Engineering Wholesalers Southland Limited, a registered company, was launched on 19 Jun 2006. 9429034041833 is the NZBN it was issued. This company has been managed by 2 directors: Murray Colin Fitzgibbon - an active director whose contract began on 19 Jun 2006,
Gilbert John Ferguson - an inactive director whose contract began on 19 Jun 2006 and was terminated on 20 Jun 2016.
Updated on 11 Jun 2025, our database contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (type: physical, registered).
Engineering Wholesalers Southland Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address up until 31 May 2018.
A total of 150000 shares are allotted to 7 shareholders (5 groups). The first group consists of 13500 shares (9%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 38250 shares (25.5%). Lastly there is the 3rd share allotment (38250 shares 25.5%) made up of 1 entity.
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 25 Aug 2016 to 31 May 2018
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 02 Feb 2015 to 25 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered & physical address used from 02 Jun 2010 to 02 Feb 2015
Address: Bdo Spicers, Cnr Spey & Kelvin Streets, Invercargill (attn: Tim Ward)
Registered & physical address used from 19 Jun 2006 to 02 Jun 2010
Basic Financial info
Total number of Shares: 150000
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 13500 | |||
| Individual | Mcleod, Tracey Lee |
Hawthorndale Invercargill 9810 New Zealand |
23 May 2023 - |
| Individual | Mcleod, Mark Clifford |
Hawthorndale Invercargill 9810 New Zealand |
23 May 2023 - |
| Shares Allocation #2 Number of Shares: 38250 | |||
| Individual | Fitzgibbon, Catherine Elizabeth |
Invercargill New Zealand |
21 Sep 2009 - |
| Shares Allocation #3 Number of Shares: 38250 | |||
| Individual | Fitzgibbon, Murray Colin |
Invercargill New Zealand |
19 Jun 2006 - |
| Shares Allocation #4 Number of Shares: 30000 | |||
| Individual | Muliaina, Faolua |
Rd 11 Invercargill 9877 New Zealand |
03 Apr 2020 - |
| Individual | Mcburney, Corrine Fay |
Rd 11 Invercargill 9877 New Zealand |
03 Apr 2020 - |
| Shares Allocation #5 Number of Shares: 30000 | |||
| Individual | Latchford, Duane Russell |
Strathern Invercargill 9812 New Zealand |
20 Sep 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ferguson, Gilbert John |
Seaward Bush Invercargill 9812 New Zealand |
19 Jun 2006 - 27 Jun 2016 |
| Individual | Ferguson, Thelma Jean |
Seaward Bush Invercargill 9812 New Zealand |
21 Sep 2009 - 27 Jun 2016 |
Murray Colin Fitzgibbon - Director
Appointment date: 19 Jun 2006
Address: Newfield, Invercargill, 9812 New Zealand
Address used since 26 May 2010
Gilbert John Ferguson - Director (Inactive)
Appointment date: 19 Jun 2006
Termination date: 20 Jun 2016
Address: Seaward Bush, Invercargill, 9812 New Zealand
Address used since 25 Jun 2012
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street