Ellesmere Engineering (2007) Limited, a registered company, was registered on 03 Sep 2007. 9429033154404 is the New Zealand Business Number it was issued. "General engineering" (ANZSIC C249910) is how the company was classified. The company has been managed by 3 directors: Peter Jamieson - an active director whose contract started on 03 Sep 2007,
Michael Leigh - an active director whose contract started on 19 Dec 2012,
Suzanne Leigh - an inactive director whose contract started on 03 Sep 2007 and was terminated on 19 Dec 2012.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 66 High Street, Leeston, Leeston, 7632 (type: postal, office).
Ellesmere Engineering (2007) Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up until 14 Aug 2019.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 49 shares (49%). Lastly the next share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
66 High Street, Leeston, Leeston, 7632 New Zealand
Previous address
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 03 Sep 2007 to 14 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Leigh, Suzanne |
Leeston Christchurch New Zealand |
03 Sep 2007 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Jamieson, Peter |
Leeston Christchurch New Zealand |
03 Sep 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lawrence, Lucinda Frances |
Southbridge 7062 New Zealand |
31 Jan 2013 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Leigh, Michael |
Southbridge 7062 New Zealand |
31 Jan 2013 - |
Peter Jamieson - Director
Appointment date: 03 Sep 2007
Address: Leeston, Canterbury, 7683 New Zealand
Address used since 25 Aug 2015
Michael Leigh - Director
Appointment date: 19 Dec 2012
Address: Southbridge, 7602 New Zealand
Address used since 05 Aug 2013
Suzanne Leigh - Director (Inactive)
Appointment date: 03 Sep 2007
Termination date: 19 Dec 2012
Address: Leeston Christchurch, New Zealand
Address used since 03 Sep 2007
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Devine Engineering Limited
6e Pope Street
Heatspace Limited
9 Longley Place
Itech Engineering Limited
Kendons Scott Macdonald
Jp Engineering Limited
119 Blenheim Road
Tatom Engineering (2014) Limited
99 Clarence Street
Westville Limited
47 Mandeville Street