #1: 369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand
Registered & physical address used from 27 Oct 2016 to 22 Aug 2017
Address #2: 297 St Hill Street, Wanganui, 4500 New Zealand
Registered address used from 01 Apr 2014 to 27 Oct 2016
Address #3: 297 St Hill Street, Wanganui, 4500 New Zealand
Physical address used from 26 Mar 2014 to 27 Oct 2016
Address #4: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 20 Aug 2013 to 01 Apr 2014
Address #5: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Physical address used from 20 Aug 2013 to 26 Mar 2014
Address #6: Hughson & Associates, 26 Wellington Street, Hawera, 4610 New Zealand
Physical & registered address used from 04 Apr 2012 to 20 Aug 2013
Address #7: C/ Hughson & Associates, 26 Wellington Street, Hawera 4610 New Zealand
Physical & registered address used from 25 Sep 2007 to 04 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Garvey, Matthew |
Highlands Park New Plymouth 4312 New Zealand |
29 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Parker And Marriner Trustees Limited Shareholder NZBN: 9429030651746 Company Number: 3850256 |
03 Nov 2014 - 13 Jul 2016 | |
Entity | Parker And Marriner Trustees Limited Shareholder NZBN: 9429030651746 Company Number: 3850256 |
03 Nov 2014 - 13 Jul 2016 | |
Individual | Walker, David Frances |
Orakei Auckland 1071 |
25 Sep 2007 - 27 Jun 2010 |
Individual | Shera, Simon |
Hawera 4610 New Zealand |
22 Nov 2011 - 03 Nov 2014 |
Director | Patrick Garvey |
Hawera 4610 New Zealand |
22 Nov 2011 - 13 Jul 2016 |
Individual | Garvey, Patrick |
Hawera 4610 New Zealand |
22 Nov 2011 - 13 Jul 2016 |
Matthew Garvey - Director
Appointment date: 29 Nov 2007
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 07 Apr 2022
Address: Rd 14, Hawera, 4674 New Zealand
Address used since 25 Mar 2019
Address: Hawera, 4610 New Zealand
Address used since 17 Mar 2015
Patrick Garvey - Director (Inactive)
Appointment date: 30 Sep 2011
Termination date: 30 Jun 2016
Address: Hawera, 4610 New Zealand
Address used since 27 Mar 2012
David Frances Walker - Director (Inactive)
Appointment date: 25 Sep 2007
Termination date: 28 May 2008
Address: Orakei, Auckland 1071,
Address used since 25 Sep 2007
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Ddme Limited
331 Devon Street East
E Jensen Mechanical Limited
16 Hobson Street
Itl Engineering New Zealand Limited
369 Devon Street
La Design Systems Limited
369 Devon Street
Rod's Machine Shop Limited
16 Hobson Street
Tds Consulting Limited
369 Devon Street East