North End Engineering Limited, a registered company, was started on 26 Oct 1994. 9429038547102 is the business number it was issued. The company has been supervised by 7 directors: Piers Oliver Reece Mingham - an active director whose contract began on 10 Mar 2011,
Piers Oliver Rees Mingham - an active director whose contract began on 10 Mar 2011,
Sharon Teresa Mingham - an active director whose contract began on 13 Nov 2012,
Garry Louis Goodwin - an inactive director whose contract began on 10 Mar 2011 and was terminated on 31 May 2024,
Gerard Kennedy Power - an inactive director whose contract began on 26 Oct 1994 and was terminated on 28 Aug 2012.
Updated on 30 May 2025, BizDb's data contains detailed information about 1 address: Po Box 60, Ashburton, Ashburton, 7740 (category: postal, delivery).
North End Engineering Limited had been using 144 Tancred Street, Ashburton as their registered address until 05 Jul 2011.
Former names used by this company, as we identified at BizDb, included: from 26 Oct 1994 to 31 Oct 2012 they were named North End Engineering & Mechanical Limited.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0.01%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 9998 shares (99.98%). Finally there is the 3rd share allotment (1 share 0.01%) made up of 1 entity.
Previous address
Address #1: 144 Tancred Street, Ashburton New Zealand
Registered & physical address used from 26 Oct 1994 to 05 Jul 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 27 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Mingham, Piers Oliver Rees |
Rd 8 Ashburton 7778 New Zealand |
05 Aug 2009 - |
| Shares Allocation #2 Number of Shares: 9998 | |||
| Individual | Mingham, Piers Oliver Rees |
Rd 8 Ashburton 7778 New Zealand |
05 Aug 2009 - |
| Entity (NZ Limited Company) | B K Trustees (2012) Limited Shareholder NZBN: 9429030614017 |
Ashburton Null 7700 New Zealand |
10 Sep 2012 - |
| Individual | Mingham, Sharon Teresa |
Rd 8 Ashburton 7778 New Zealand |
10 Sep 2012 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Mingham, Sharon Teresa |
Rd 8 Ashburton 7778 New Zealand |
10 Sep 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Goodwin, Garry Louis |
Hampstead Ashburton 7700 New Zealand |
05 Aug 2009 - 31 May 2024 |
| Individual | Wood, John Leonard |
Maronan Road R D 8, Ashburton 7778 New Zealand |
14 Jun 2010 - 10 Sep 2012 |
| Individual | Power, Suzanne Rio |
R D 2 Ashburton 7772 New Zealand |
26 Oct 1994 - 10 Sep 2012 |
| Individual | Power, Gerard Kennedy |
R D 2 Ashburton 7772 New Zealand |
26 Oct 1994 - 10 Sep 2012 |
Piers Oliver Reece Mingham - Director
Appointment date: 10 Mar 2011
Address: R D 8, Ashburton, 7778 New Zealand
Address used since 07 Jun 2024
Address: Lagmhor, Ashburton, 7778 New Zealand
Address used since 10 Mar 2011
Piers Oliver Rees Mingham - Director
Appointment date: 10 Mar 2011
Address: R D 8, Ashburton, 7778 New Zealand
Address used since 07 Jun 2024
Sharon Teresa Mingham - Director
Appointment date: 13 Nov 2012
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 13 Nov 2012
Garry Louis Goodwin - Director (Inactive)
Appointment date: 10 Mar 2011
Termination date: 31 May 2024
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 16 Feb 2015
Gerard Kennedy Power - Director (Inactive)
Appointment date: 26 Oct 1994
Termination date: 28 Aug 2012
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 21 Jun 2010
Suzanne Rio Power - Director (Inactive)
Appointment date: 03 Sep 1999
Termination date: 28 Aug 2012
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 21 Jun 2010
Philip John Bellew - Director (Inactive)
Appointment date: 26 Oct 1994
Termination date: 26 Aug 1999
Address: Ashburton,
Address used since 26 Oct 1994
Demeter Fields Limited
144 Tancred Street
Jmd Dairy Limited
144 Tancred Street
Lionfern Limited
144 Tancred Street
Matikas Dairies Limited
144 Tancred Street
Read Agriculture Limited
144 Tancred Street
M Stoddart Limited
144 Tancred Street