Engadin Limited, a registered company, was started on 11 Sep 1997. 9429038032394 is the business number it was issued. This company has been supervised by 5 directors: Richard John Clark - an active director whose contract started on 11 Sep 1997,
Judith Anne Clarke - an active director whose contract started on 19 Dec 1997,
Graham Clarke - an active director whose contract started on 01 Dec 2020,
Anne Elizabeth Skinner - an active director whose contract started on 11 Apr 2023,
Brian Thomas Clarke - an inactive director whose contract started on 19 Dec 1997 and was terminated on 18 Dec 2022.
Updated on 24 Feb 2024, BizDb's data contains detailed information about 1 address: 12 Matai Street, Woburn, Lower Hutt, 5010 (type: registered, physical).
Engadin Limited had been using Town House 56, 66 Mabey Rd, Lower Hutt as their registered address until 22 Sep 2022.
A total of 120 shares are allocated to 6 shareholders (3 groups). The first group consists of 40 shares (33.33%) held by 4 entities. Next we have the second group which consists of 1 shareholder in control of 40 shares (33.33%). Finally there is the 3rd share allotment (40 shares 33.33%) made up of 1 entity.
Principal place of activity
Mr B T Clarke, 31a St Ronans Ave, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: Town House 56, 66 Mabey Rd, Lower Hutt, 5011 New Zealand
Registered & physical address used from 29 Apr 2020 to 22 Sep 2022
Address #2: 69 Rutherford Street, Lower Hutt New Zealand
Registered address used from 12 Apr 2000 to 29 Apr 2020
Address #3: 69 Rutherford Street, Lower Hutt
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #4: 69 Rutherford Street, Lower Hutt New Zealand
Physical address used from 12 Sep 1997 to 29 Apr 2020
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Clarke, Jillian Mary |
Woburn Lower Hutt 5010 New Zealand |
10 Aug 2022 - |
Individual | Clarke, Graham Charles |
Woburn Lower Hutt 5010 New Zealand |
10 Aug 2022 - |
Individual | Skinner, Anne Elizabeth |
Woburn Lower Hutt 5010 New Zealand |
10 Aug 2022 - |
Individual | Clarke, Andrew John |
Woburn Lower Hutt 5010 New Zealand |
10 Aug 2022 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Clark, Richard John |
Hutt Central Lower Hutt 5010 New Zealand |
11 Sep 1997 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Clarke, Judith Anne |
Avalon Lower Hutt 5011 New Zealand |
11 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Brian Thomas |
Avalon Lower Hutt 5011 New Zealand |
11 Sep 1997 - 10 Aug 2022 |
Richard John Clark - Director
Appointment date: 11 Sep 1997
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 Jul 2017
Judith Anne Clarke - Director
Appointment date: 19 Dec 1997
Address: Petone, Lower Hutt, 5011 New Zealand
Address used since 20 Jan 2023
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 14 Sep 2022
Address: 66 Mabey Rd, Lower Hutt, 5011 New Zealand
Address used since 24 Aug 2020
Address: 66 Mabey Rd, Lower Hutt, 5011 New Zealand
Address used since 20 Apr 2020
Address: Lower Hutt, 5011 New Zealand
Address used since 03 Aug 2015
Graham Clarke - Director
Appointment date: 01 Dec 2020
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Dec 2020
Anne Elizabeth Skinner - Director
Appointment date: 11 Apr 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 11 Apr 2023
Brian Thomas Clarke - Director (Inactive)
Appointment date: 19 Dec 1997
Termination date: 18 Dec 2022
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 14 Sep 2022
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 20 Apr 2020
Address: Lower Hutt, 5011 New Zealand
Address used since 03 Aug 2015
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street