Shortcuts

C J Saunders Engineering Limited

Type: NZ Limited Company (Ltd)
9429034060568
NZBN
149897
Company Number
Registered
Company Status
Current address
69 Newcastle Street
Riversdale 9776
New Zealand
Physical & registered & service address used since 11 Jan 2019

C J Saunders Engineering Limited, a registered company, was launched on 06 Mar 1973. 9429034060568 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Christopher Warrack Brenssell - an active director whose contract began on 10 Nov 2014,
Clifford James Saunders - an inactive director whose contract began on 29 Jul 1990 and was terminated on 19 Dec 2017,
Paul Brian Hickey - an inactive director whose contract began on 01 Mar 2008 and was terminated on 07 Apr 2008,
Lynette Thelma Saunders - an inactive director whose contract began on 29 Jul 1990 and was terminated on 25 Aug 1995.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 69 Newcastle Street, Riversdale, 9776 (category: physical, registered).
C J Saunders Engineering Limited had been using 3 Fairfield Street., Gore as their registered address until 11 Jan 2019.
More names used by this company, as we established at BizDb, included: from 06 Mar 1973 to 21 Nov 1989 they were named The Titan Fishing Company Limited.
A total of 25000 shares are allotted to 4 shareholders (2 groups). The first group includes 8250 shares (33%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 16750 shares (67%).

Addresses

Previous addresses

Address: 3 Fairfield Street., Gore, 9710 New Zealand

Registered & physical address used from 14 Nov 2014 to 11 Jan 2019

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 13 Aug 2012 to 14 Nov 2014

Address: Deloitte Touche Tohmatsu, Otago House, 481 Moray Place, Dunedin New Zealand

Registered address used from 07 Jul 2003 to 13 Aug 2012

Address: 63 Sturee Street, Dunedin New Zealand

Physical address used from 23 Jul 2002 to 13 Aug 2012

Address: -

Physical address used from 03 Aug 2000 to 03 Aug 2000

Address: 58 Glasgow St, South Dunedin

Physical address used from 03 Aug 2000 to 23 Jul 2002

Address: Polson Higgs & Co, 139 Moray Place, Dunedin

Registered address used from 05 Aug 1999 to 07 Jul 2003

Address: C/- Price Waterhouse, 139 Moray Place, Dunedin

Registered address used from 01 Jul 1997 to 05 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8250
Individual Brenssell, Gaynor Louise Rd 2
Tapanui
9587
New Zealand
Individual Brenssell, Christopher Warrack Rd 2
Tapanui
9587
New Zealand
Entity (NZ Limited Company) Downie Stewart Trustee Limited
Shareholder NZBN: 9429037156466
265 Princes Street, Level 8,
John Wickliffe House,, Dunedin

New Zealand
Shares Allocation #2 Number of Shares: 16750
Individual Brenssell, Christopher Warrack Rd 2
Tapanui
9587
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Saunders, Clifford James Waverley
Dunedin
9013
New Zealand
Individual Saunders, Clifford James Waverley
Dunedin
9013
New Zealand
Individual Saunders, Grant James Dunedin
Entity Gca Legal Trustee 2008 Limited
Shareholder NZBN: 9429032943115
Company Number: 2086536
Individual Aitchison, Andrew Ian Andersons Bay
Dunedin

New Zealand
Entity Gca Legal Trustee 2008 Limited
Shareholder NZBN: 9429032943115
Company Number: 2086536
Individual Aitchison, Sharon Marie Andersons Bay
Dunedin

New Zealand
Individual Hickey, Paul Brian Waihola

New Zealand
Directors

Christopher Warrack Brenssell - Director

Appointment date: 10 Nov 2014

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 10 Nov 2014


Clifford James Saunders - Director (Inactive)

Appointment date: 29 Jul 1990

Termination date: 19 Dec 2017

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 19 Oct 2012


Paul Brian Hickey - Director (Inactive)

Appointment date: 01 Mar 2008

Termination date: 07 Apr 2008

Address: Waqihola,

Address used since 01 Mar 2008


Lynette Thelma Saunders - Director (Inactive)

Appointment date: 29 Jul 1990

Termination date: 25 Aug 1995

Address: Dunedin,

Address used since 29 Jul 1990

Nearby companies

Bracken Hall Limited
3 Fairfield Street

Milnes Transport Limited
3 Fairfield Street

Genesis Farming South Limited
3 Fairfield Street

Good Shepherd Holdings Limited
3 Fairfield Street

Dairyplus Limited
3 Fairfield Street

Southern Ocean Lobster Limited
3 Fairfield Street