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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1063000 | |||
| Entity (NZ Limited Company) | Sgs New Zealand Limited Shareholder NZBN: 9429040169583 |
Auckland Central Auckland 1010 New Zealand |
02 Nov 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Manning, Phil |
Highlands Park New Plymouth 4312 New Zealand |
02 Apr 2014 - 06 Oct 2020 |
| Individual | Burges, Marcel Johannes Hendrikus |
Dorset Road New Plymouth 4340 New Zealand |
16 May 2011 - 06 Oct 2020 |
| Individual | Byelich, Mark Daroslav |
Fitzroy New Plymouth 4312 New Zealand |
16 May 2011 - 02 Nov 2020 |
| Individual | Burgers, Marcel Johannes Hendrikus |
Rd 2 New Plymouth 4372 New Zealand |
06 Oct 2020 - 02 Nov 2020 |
| Individual | Walton, Andrew |
Blagdon New Plymouth 4310 New Zealand |
23 Sep 2019 - 02 Nov 2020 |
| Individual | Heaysman, Beverley Ann |
Rd 1 New Plymouth 4371 New Zealand |
11 Jul 2016 - 02 Nov 2020 |
| Other | Guy Heaysman, Beverley Heaysman, Karina Jackson | 05 Jul 2006 - 11 Jul 2016 | |
| Individual | Burges, Marcel Johannes Hendrikus |
Dorset Road New Plymouth 4340 New Zealand |
16 May 2011 - 06 Oct 2020 |
| Individual | Duncan, Philip |
Highlands Park New Plymouth 4312 New Zealand |
08 Aug 2018 - 02 Nov 2020 |
| Individual | Byelich, Mark Daroslav |
Fitzroy New Plymouth 4312 New Zealand |
16 May 2011 - 02 Nov 2020 |
| Entity | Gq Trustees 2015 Limited Shareholder NZBN: 9429041590423 Company Number: 5581945 |
New Plymouth New Plymouth 4310 New Zealand |
11 Jul 2016 - 02 Nov 2020 |
| Individual | Manning, Philip George |
Highlands Park New Plymouth 4312 New Zealand |
06 Oct 2020 - 02 Nov 2020 |
| Entity | Chapman Curtis Trustee Limited Shareholder NZBN: 9429041791622 Company Number: 5718636 |
New Plymouth New Plymouth 4310 New Zealand |
11 Jul 2016 - 02 Nov 2020 |
| Entity | Chapman Curtis Trustee Limited Shareholder NZBN: 9429041791622 Company Number: 5718636 |
New Plymouth New Plymouth 4310 New Zealand |
11 Jul 2016 - 02 Nov 2020 |
| Individual | Jackson, Peter Gareth |
Rd 1 New Plymouth 4371 New Zealand |
02 Apr 2014 - 02 Nov 2020 |
| Individual | Jamieson, Campbell |
Frankleigh Park New Plymouth 4310 New Zealand |
23 Sep 2019 - 02 Nov 2020 |
| Individual | Smith, Dwayne |
Merrilands New Plymouth 4312 New Zealand |
23 Sep 2019 - 02 Nov 2020 |
| Individual | Dilworth, Gavin |
Inglewood Inglewood 4330 New Zealand |
08 Aug 2018 - 16 Mar 2020 |
| Individual | Manning, Philip George |
Highlands Park New Plymouth 4312 New Zealand |
06 Oct 2020 - 06 Oct 2020 |
| Individual | Chapman, Gregory John |
New Plymouth New Zealand |
19 Jan 1998 - 10 Aug 2011 |
| Individual | Heaysman, Guy Victor |
New Plymouth New Zealand |
19 Jan 1998 - 10 Aug 2011 |
| Other | Greg Chapman, Paul Anderson, Marlaina Curtis-chapman | 05 Jul 2006 - 11 Jul 2016 | |
| Individual | Duncan, Philip |
Highlands Park New Plymouth 4312 New Zealand |
08 Aug 2018 - 02 Nov 2020 |
| Individual | Quin, Mathew David |
Westown New Plymouth 4310 New Zealand |
08 Aug 2018 - 02 Nov 2020 |
| Individual | Quin, Mathew David |
Westown New Plymouth 4310 New Zealand |
08 Aug 2018 - 02 Nov 2020 |
| Individual | Heaysman, Guy Victor |
New Plymouth 4371 New Zealand |
11 Jul 2016 - 02 Nov 2020 |
| Individual | Heaysman, Beverley Ann |
Rd 1 New Plymouth 4371 New Zealand |
11 Jul 2016 - 02 Nov 2020 |
| Individual | Heaysman, Beverley Ann |
Rd 1 New Plymouth 4371 New Zealand |
11 Jul 2016 - 02 Nov 2020 |
| Individual | Jackson, Peter Gareth |
Rd 1 New Plymouth 4371 New Zealand |
02 Apr 2014 - 02 Nov 2020 |
| Individual | Byelich, Mark Daroslav |
Fitzroy New Plymouth 4312 New Zealand |
16 May 2011 - 02 Nov 2020 |
| Entity | Gq Trustees 2015 Limited Shareholder NZBN: 9429041590423 Company Number: 5581945 |
New Plymouth New Plymouth 4310 New Zealand |
11 Jul 2016 - 02 Nov 2020 |
| Entity | Gq Trustees 2015 Limited Shareholder NZBN: 9429041590423 Company Number: 5581945 |
New Plymouth New Plymouth 4310 New Zealand |
11 Jul 2016 - 02 Nov 2020 |
| Entity | Chapman Curtis Trustee Limited Shareholder NZBN: 9429041791622 Company Number: 5718636 |
New Plymouth New Plymouth 4310 New Zealand |
11 Jul 2016 - 02 Nov 2020 |
| Individual | Burges, Marcel Johannes Hendrikus |
Dorset Road New Plymouth 4340 New Zealand |
16 May 2011 - 06 Oct 2020 |
| Other | Null - Greg Chapman, Paul Anderson, Marlaina Curtis-chapman | 05 Jul 2006 - 11 Jul 2016 | |
| Other | Null - Guy Heaysman, Beverley Heaysman, Karina Jackson | 05 Jul 2006 - 11 Jul 2016 |
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
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