Shortcuts

Efficient Engineering Services Limited

Type: NZ Limited Company (Ltd)
9429037153120
NZBN
1062938
Company Number
Registered
Company Status
Current address
242 Bank Street
Te Awamutu 3800
New Zealand
Physical & registered & service address used since 25 May 2018

Efficient Engineering Services Limited, a registered company, was started on 04 Sep 2000. 9429037153120 is the NZBN it was issued. This company has been run by 1 director, named Peter Lewis Annegarn - an active director whose contract started on 04 Sep 2000.
Last updated on 16 Mar 2024, our database contains detailed information about 1 address: 242 Bank Street, Te Awamutu, 3800 (type: physical, registered).
Efficient Engineering Services Limited had been using 195 Mahoe Street, Te Awamutu as their physical address up to 25 May 2018.
Previous aliases used by the company, as we identified at BizDb, included: from 04 Sep 2000 to 02 Feb 2001 they were called Efficient Engineering (Waikato) Limited.
One entity owns all company shares (exactly 100 shares) - Annegarn, Peter Lewis - located at 3800, Cambridge.

Addresses

Previous addresses

Address: 195 Mahoe Street, Te Awamutu, 3800 New Zealand

Physical & registered address used from 21 Dec 2017 to 25 May 2018

Address: 73a Boundary Road, Claudelands, Hamilton, 3214 New Zealand

Physical & registered address used from 17 Sep 2013 to 21 Dec 2017

Address: Matthew Five Accounting Ltd, 73 Boundary Road, Hamilton New Zealand

Physical & registered address used from 27 Aug 2009 to 17 Sep 2013

Address: Accounting & Taxation Waikato Ltd, 73 Boundary Road, Hamilton 3214

Physical address used from 25 Aug 2006 to 27 Aug 2009

Address: Accounting & Taxation Waikato Ltd, 73 Boundry Road, Hamilton 3214

Registered address used from 25 Aug 2006 to 27 Aug 2009

Address: 73 Boundary Road, Hamilton

Registered & physical address used from 24 Aug 2005 to 25 Aug 2006

Address: Brian Jonasson, Centreway Arcade, Empire Street, Cambridge

Physical address used from 14 Mar 2001 to 14 Mar 2001

Address: Brian Jonasson, Centreway Arcade, Empire Street, Cambridge

Registered address used from 14 Mar 2001 to 24 Aug 2005

Address: 71 Howell Avenue, Hamilton

Physical address used from 14 Mar 2001 to 24 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Annegarn, Peter Lewis Cambridge
Directors

Peter Lewis Annegarn - Director

Appointment date: 04 Sep 2000

Address: Cambridge, 3495 New Zealand

Address used since 20 Aug 2015

Nearby companies

Rosendale Farm Limited
195 Mahoe Street

Lyndfield Lodge Limited
195 Mahoe Street

Elbing Limited
195 Mahoe Street

Moerangi Farms (oparau) Limited
195 Mahoe Street

Artime Homes Limited
195 Mahoe Street

G W Property Holdings (2019) Limited
195 Mahoe Street