Hancock Engineering Limited was started on 11 Jan 2002 and issued an NZBN of 9429036661282. This registered LTD company has been run by 2 directors: Trina Joan Hancock - an active director whose contract began on 11 Jan 2002,
Dean Lindsay Hancock - an active director whose contract began on 11 Jan 2002.
According to our information (updated on 31 Mar 2024), this company uses 3 addresses: 123 Union Street, Milton, 9220 (registered address),
123 Union Street, Milton, 9220 (physical address),
123 Union Street, Milton, 9220 (service address),
P O Box 33, Milton, 9241 (postal address) among others.
Up until 11 Mar 2021, Hancock Engineering Limited had been using 6 Shakespeare Street, Milton as their registered address.
BizDb identified past names used by this company: from 15 Aug 2007 to 16 Apr 2012 they were called Hancock Engineering & Concrete Limited, from 11 Jan 2002 to 15 Aug 2007 they were called Otago Contract Engineering Limited.
A total of 10000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 3300 shares are held by 1 entity, namely:
Hancock, Dean Lindsay (an individual) located at East Taieri, Mosgiel postcode 9024.
The 2nd group consists of 2 shareholders, holds 17% shares (exactly 1700 shares) and includes
Hancock, Trina Joan - located at East Taieri, Mosgiel,
Hancock, Dean Lindsay - located at East Taieri, Mosgiel.
The next share allotment (3300 shares, 33%) belongs to 1 entity, namely:
Hancock, Trina Joan, located at East Taieri, Mosgiel (an individual). Hancock Engineering Limited has been categorised as "General engineering" (ANZSIC C249910).
Principal place of activity
6 Shakespeare Street, Milton, 9220 New Zealand
Previous addresses
Address #1: 6 Shakespeare Street, Milton, 9220 New Zealand
Registered & physical address used from 11 Aug 2016 to 11 Mar 2021
Address #2: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Physical & registered address used from 25 Aug 2010 to 11 Aug 2016
Address #3: 2 Clark Street, Dunedin New Zealand
Registered & physical address used from 05 Sep 2005 to 25 Aug 2010
Address #4: 102 Clyde St, Balclutha
Physical address used from 19 Aug 2003 to 05 Sep 2005
Address #5: Shand Thomson Ltd, 102 Clyde St, Balclutha
Registered address used from 19 Aug 2003 to 05 Sep 2005
Address #6: 16 Centennial Avenue, Balclutha
Physical & registered address used from 11 Jan 2002 to 19 Aug 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3300 | |||
Individual | Hancock, Dean Lindsay |
East Taieri Mosgiel 9024 New Zealand |
11 Jan 2002 - |
Shares Allocation #2 Number of Shares: 1700 | |||
Individual | Hancock, Trina Joan |
East Taieri Mosgiel 9024 New Zealand |
11 Jan 2002 - |
Individual | Hancock, Dean Lindsay |
East Taieri Mosgiel 9024 New Zealand |
11 Jan 2002 - |
Shares Allocation #3 Number of Shares: 3300 | |||
Individual | Hancock, Trina Joan |
East Taieri Mosgiel 9024 New Zealand |
11 Jan 2002 - |
Trina Joan Hancock - Director
Appointment date: 11 Jan 2002
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 02 Aug 2017
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 07 Feb 2013
Dean Lindsay Hancock - Director
Appointment date: 11 Jan 2002
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 02 Aug 2017
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 07 Feb 2013
Milton Pharmacy Limited
71 Union Street
The Bruce Museum Trust
53 Union Street
Tokomairiro Historical Society Incorporated
51 Union Street
Tokomairiro Waiora Incorporated
80 Union Street
Sm Trustees (2012) Limited
5 Eden Street
Sm Trustees (2010) Limited
5 Eden Street
Aeb Holdings Limited
Shand Thomson Ltd
Brent Mcdonald Engineering Limited
489 Allanton Rd
Clutha Engineering Limited
17-19 John Street
Eclipse Engineering Limited
2 Vampire Road
Flat Out Engineering Limited
19 Charlotte Street
Win Engineering And Mechanical Services Limited
154 Clyde Street