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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8250 | |||
Individual | Brenssell, Gaynor Louise |
Rd 2 Tapanui 9587 New Zealand |
05 Mar 2023 - |
Individual | Brenssell, Christopher Warrack |
Rd 2 Tapanui 9587 New Zealand |
06 Nov 2014 - |
Entity (NZ Limited Company) | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin New Zealand |
05 Mar 2023 - |
Shares Allocation #2 Number of Shares: 16750 | |||
Individual | Brenssell, Christopher Warrack |
Rd 2 Tapanui 9587 New Zealand |
06 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saunders, Clifford James |
Waverley Dunedin 9013 New Zealand |
06 Mar 1973 - 09 Mar 2018 |
Individual | Saunders, Clifford James |
Waverley Dunedin 9013 New Zealand |
06 Mar 1973 - 09 Mar 2018 |
Individual | Saunders, Grant James |
Dunedin |
06 Mar 1973 - 09 Jul 2004 |
Entity | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 Company Number: 2086536 |
28 May 2008 - 10 Jul 2013 | |
Individual | Aitchison, Andrew Ian |
Andersons Bay Dunedin New Zealand |
28 May 2008 - 10 Jul 2013 |
Entity | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 Company Number: 2086536 |
28 May 2008 - 10 Jul 2013 | |
Individual | Aitchison, Sharon Marie |
Andersons Bay Dunedin New Zealand |
28 May 2008 - 10 Jul 2013 |
Individual | Hickey, Paul Brian |
Waihola New Zealand |
04 Apr 2008 - 10 Jul 2013 |
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
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