Shortcuts

J J Niven Engineering Limited

Type: NZ Limited Company (Ltd)
9429038251412
NZBN
823200
Company Number
Registered
Company Status
Current address
36-44 Armstrong Street
Palmerston North New Zealand
Registered address used since 14 Jul 2004
36-44 Armstrong Street
Palmerston North New Zealand
Physical & service address used since 14 Jul 2004

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.

Addresses

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

Contact info
64 6 3574039
11 Dec 2018 Phone
Financial Data

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
Shares Allocation #1 Number of Shares: 24000
Entity (NZ Limited Company) Gibb Governance Limited
Shareholder NZBN: 9429049872125
Rd 3
Marton
4789
New Zealand
Shares Allocation #2 Number of Shares: 24000
Individual Taylor, Brydie Elizabeth Anne Feilding
Feilding
4702
New Zealand
Director Taylor, Craig Daniel Feilding
Feilding
4702
New Zealand
Shares Allocation #3 Number of Shares: 24000
Individual Mckinnel, Heather Maree Trentham
Upper Hutt
5018
New Zealand
Individual Fergus, Shane Kerrison Rd 5
Feilding
4775
New Zealand
Shares Allocation #4 Number of Shares: 84000
Individual Taylor, Linda-marie Rd 5
Palmerston North
4475
New Zealand
Individual Taylor, Michael John Rd 5
Palmerston North
4475
New Zealand
Shares Allocation #5 Number of Shares: 36000
Individual Halligan, Shane Barry Hokowhitu
Palmerston North
4410
New Zealand
Individual Halligan, Dianne Hokowhitu
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elliott, Rebekah O'neill Rd 2
Palmerston North
4472
New Zealand
Individual Hulme-moir, Charlotte O'neill Titahi Bay
Porirua
5022
New Zealand
Individual Elliott, James Lindsay Rd 2
Palmerston North
4472
New Zealand
Individual Elliott, Rebekah O'neill Rd 2
Palmerston North
4472
New Zealand
Individual Elliott, Rebekah O'neill Awapuni
Palmerston North
4412
New Zealand
Individual Elliott, Rebekah O'neill Rd 2
Palmerston North
4472
New Zealand
Individual Elliott, James Lindsay Awapuni
Palmerston North
4412
New Zealand
Individual Elliott, James Lindsay Awapuni
Palmerston North
4412
New Zealand
Individual Elliott, James Lindsay Rd 2
Palmerston North
4472
New Zealand
Individual Hulme-moir, Charlotte O'neill Titahi Bay
Porirua
5022
New Zealand
Individual Hulme-moir, Charlotte O'neill Titahi Bay
Porirua
5022
New Zealand
Individual Hulme-moir, Charlotte O'neill Titahi Bay
Porirua
5022
New Zealand
Individual Hay, William Leslie Palmerston North

New Zealand
Individual Payne, Terence Derby Rd 5
Palmerston North
4475
New Zealand
Individual Payne, Terence Derby Rd 5
Palmerston North
4475
New Zealand
Individual Payne, Susan Marie Rd 5
Palmerston North
4475
New Zealand
Individual Payne, Susan Marie Rd 5
Palmerston North
4475
New Zealand
Entity Croucher & Crowder Engineering Company Limited
Shareholder NZBN: 9429040178288
Company Number: 169984
Entity Croucher & Crowder Engineering Company Limited
Shareholder NZBN: 9429040178288
Company Number: 169984
Individual Holdaway, Keith Daryll Palmerston North

New Zealand
Directors

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

Nearby companies

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