Shortcuts

Engineering Control Limited

Type: NZ Limited Company (Ltd)
9429037932435
NZBN
890477
Company Number
Registered
Company Status
069382851
GST Number
Current address
Po Box 13518
Onehunga
Auckland 1643
New Zealand
Postal address used since 22 Jul 2021
Level 7, 1 Albert Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 03 Feb 2022
Level 7, 1 Albert Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 12 Jan 2024

Engineering Control Limited, a registered company, was launched on 19 Jan 1998. 9429037932435 is the New Zealand Business Number it was issued. The company has been supervised by 10 directors: Johannes Petrus O'connell - an active director whose contract began on 01 Jan 2024,
Sophia Shuet Pui Tam - an active director whose contract began on 03 Jun 2024,
Jiabin Du - an active director whose contract began on 25 Sep 2024,
Malcolm James Reid - an inactive director whose contract began on 02 Nov 2020 and was terminated on 25 Sep 2024,
Amit Mulji Thakkar - an inactive director whose contract began on 01 Jun 2021 and was terminated on 03 Jun 2024.
Updated on 21 May 2025, BizDb's data contains detailed information about 7 addresses this company uses, namely: Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 (registered address),
Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 (service address),
Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 (service address),
Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 (office address) among others.
Engineering Control Limited had been using Level 7, 1 Albert Street, Auckland Central, Auckland as their registered address until 09 Jul 2024.
One entity owns all company shares (exactly 1063000 shares) - Sgs New Zealand Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 09 Jul 2024

Address #5: Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 03 Sep 2024

Address #6: Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 11 Sep 2024

Address #7: Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 04 Apr 2025

Principal place of activity

166 Powderham Street, New Plymouth, New Plymouth, 4340 New Zealand


Previous addresses

Address #1: Level 7, 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 12 Jan 2024 to 09 Jul 2024

Address #2: Level 4, Sgs House, 8 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 10 Nov 2020 to 03 Feb 2022

Address #3: 166 Powderham Street, New Plymouth New Zealand

Physical & registered address used from 11 Jul 2006 to 10 Nov 2020

Address #4: 43b Lismore Street, New Plymouth

Registered address used from 12 Apr 2000 to 11 Jul 2006

Address #5: 43b Lismore Street, New Plymouth

Registered address used from 01 Aug 1999 to 12 Apr 2000

Address #6: 117 Powderham Street, New Plymouth

Physical address used from 01 Aug 1999 to 11 Jul 2006

Address #7: 43b Lismore Street, New Plymouth

Physical address used from 01 Aug 1999 to 01 Aug 1999

Contact info
64 06 7575562
22 Jul 2019 Phone
gheaysman@ecl.co.nz
Email
manager@ecl.co.nz
Email
www.ecl.co.nz
22 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1063000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 02 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1063000
Entity (NZ Limited Company) Sgs New Zealand Limited
Shareholder NZBN: 9429040169583
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Manning, Phil Highlands Park
New Plymouth
4312
New Zealand
Individual Burges, Marcel Johannes Hendrikus Dorset Road
New Plymouth
4340
New Zealand
Individual Byelich, Mark Daroslav Fitzroy
New Plymouth
4312
New Zealand
Individual Burgers, Marcel Johannes Hendrikus Rd 2
New Plymouth
4372
New Zealand
Individual Walton, Andrew Blagdon
New Plymouth
4310
New Zealand
Individual Heaysman, Beverley Ann Rd 1
New Plymouth
4371
New Zealand
Other Guy Heaysman, Beverley Heaysman, Karina Jackson
Individual Burges, Marcel Johannes Hendrikus Dorset Road
New Plymouth
4340
New Zealand
Individual Duncan, Philip Highlands Park
New Plymouth
4312
New Zealand
Individual Byelich, Mark Daroslav Fitzroy
New Plymouth
4312
New Zealand
Entity Gq Trustees 2015 Limited
Shareholder NZBN: 9429041590423
Company Number: 5581945
New Plymouth
New Plymouth
4310
New Zealand
Individual Manning, Philip George Highlands Park
New Plymouth
4312
New Zealand
Entity Chapman Curtis Trustee Limited
Shareholder NZBN: 9429041791622
Company Number: 5718636
New Plymouth
New Plymouth
4310
New Zealand
Entity Chapman Curtis Trustee Limited
Shareholder NZBN: 9429041791622
Company Number: 5718636
New Plymouth
New Plymouth
4310
New Zealand
Individual Jackson, Peter Gareth Rd 1
New Plymouth
4371
New Zealand
Individual Jamieson, Campbell Frankleigh Park
New Plymouth
4310
New Zealand
Individual Smith, Dwayne Merrilands
New Plymouth
4312
New Zealand
Individual Dilworth, Gavin Inglewood
Inglewood
4330
New Zealand
Individual Manning, Philip George Highlands Park
New Plymouth
4312
New Zealand
Individual Chapman, Gregory John New Plymouth

New Zealand
Individual Heaysman, Guy Victor New Plymouth

New Zealand
Other Greg Chapman, Paul Anderson, Marlaina Curtis-chapman
Individual Duncan, Philip Highlands Park
New Plymouth
4312
New Zealand
Individual Quin, Mathew David Westown
New Plymouth
4310
New Zealand
Individual Quin, Mathew David Westown
New Plymouth
4310
New Zealand
Individual Heaysman, Guy Victor New Plymouth
4371
New Zealand
Individual Heaysman, Beverley Ann Rd 1
New Plymouth
4371
New Zealand
Individual Heaysman, Beverley Ann Rd 1
New Plymouth
4371
New Zealand
Individual Jackson, Peter Gareth Rd 1
New Plymouth
4371
New Zealand
Individual Byelich, Mark Daroslav Fitzroy
New Plymouth
4312
New Zealand
Entity Gq Trustees 2015 Limited
Shareholder NZBN: 9429041590423
Company Number: 5581945
New Plymouth
New Plymouth
4310
New Zealand
Entity Gq Trustees 2015 Limited
Shareholder NZBN: 9429041590423
Company Number: 5581945
New Plymouth
New Plymouth
4310
New Zealand
Entity Chapman Curtis Trustee Limited
Shareholder NZBN: 9429041791622
Company Number: 5718636
New Plymouth
New Plymouth
4310
New Zealand
Individual Burges, Marcel Johannes Hendrikus Dorset Road
New Plymouth
4340
New Zealand
Other Null - Greg Chapman, Paul Anderson, Marlaina Curtis-chapman
Other Null - Guy Heaysman, Beverley Heaysman, Karina Jackson
Directors

Johannes Petrus O'connell - Director

Appointment date: 01 Jan 2024

ASIC Name: Sgs Australia Pty Ltd

Address: Burns Beach, Perth, Western Australia, 6028 Australia

Address used since 27 May 2024

Address: Connolly, Western Australia, 6027 Australia

Address used since 01 Jan 2024


Sophia Shuet Pui Tam - Director

Appointment date: 03 Jun 2024

Address: Tai Po, New Territories, Hong Kong SAR China

Address used since 03 Jun 2024


Jiabin Du - Director

Appointment date: 25 Sep 2024

Address: No.9 Star Street, Wan Chai, Hong Kong, Hong Kong SAR China

Address used since 25 Sep 2024


Malcolm James Reid - Director (Inactive)

Appointment date: 02 Nov 2020

Termination date: 25 Sep 2024

Address: #02-09 Parvis, Singapore, 278743 Singapore

Address used since 02 Nov 2020


Amit Mulji Thakkar - Director (Inactive)

Appointment date: 01 Jun 2021

Termination date: 03 Jun 2024

Address: J.s.marg, Dahisar (w), Mumbai / Maharashtra, 400068 India

Address used since 01 Jun 2021


Peter Robert Hart - Director (Inactive)

Appointment date: 02 Nov 2020

Termination date: 02 Jan 2024

Address: Silverdale, Auckland, 0932 New Zealand

Address used since 01 Jun 2021

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 25 Jun 2021

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 02 Nov 2020


Sophia Shuet Pui Tam - Director (Inactive)

Appointment date: 02 Nov 2020

Termination date: 01 Jun 2021

Address: Singapore, 358080 Singapore

Address used since 02 Nov 2020


Gregory John Chapman - Director (Inactive)

Appointment date: 19 Jan 1998

Termination date: 02 Nov 2020

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 06 Jul 2015


Guy Victor Heaysman - Director (Inactive)

Appointment date: 19 Jan 1998

Termination date: 02 Nov 2020

Address: New Plymouth, 4371 New Zealand

Address used since 24 Jul 2013


Peter Gareth Jackson - Director (Inactive)

Appointment date: 13 Aug 2018

Termination date: 02 Nov 2020

Address: Hurworth, New Plymouth, 4310 New Zealand

Address used since 13 Aug 2018

Nearby companies

Ecl Properties Limited
166 Powderham Street

Ardern Peters Architects Limited
170 Powderham Street

Sr & Nk Gibson Family Trustee Limited
138 Powderham Street

Whitwell Properties Limited
15 Mt Edgecombe Street

Philatelic Distributors Limited
15 Mt Edgecumbe Street

Karahlu Properties Limited
132 Powderham Street