Shortcuts

Engenics Limited

Type: NZ Limited Company (Ltd)
9429036305575
NZBN
1243977
Company Number
Registered
Company Status
Current address
19a Garadice Road
Rothesay Bay
Auckland
Other address (Address For Share Register) used since 16 Jun 2008
57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Jul 2020
57 Symonds Street
Grafton
Auckland 1010
New Zealand
Service & registered address used since 10 Aug 2023

Engenics Limited, a registered company, was registered on 31 Oct 2002. 9429036305575 is the NZBN it was issued. This company has been supervised by 1 director, named Ian Terry Walsh - an active director whose contract started on 31 Oct 2002.
Updated on 15 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 57 Symonds Street, Grafton, Auckland, 1010 (service address),
57 Symonds Street, Grafton, Auckland, 1010 (registered address),
57 Symonds Street, Grafton, Auckland, 1010 (registered address),
57 Symonds Street, Grafton, Auckland, 1010 (physical address) among others.
Engenics Limited had been using Level 6, 57 Symonds Street, Auckland as their registered address up to 14 Jul 2020.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 30 shares (30 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent). Finally we have the third share allotment (20 shares 20 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Level 6, 57 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 13 Jul 2020 to 14 Jul 2020

Address #2: 19-21 Como Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 19 Feb 2019 to 13 Jul 2020

Address #3: 1 Hastings Road, Mairang Bay, Auckland, 0630 New Zealand

Registered & physical address used from 18 Feb 2019 to 19 Feb 2019

Address #4: 19a Garadice Road, Rothesay Bay, Auckland, 0630 New Zealand

Registered & physical address used from 23 Jun 2008 to 18 Feb 2019

Address #5: 84 Parr Terrace, Milford, Auckland

Physical & registered address used from 31 Oct 2002 to 23 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Walsh, Elizabeth Hannah Northcross
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Walsh, Ian Terry Northcross
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Walsh, Ian Terry Northcross
Auckland
0632
New Zealand
Individual Walsh, Elizabeth Hannah Northcross
Auckland
0632
New Zealand
Directors

Ian Terry Walsh - Director

Appointment date: 31 Oct 2002

Address: Northcross, Auckland, 0632 New Zealand

Address used since 10 Feb 2019

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 16 Jun 2008

Nearby companies

Cool Designs Limited
84 Parr Terrace

109 Developments Limited
84 Parr Terrace

New Zealand Tours & Business Limited
86 Parr Terrace

Jgt Consultants Limited
96 Parr Terrace

J M Brown Medical Limited
53 Parr Terrace

Jonsam Investments Limited
68 Parr Terrace