Eni Engineering Limited was incorporated on 29 Jun 1995 and issued an NZBN of 9429038465345. The registered LTD company has been managed by 4 directors: John David Down - an active director whose contract began on 29 Jun 1995,
Bruce Charles Matheson - an active director whose contract began on 04 Jul 2014,
Trevor Francis Thornton - an active director whose contract began on 23 Jul 2014,
Uaita Fui - an inactive director whose contract began on 29 Jun 1995 and was terminated on 14 Oct 2004.
As stated in BizDb's information (last updated on 23 Apr 2024), the company uses 3 addresses: 18 Produce Place, Islington, Christchurch, 8042 (registered address),
18 Produce Place, Islington, Christchurch, 8042 (physical address),
18 Produce Place, Islington, Christchurch, 8042 (service address),
Po Box 37049, Halswell, Christchurch, 8245 (postal address) among others.
Up until 01 Nov 2021, Eni Engineering Limited had been using 175 Quaifes Road, Halswell, Christchurch as their registered address.
BizDb identified former names used by the company: from 29 Jun 1995 to 08 Mar 2010 they were called E & i Engineering Limited.
A total of 400000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 398000 shares are held by 2 entities, namely:
Down, John David (an individual) located at Prebbleton, Prebbleton postcode 7604,
Down, Joanne Christine (an individual) located at Prebbleton, Prebbleton postcode 7604.
Then there is a group that consists of 1 shareholder, holds 0.25% shares (exactly 1000 shares) and includes
Down, John David - located at Prebbleton, Prebbleton.
The third share allotment (1000 shares, 0.25%) belongs to 1 entity, namely:
Down, Joanne Christine, located at Prebbleton, Prebbleton (an individual).
Principal place of activity
18 Produce Place, Islington, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 175 Quaifes Road, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 17 Sep 2021 to 01 Nov 2021
Address #2: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2018 to 17 Sep 2021
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 17 Oct 2016 to 06 Aug 2018
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 02 May 2014 to 17 Oct 2016
Address #5: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 20 Nov 2013 to 02 May 2014
Address #6: Level 1 The Antacrtic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Dec 2011 to 20 Nov 2013
Address #7: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Aug 2010 to 05 Dec 2011
Address #8: C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Physical & registered address used from 12 May 2006 to 02 Aug 2010
Address #9: Ferguson & Associates, Regent Court Building, Unit 7 /75 Gloucester Str, Christchurch
Physical & registered address used from 15 May 2002 to 12 May 2006
Address #10: Nigel Ferguson, 4 Leslie Hills Drive, Christchurch
Physical address used from 16 Oct 1998 to 16 Oct 1998
Address #11: C/- S T Down, First Floor, 95 Riccarton Road, Christchurch
Registered address used from 16 Oct 1998 to 15 May 2002
Address #12: S J Down, First Floor, 95 Riccarton Road, Christchurch
Physical address used from 16 Oct 1998 to 15 May 2002
Address #13: C/- S J Down, 386 Riccarton Road, Christchurch
Registered & physical address used from 21 Feb 1997 to 16 Oct 1998
Basic Financial info
Total number of Shares: 400000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 398000 | |||
Individual | Down, John David |
Prebbleton Prebbleton 7604 New Zealand |
23 Nov 2004 - |
Individual | Down, Joanne Christine |
Prebbleton Prebbleton 7604 New Zealand |
23 Nov 2004 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Down, John David |
Prebbleton Prebbleton 7604 New Zealand |
23 Nov 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Down, Joanne Christine |
Prebbleton Prebbleton 7604 New Zealand |
23 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Down, Joanne |
Halswell Christchurch 8042 New Zealand |
23 Nov 2004 - 01 Oct 2014 |
Individual | Down, John David |
Christchurch |
29 Jun 1995 - 01 Oct 2014 |
Individual | Down, Joanne Christine |
Christchurch |
29 Jun 1995 - 23 Nov 2004 |
Individual | Fui, Vaita |
Christchurch |
29 Jun 1995 - 23 Nov 2004 |
Individual | Fui, Uaita |
Christchurch |
29 Jun 1995 - 23 Nov 2004 |
Individual | Down, John David |
Christchurch |
29 Jun 1995 - 01 Oct 2014 |
John David Down - Director
Appointment date: 29 Jun 1995
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 Oct 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Oct 2016
Bruce Charles Matheson - Director
Appointment date: 04 Jul 2014
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 23 Apr 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Jul 2014
Trevor Francis Thornton - Director
Appointment date: 23 Jul 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Jun 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 23 Jul 2014
Uaita Fui - Director (Inactive)
Appointment date: 29 Jun 1995
Termination date: 14 Oct 2004
Address: Christchurch,
Address used since 13 Nov 2002
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace