Caledonian Marine and Engineering Services Limited was incorporated on 08 Jun 1994 and issued a number of 9429038601163. The registered LTD company has been supervised by 3 directors: Alasdair Campbell Morrison - an active director whose contract began on 08 Jun 1994,
Patricia Lys Appleby-Morrison - an active director whose contract began on 20 Aug 2010,
Sarah Jane Marshall Murray - an inactive director whose contract began on 08 Jun 1994 and was terminated on 31 Mar 2010.
According to our database (last updated on 07 Apr 2024), this company uses 1 address: Level 1, Plaza House, 243, Princes Street, Dunedin, 9054 (category: office, delivery).
Up to 09 Aug 2012, Caledonian Marine and Engineering Services Limited had been using Gs Mclauchlan & Co, Level 3, Stafford House, 2 Stafford Street, Dunedin as their physical address.
BizDb identified old names for this company: from 08 Jun 1994 to 12 Apr 1996 they were named Caledonian Marine Services Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Morrison, Alasdair Campbell (an individual) located at Waitati. Caledonian Marine and Engineering Services Limited is classified as "Engineering consulting service nec" (business classification M692343).
Previous addresses
Address #1: Gs Mclauchlan & Co, Level 3, Stafford House, 2 Stafford Street, Dunedin New Zealand
Physical address used from 29 Jun 2010 to 09 Aug 2012
Address #2: C-gs Mclauchlan & Co, Level 3, Stafford House, 2 Stafford Street, Dunedin New Zealand
Registered address used from 29 Jun 2010 to 09 Aug 2012
Address #3: C/-gs Mclauchlan & Co, Level 3, Stafford House, 2 Stafford Street, Dunedin New Zealand
Registered address used from 29 Jun 2010 to 09 Aug 2012
Address #4: 2 Stafford Street, Dunedin New Zealand
Physical address used from 01 Jul 1997 to 29 Jun 2010
Address #5: 2 Stafford Street, Dunedin New Zealand
Registered address used from 04 Oct 1995 to 29 Jun 2010
Address #6: Clarke Craw And Partners,, 2 Clark Street,, Dunedin
Registered address used from 04 Oct 1995 to 04 Oct 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Morrison, Alasdair Campbell |
Waitati |
08 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Sarah Jane Marshall |
Waitati |
08 Jun 1994 - 01 Aug 2010 |
Alasdair Campbell Morrison - Director
Appointment date: 08 Jun 1994
Address: Waitati, Dunedin, 9085 New Zealand
Address used since 01 Jan 2010
Patricia Lys Appleby-morrison - Director
Appointment date: 20 Aug 2010
Address: Rd 2, Waitati, 9085 New Zealand
Address used since 20 Aug 2010
Sarah Jane Marshall Murray - Director (Inactive)
Appointment date: 08 Jun 1994
Termination date: 31 Mar 2010
Address: Waitati,
Address used since 08 Jun 1994
Airport Shuttles Dunedin Limited
Level 1 Plaza House
Cjs Group 2011 Limited
243 Princes Street
1804 Limited
Level 1, Plaza House
H & J Flooring Limited
Level 1 Plaza House
High Excitement Limited
Level 1, Plaza House
Timshel Consulting Limited
Level 1, Plaza House
Buxton Consulting Limited
Queens Gardens Court Building
Egis Nz Limited
Level 1, John Wickliffe House
Logan Projects Limited
Gs Mclauchlan & Co
Scltech (2024) Limited
Level 8, John Wickliffe House
Transtech Dynamics Limited
Gs Mclauchlan & Co
Upright Limited
Level 3, 258 Stuart Street