C T Engineering Services Limited, a registered company, was incorporated on 22 Jul 1999. 9429037524760 is the NZ business identifier it was issued. "Industrial machinery and equipment mfg nec" (ANZSIC C249920) is how the company is classified. This company has been managed by 3 directors: Craig Ian Martin - an active director whose contract started on 22 Jul 1999,
Thomas Frank Bailey - an inactive director whose contract started on 22 Jul 1999 and was terminated on 19 Jan 2002,
Tanya Suzanne Drummond - an inactive director whose contract started on 22 Jul 1999 and was terminated on 22 Jul 1999.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: Po Box 16347, Bethlehem, Tauranga, 3147 (types include: postal, delivery).
C T Engineering Services Limited had been using C/-Walthall Ward Limited, Ground Floor, 642 Great South Road, Penrose, Auckland as their registered address up until 22 Sep 2015.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 98 shares (98 per cent). Finally the next share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: C/-walthall Ward Limited, Ground Floor, 642 Great South Road, Penrose, Auckland, 1544 New Zealand
Registered & physical address used from 08 Apr 2011 to 22 Sep 2015
Address #2: C/-walthall & Associates Limited, Ground Floor, 642 Great South Road, Penrose, Auckland New Zealand
Registered & physical address used from 18 Apr 2005 to 08 Apr 2011
Address #3: C/-walthall & Associates, Level 1,building 5,, 666 Great South Road,penrose, Aucklnad
Registered address used from 20 May 2003 to 18 Apr 2005
Address #4: C/-walthall & Associates Limited, Level 1,building 5,, 666 Great South Road,penrose, Auckland
Physical address used from 20 May 2003 to 18 Apr 2005
Address #5: 92 Farm Park Road, Rd 1, Waiuku
Registered address used from 27 Mar 2002 to 20 May 2003
Address #6: 92 Farm Park Road, Rd 1, Waiuku
Physical address used from 26 Mar 2002 to 20 May 2003
Address #7: 1/19 Inkerman Street, Onehunga, Auckland
Physical address used from 20 Sep 2000 to 20 Sep 2000
Address #8: 2/15 King Edward Ave, Epsom, Auckland
Physical address used from 20 Sep 2000 to 26 Mar 2002
Address #9: 1/19 Inkerman Street, Onehunga, Auckland
Registered address used from 20 Sep 2000 to 27 Mar 2002
Address #10: 1/19 Inkerman Street, Onehunga, Auckland
Registered address used from 12 Apr 2000 to 20 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Martin, Craig Ian |
Wairoa Tauranga 3171 New Zealand |
22 Jul 1999 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Martin, Craig Ian |
Wairoa Tauranga 3171 New Zealand |
22 Jul 1999 - |
Individual | Paynter, Janine Rae |
Wairoa Tauranga 3171 New Zealand |
22 Jul 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Paynter, Janine Rae |
Wairoa Tauranga 3171 New Zealand |
22 Jul 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duvander, Stephanie |
Wairoa Tauranga 3171 New Zealand |
23 Feb 2016 - 04 Mar 2020 |
Other | Null - The Ct Trust | 22 Jul 1999 - 23 Feb 2016 | |
Other | The Ct Trust | 22 Jul 1999 - 23 Feb 2016 | |
Individual | Martin, Lindsay Jack |
Wairoa Tauranga 3171 New Zealand |
23 Feb 2016 - 04 Mar 2020 |
Craig Ian Martin - Director
Appointment date: 22 Jul 1999
Address: Wairoa, Tauranga, 3171 New Zealand
Address used since 07 Sep 2016
Thomas Frank Bailey - Director (Inactive)
Appointment date: 22 Jul 1999
Termination date: 19 Jan 2002
Address: Epsom, Auckland,
Address used since 22 Jul 1999
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 22 Jul 1999
Termination date: 22 Jul 1999
Address: Rolleston Park, Christchurch,
Address used since 22 Jul 1999
Birdwood Residential Estates Limited
642 Great South Road
Outback Surf (2013) Limited
642 Great South Road
Rugby Exchange New Zealand Limited
642 Great South Rd
Aozora Trustees Limited
642 Great South Road
Spare Room Solutions Limited
642 Great South Road
Ggc Holdings Limited
642 Great South Road
Automac Engineering Limited
93 Namata Road
Brown Brothers Engineers Flow Technology Limited
42 Vesty Drive
Dynamic Fluid Systems (napier) Limited
7a Miro Road
Dynamic Fluid Systems Limited
77b Station Road
Heavy Diesel Repairs Limited
Chartered Accountants
Pastoral Robotics Limited
5 Ross Street