Greenhough Engineering & Design Limited was started on 01 Nov 1999 and issued an NZBN of 9429037442668. The registered LTD company has been supervised by 3 directors: Beverley Joy Greenhough - an active director whose contract began on 01 Nov 1999,
Kenneth Michael Greenhough - an active director whose contract began on 01 Nov 1999,
Kurt Anthony Girdler - an inactive director whose contract began on 01 Nov 1999 and was terminated on 01 Nov 1999.
According to our information (last updated on 01 Jun 2022), the company filed 1 address: 42 Pouwhare Street, Whakatane, Whakatane, 3120 (types include: registered, physical).
Until 26 Sep 2018, Greenhough Engineering & Design Limited had been using 31 Richardson Street, Whakatane, Whakatane as their physical address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Beverley Greenhough (an individual) located at Whakatane, Whakatane postcode 3120.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Kenneth Greenhough - located at Whakatane, Whakatane. Greenhough Engineering & Design Limited is categorised as "General engineering" (business classification C249910).
Principal place of activity
42 Pouwhare Street, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address: 31 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 02 Jul 2018 to 26 Sep 2018
Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 20 Mar 2012 to 02 Jul 2018
Address: C/o Focus Chartered Accountants Limited, Cnr Pyne & Mcalister Streets, Whakatane New Zealand
Registered address used from 13 Apr 2000 to 20 Mar 2012
Address: C/o Focus Chartered Accountants Limited, Cnr Pyne & Mcalister Streets, Whakatane
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: C/o Focus Chartered Accountants Limited, Cnr Pyne & Mcalister Streets, Whakatane New Zealand
Physical address used from 01 Nov 1999 to 20 Mar 2012
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 01 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Beverley Joy Greenhough |
Whakatane Whakatane 3120 New Zealand |
01 Nov 1999 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Kenneth Michael Greenhough |
Whakatane Whakatane 3120 New Zealand |
01 Nov 1999 - |
Beverley Joy Greenhough - Director
Appointment date: 01 Nov 1999
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 31 Oct 2012
Kenneth Michael Greenhough - Director
Appointment date: 01 Nov 1999
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 31 Oct 2012
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 01 Nov 1999
Termination date: 01 Nov 1999
Address: Raumati Beach,
Address used since 01 Nov 1999
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street
Griffiths Steeltech Limited
C/-focus Chartered Accountants
M & M Engineering Limited
240 The Strand
Mcpaul Limited
240 The Strand
Prime Engineering Services Limited
71 Mcalister Street
R W R Limited
Focus Chartered Accountants Ltd
Te Awamutu Hire 2016 Limited
6 Richardson Street