Shortcuts

Engineering Strategies Limited

Type: NZ Limited Company (Ltd)
9429038681004
NZBN
631427
Company Number
Registered
Company Status
62797258
GST Number
No Abn Number
Australian Business Number
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
84a Playfair Street
Caversham
Dunedin 9012
New Zealand
Delivery & postal & office address used since 03 Jul 2019
84a Playfair Street
Kew
Dunedin 9012
New Zealand
Physical & registered & service address used since 04 Aug 2021

Engineering Strategies Limited was registered on 13 May 1994 and issued an NZ business identifier of 9429038681004. The registered LTD company has been run by 4 directors: Francis Steans - an active director whose contract began on 16 Jun 1994,
Jacqui Caine - an inactive director whose contract began on 06 Jul 2012 and was terminated on 20 Jun 2022,
Raymond Victor Headifen - an inactive director whose contract began on 13 May 1994 and was terminated on 16 Jun 1994,
Kathryn Mary Roberts - an inactive director whose contract began on 13 May 1994 and was terminated on 16 Jun 1994.
As stated in BizDb's data (last updated on 28 Feb 2024), the company registered 1 address: 84A Playfair Street, Kew, Dunedin, 9012 (category: physical, registered).
Until 12 Jul 2000, Engineering Strategies Limited had been using 47 County Road, Kaikorai, Dunedin as their registered address.
BizDb identified other names used by the company: from 13 May 1994 to 17 Jun 1994 they were named Koers Holdings Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Caine, Jacqui (an individual) located at Santiago postcode 3000.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Steans, Francis - located at Kew, Dunedin. Engineering Strategies Limited has been classified as "Engineering consulting service nec" (business classification M692343).

Addresses

Principal place of activity

84a Playfair Street, Caversham, Dunedin, 9012 New Zealand


Previous addresses

Address #1: 47 County Road, Kaikorai, Dunedin

Registered & physical address used from 12 Jul 2000 to 12 Jul 2000

Address #2: 16 Middleton Road, Kew, Dunedin, 9012 New Zealand

Registered & physical address used from 12 Jul 2000 to 04 Aug 2021

Address #3: 47 Country Road, Kaikorai, Dunedin

Registered address used from 27 Jun 1994 to 12 Jul 2000

Address #4: 47 Country Oad, Kaikorai, Dunedin

Registered address used from 27 Jun 1994 to 27 Jun 1994

Address #5: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 27 Jun 1994 to 27 Jun 1994

Contact info
64 27 2248953
03 Jul 2019 Phone
frank.steans@xtra.co.nz
05 Jul 2019 nzbn-reserved-invoice-email-address-purpose
frank.steans@xtra.co.nz
03 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Caine, Jacqui Santiago
3000
Chile
Shares Allocation #2 Number of Shares: 50
Individual Steans, Francis Kew
Dunedin

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spencer, Suzanne Joy Kew
Dunedin
Directors

Francis Steans - Director

Appointment date: 16 Jun 1994

Address: Kew, Dunedin, 9012 New Zealand

Address used since 16 Jun 1994

Address: Caversham, Dunedin, 9012 New Zealand

Address used since 15 Jul 2019


Jacqui Caine - Director (Inactive)

Appointment date: 06 Jul 2012

Termination date: 20 Jun 2022

Address: Isidora Goyenechea, Santiago, 3000 Chile

Address used since 20 Jul 2015


Raymond Victor Headifen - Director (Inactive)

Appointment date: 13 May 1994

Termination date: 16 Jun 1994

Address: Ponsonby, Auckland,

Address used since 13 May 1994


Kathryn Mary Roberts - Director (Inactive)

Appointment date: 13 May 1994

Termination date: 16 Jun 1994

Address: Ponsonby, Auckland,

Address used since 13 May 1994

Nearby companies
Similar companies

Aircomm Consultants Limited
28 Morrison Street

Buxton Consulting Limited
Corner Vogel And Jetty Streets

Caledonian Marine And Engineering Services Limited
2 Stafford Street

Scltech (2024) Limited
Level 8, John Wickliffe House

Tony Garchow Consulting Limited
74 Barr Street

Transtech Dynamics Limited
C/- Clarke Craw Limited