Shortcuts

Shed Engineering Limited

Type: NZ Limited Company (Ltd)
9429037335809
NZBN
1020553
Company Number
Registered
Company Status
Current address
125 Hamilton Avenue
Ilam
Christchurch, New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Jun 2010
125 Hamilton Avenue
Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 24 Jun 2010

Shed Engineering Limited was registered on 09 Mar 2000 and issued a number of 9429037335809. The registered LTD company has been supervised by 5 directors: Wayne Stewart Alexander - an active director whose contract began on 09 Mar 2000,
James Stuart Morris - an inactive director whose contract began on 09 Mar 2000 and was terminated on 07 Apr 2016,
Glenn James Anderson - an inactive director whose contract began on 15 Jun 2002 and was terminated on 12 May 2004,
Julian Anthony Minehan - an inactive director whose contract began on 09 Mar 2000 and was terminated on 17 Jun 2002,
David Stewart - an inactive director whose contract began on 09 Mar 2000 and was terminated on 17 Jun 2002.
According to BizDb's database (last updated on 17 Apr 2024), the company registered 1 address: 125 Hamilton Avenue, Ilam, Christchurch, 8041 (type: physical, registered).
Up to 24 Jun 2010, Shed Engineering Limited had been using 31 Carlyle Street, Christchurch as their physical address.
A total of 150 shares are allocated to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Alexander, Wayne Stewart (an individual) located at Christchurch.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 50 shares) and includes
Morris, James Stuart - located at Ashburton.

Addresses

Principal place of activity

125 Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand


Previous addresses

Address #1: 31 Carlyle Street, Christchurch

Physical & registered address used from 19 Jun 2002 to 24 Jun 2010

Address #2: 6 Anderson St, Riccarton, Christchurch

Registered & physical address used from 21 Mar 2002 to 19 Jun 2002

Address #3: 1/17 Devon Street, Beckenham, Christchurch

Physical address used from 22 Jan 2001 to 21 Mar 2002

Address #4: C/- Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch

Physical address used from 22 Jan 2001 to 22 Jan 2001

Address #5: C/- Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered address used from 22 Jan 2001 to 21 Mar 2002

Address #6: C/- Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered address used from 12 Apr 2000 to 22 Jan 2001

Contact info
64 0274 353815
Phone
Alexander.wayne@icloud.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Alexander, Wayne Stewart Christchurch
Shares Allocation #2 Number of Shares: 50
Individual Morris, James Stuart Ashburton

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Minehan, Julian Anthony Christchurch
Individual Stewart, David Christchurch
Directors

Wayne Stewart Alexander - Director

Appointment date: 09 Mar 2000

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 17 Jun 2010


James Stuart Morris - Director (Inactive)

Appointment date: 09 Mar 2000

Termination date: 07 Apr 2016

Address: Ashburton, 7700 New Zealand

Address used since 14 Oct 2005


Glenn James Anderson - Director (Inactive)

Appointment date: 15 Jun 2002

Termination date: 12 May 2004

Address: Mt Lyford,

Address used since 15 Jun 2002


Julian Anthony Minehan - Director (Inactive)

Appointment date: 09 Mar 2000

Termination date: 17 Jun 2002

Address: West Melton,

Address used since 14 Mar 2002


David Stewart - Director (Inactive)

Appointment date: 09 Mar 2000

Termination date: 17 Jun 2002

Address: Christchurch,

Address used since 14 Mar 2002

Nearby companies

Aka Samplemakers Limited
125 Hamilton Avenue

Waters Agency Limited
125 Hamilton Avenue

Nzcd Limited
131a Hamilton Ave

Oceania Gas Cylinder Limited
29 Joyce Crescent

Titivate Limited
4a Coldstream Court

Norlin Developments Limited
4a Coldstream Court