Shortcuts

Eni Engineering Limited

Type: NZ Limited Company (Ltd)
9429038465345
NZBN
681281
Company Number
Registered
Company Status
Current address
Po Box 37049
Halswell
Christchurch 8245
New Zealand
Postal address used since 21 Oct 2021
18 Produce Place
Islington
Christchurch 8042
New Zealand
Office & delivery address used since 21 Oct 2021
18 Produce Place
Islington
Christchurch 8042
New Zealand
Registered & physical & service address used since 01 Nov 2021

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).

Addresses

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

Contact info
64 349 7052
03 Oct 2023
accounts@enieng.co.nz
21 Oct 2021 nzbn-reserved-invoice-email-address-purpose
https://www.enieng.co.nz/
21 Oct 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 398000
Individual Down, John David Prebbleton
Prebbleton
7604
New Zealand
Individual Down, Joanne Christine Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Down, John David Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Down, Joanne Christine Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Down, Joanne Halswell
Christchurch
8042
New Zealand
Individual Down, John David Christchurch
Individual Down, Joanne Christine Christchurch
Individual Fui, Vaita Christchurch
Individual Fui, Uaita Christchurch
Individual Down, John David Christchurch
Directors

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

Nearby companies

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