Shortcuts

Expac Engineering (1999) Limited

Type: NZ Limited Company (Ltd)
9429037619640
NZBN
953160
Company Number
Registered
Company Status
Current address
Level 2, 24 Augustus Terrace
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 27 Oct 2015

Expac Engineering (1999) Limited was registered on 31 Mar 1999 and issued an NZBN of 9429037619640. This registered LTD company has been managed by 3 directors: Robert James Edwards - an active director whose contract began on 31 Mar 1999,
Stephen James Carson - an active director whose contract began on 31 Mar 1999,
David Curtis Frame - an inactive director whose contract began on 31 Mar 1999 and was terminated on 01 Apr 2008.
As stated in BizDb's information (updated on 16 Mar 2024), the company uses 1 address: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 (category: physical, registered).
Up to 27 Oct 2015, Expac Engineering (1999) Limited had been using Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland as their physical address.
A total of 99 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Edwards, Robert James (an individual) located at St Heliers, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 1.01% shares (exactly 1 share) and includes
Tim Fleming Associates Trustee Company Limited - located at Parnell, Auckland.
The 3rd share allotment (49 shares, 49.49%) belongs to 1 entity, namely:
Carson, Stephen James, located at Beach Haven, North Shore City (an individual).

Addresses

Previous addresses

Address: Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Physical & registered address used from 16 Aug 2010 to 27 Oct 2015

Address: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Physical & registered address used from 04 Aug 2010 to 16 Aug 2010

Address: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland 1010, Nz New Zealand

Registered address used from 28 Jun 2010 to 04 Aug 2010

Address: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand

Registered address used from 12 Mar 2008 to 28 Jun 2010

Address: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand

Physical address used from 12 Mar 2008 to 04 Aug 2010

Address: The Office Of Peter Bould Ca Limited, Level 1 408 Khyber Pass Road, Newmarket, Auckland

Registered & physical address used from 27 Nov 2006 to 12 Mar 2008

Address: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland

Registered & physical address used from 14 Oct 2005 to 27 Nov 2006

Address: The Offices Of Peter Bould C A Limited, Level 7, Sil House, 44-52 Wellesley Street West, Auckland

Registered address used from 12 Apr 2000 to 14 Oct 2005

Address: The Offices Of Peter Bould C A Limited, Level 7, Sil House, 44-52 Wellesley Street West, Auckland

Registered address used from 31 Mar 1999 to 12 Apr 2000

Address: The Offices Of Peter Bould C A Limited, Level 7, Sil House, 44-52 Wellesley Street West, Auckland

Physical address used from 31 Mar 1999 to 14 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Edwards, Robert James St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Tim Fleming Associates Trustee Company Limited
Shareholder NZBN: 9429035493808
Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Carson, Stephen James Beach Haven
North Shore City
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cheshire Nominees Limited
Shareholder NZBN: 9429039579379
Company Number: 353926
Individual Frame, David Curtis Mangere Bridge
Auckland
Entity Cheshire Nominees Limited
Shareholder NZBN: 9429039579379
Company Number: 353926
Directors

Robert James Edwards - Director

Appointment date: 31 Mar 1999

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Oct 2015


Stephen James Carson - Director

Appointment date: 31 Mar 1999

Address: Beach Haven, North Shore City, 0626 New Zealand

Address used since 07 Oct 2009


David Curtis Frame - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 01 Apr 2008

Address: Mangere Bridge, Auckland,

Address used since 01 Oct 2005

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace