Lochiel Engineering 2000 Limited was incorporated on 22 May 2001 and issued an NZ business identifier of 9429036898046. The registered LTD company has been supervised by 2 directors: Colin Roy Hitchen - an active director whose contract started on 22 May 2001,
Christine Margaret Hitchen - an inactive director whose contract started on 22 May 2001 and was terminated on 30 Jun 2020.
As stated in our data (last updated on 22 Apr 2024), the company uses 1 address: 173 Spey Street, Invercargill, 9810 (type: physical, service).
Until 23 Sep 2019, Lochiel Engineering 2000 Limited had been using 173 Spey Street, Invercargill as their physical address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 99 shares are held by 2 entities, namely:
Hitchen, Trevor Ross (an individual) located at Cromwell, Cromwell postcode 9310,
Hitchen, Colin Roy (an individual) located at Rd 1, Manapouri postcode 9679.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Hitchen, Colin Roy - located at Rd 1, Manapouri.
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 29 Sep 2015 to 23 Sep 2019
Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 23 Sep 2014 to 29 Sep 2015
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 19 Sep 2013 to 23 Sep 2019
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 17 Jul 2012 to 19 Sep 2013
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 17 Jul 2012 to 23 Sep 2014
Address: C/- Malloch Mcclean, 45 Don Street, Invercargill New Zealand
Physical & registered address used from 22 May 2001 to 17 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Hitchen, Trevor Ross |
Cromwell Cromwell 9310 New Zealand |
10 Feb 2023 - |
Individual | Hitchen, Colin Roy |
Rd 1 Manapouri 9679 New Zealand |
22 May 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hitchen, Colin Roy |
Rd 1 Manapouri 9679 New Zealand |
22 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hitchen, Christine Margaret |
Rd 1 Manapouri 9679 New Zealand |
22 May 2001 - 10 Feb 2023 |
Individual | Hitchen, Christine Margaret |
Rd 1 Manapouri 9679 New Zealand |
22 May 2001 - 10 Feb 2023 |
Colin Roy Hitchen - Director
Appointment date: 22 May 2001
Address: Manapouri, 9679 New Zealand
Address used since 21 Sep 2020
Address: Rd 1, Winton, 9781 New Zealand
Address used since 12 Sep 2018
Address: R D 1, Winton, 9781 New Zealand
Address used since 12 Sep 2017
Address: Rd 3, Winton, 9783 New Zealand
Address used since 23 Sep 2010
Christine Margaret Hitchen - Director (Inactive)
Appointment date: 22 May 2001
Termination date: 30 Jun 2020
Address: Rd 1, Winton, 9781 New Zealand
Address used since 12 Sep 2018
Address: R D 1, Winton, 9781 New Zealand
Address used since 12 Sep 2017
Address: Rd 3, Winton, 9783 New Zealand
Address used since 23 Sep 2010
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street