J J Niven Engineering Limited, a registered company, was registered on 11 Sep 1996. 9429038251412 is the NZ business number it was issued. The company has been run by 9 directors: Michael John Taylor - an active director whose contract started on 27 Sep 1996,
Shane Barry Halligan - an active director whose contract started on 01 Apr 2015,
Shane Kerrison Fergus - an active director whose contract started on 01 Apr 2015,
Craig Daniel Taylor - an active director whose contract started on 04 Aug 2021,
Benjamin Keith Gibb - an active director whose contract started on 27 Sep 2021.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 36-44 Armstrong Street, Palmerston North (registered address),
36-44 Armstrong Street, Palmerston North (physical address),
36-44 Armstrong Street, Palmerston North (service address).
J J Niven Engineering Limited had been using 43 Cameron Street, Hawera as their registered address up to 14 Jul 2004.
A total of 192000 shares are allocated to 9 shareholders (5 groups). The first group consists of 24000 shares (12.5 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 24000 shares (12.5 per cent). Finally the third share allocation (24000 shares 12.5 per cent) made up of 2 entities.
Principal place of activity
36-44, Armstrong Street, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 43 Cameron Street, Hawera
Registered address used from 11 Apr 2000 to 14 Jul 2004
Address #2: Niven Mechanical, 36-50 Armstrong Street, Palmerston North
Registered address used from 19 Oct 1998 to 11 Apr 2000
Address #3: 43 Cameron Street, Hawera
Registered address used from 13 Oct 1997 to 19 Oct 1998
Address #4: Niven Mechanical, 36-50 Armstrong Street, Palmerston North
Physical address used from 13 Oct 1997 to 13 Oct 1997
Address #5: 43 Cameron Street, Hawera
Physical address used from 13 Oct 1997 to 13 Oct 1997
Address #6: 36-50 Armstrong Street, Palmerston North
Physical address used from 13 Oct 1997 to 14 Jul 2004
Basic Financial info
Total number of Shares: 192000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24000 | |||
Entity (NZ Limited Company) | Gibb Governance Limited Shareholder NZBN: 9429049872125 |
Rd 3 Marton 4789 New Zealand |
11 Oct 2021 - |
Shares Allocation #2 Number of Shares: 24000 | |||
Individual | Taylor, Brydie Elizabeth Anne |
Feilding Feilding 4702 New Zealand |
10 Aug 2021 - |
Director | Taylor, Craig Daniel |
Feilding Feilding 4702 New Zealand |
10 Aug 2021 - |
Shares Allocation #3 Number of Shares: 24000 | |||
Individual | Mckinnel, Heather Maree |
Trentham Upper Hutt 5018 New Zealand |
02 Jul 2021 - |
Individual | Fergus, Shane Kerrison |
Rd 5 Feilding 4775 New Zealand |
30 Apr 2015 - |
Shares Allocation #4 Number of Shares: 84000 | |||
Individual | Taylor, Linda-marie |
Rd 5 Palmerston North 4475 New Zealand |
29 May 2008 - |
Individual | Taylor, Michael John |
Rd 5 Palmerston North 4475 New Zealand |
11 Sep 1996 - |
Shares Allocation #5 Number of Shares: 36000 | |||
Individual | Halligan, Shane Barry |
Hokowhitu Palmerston North 4410 New Zealand |
30 Apr 2015 - |
Individual | Halligan, Dianne |
Hokowhitu Palmerston North 4410 New Zealand |
23 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elliott, Rebekah O'neill |
Rd 2 Palmerston North 4472 New Zealand |
30 Apr 2015 - 22 Sep 2023 |
Individual | Hulme-moir, Charlotte O'neill |
Titahi Bay Porirua 5022 New Zealand |
30 Apr 2015 - 22 Sep 2023 |
Individual | Elliott, James Lindsay |
Rd 2 Palmerston North 4472 New Zealand |
30 Apr 2015 - 22 Sep 2023 |
Individual | Elliott, Rebekah O'neill |
Rd 2 Palmerston North 4472 New Zealand |
30 Apr 2015 - 22 Sep 2023 |
Individual | Elliott, Rebekah O'neill |
Awapuni Palmerston North 4412 New Zealand |
30 Apr 2015 - 22 Sep 2023 |
Individual | Elliott, Rebekah O'neill |
Rd 2 Palmerston North 4472 New Zealand |
30 Apr 2015 - 22 Sep 2023 |
Individual | Elliott, James Lindsay |
Awapuni Palmerston North 4412 New Zealand |
30 Apr 2015 - 22 Sep 2023 |
Individual | Elliott, James Lindsay |
Awapuni Palmerston North 4412 New Zealand |
30 Apr 2015 - 22 Sep 2023 |
Individual | Elliott, James Lindsay |
Rd 2 Palmerston North 4472 New Zealand |
30 Apr 2015 - 22 Sep 2023 |
Individual | Hulme-moir, Charlotte O'neill |
Titahi Bay Porirua 5022 New Zealand |
30 Apr 2015 - 22 Sep 2023 |
Individual | Hulme-moir, Charlotte O'neill |
Titahi Bay Porirua 5022 New Zealand |
30 Apr 2015 - 22 Sep 2023 |
Individual | Hulme-moir, Charlotte O'neill |
Titahi Bay Porirua 5022 New Zealand |
30 Apr 2015 - 22 Sep 2023 |
Individual | Hay, William Leslie |
Palmerston North New Zealand |
29 May 2008 - 31 May 2017 |
Individual | Payne, Terence Derby |
Rd 5 Palmerston North 4475 New Zealand |
29 May 2008 - 02 Jul 2021 |
Individual | Payne, Terence Derby |
Rd 5 Palmerston North 4475 New Zealand |
29 May 2008 - 02 Jul 2021 |
Individual | Payne, Susan Marie |
Rd 5 Palmerston North 4475 New Zealand |
29 May 2008 - 02 Jul 2021 |
Individual | Payne, Susan Marie |
Rd 5 Palmerston North 4475 New Zealand |
29 May 2008 - 02 Jul 2021 |
Entity | Croucher & Crowder Engineering Company Limited Shareholder NZBN: 9429040178288 Company Number: 169984 |
11 Sep 1996 - 29 May 2008 | |
Entity | Croucher & Crowder Engineering Company Limited Shareholder NZBN: 9429040178288 Company Number: 169984 |
11 Sep 1996 - 29 May 2008 | |
Individual | Holdaway, Keith Daryll |
Palmerston North New Zealand |
11 Sep 1996 - 31 May 2017 |
Michael John Taylor - Director
Appointment date: 27 Sep 1996
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 16 May 2008
Shane Barry Halligan - Director
Appointment date: 01 Apr 2015
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Apr 2015
Shane Kerrison Fergus - Director
Appointment date: 01 Apr 2015
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 30 Sep 2022
Address: Feilding, Feilding, 4702 New Zealand
Address used since 01 Oct 2017
Address: Rd 9, Palmerston North, 4479 New Zealand
Address used since 01 Apr 2015
Craig Daniel Taylor - Director
Appointment date: 04 Aug 2021
Address: Feilding, Feilding, 4702 New Zealand
Address used since 04 Aug 2021
Benjamin Keith Gibb - Director
Appointment date: 27 Sep 2021
Address: Rd 3, Marton, 4789 New Zealand
Address used since 27 Sep 2021
James Lindsay Elliott - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 24 May 2023
Address: Rd 2, Palmerston North, 4472 New Zealand
Address used since 05 Oct 2022
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 01 Apr 2015
Keith Daryll Holdaway - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 26 May 2017
Address: Roslyn, Palmerston North, 4411 New Zealand
Address used since 14 Oct 2015
Bernard Newton King - Director (Inactive)
Appointment date: 11 Sep 1996
Termination date: 30 Jun 2004
Address: Hawera,
Address used since 11 Sep 1996
Wynn Kirkby - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 30 Jun 2004
Address: Hawera,
Address used since 27 Sep 1996
Supreme Blast & Paint Limited
29 Midhurst Street
Central Auto Parts & Equipment Limited
84 Armstrong Street
Orrsum Limited
100 Armstrong Street
Krislane Properties Limited
100 Armstrong Street
Krislane Enterprises Limited
100 Armstrong Street
On Demand Couriers (2015) Limited
100 Armstrong Street