Henley Engineering Limited was incorporated on 26 Apr 1994 and issued a number of 9429038689758. The registered LTD company has been run by 1 director, named Mark Joseph Power - an active director whose contract began on 26 Apr 1994.
As stated in BizDb's database (last updated on 16 Mar 2024), this company uses 4 addresses: 110 Sunnybrae Road, Hillcrest, Auckland, 0627 (registered address),
110 Sunnybrae Road, Hillcrest, Auckland, 0627 (service address),
Po Box 31508, Milford, Auckland, 0741 (postal address),
1 Ihumata Road, Milford, Auckland, 0620 (office address) among others.
Up to 29 Aug 2023, Henley Engineering Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
BizDb found old names used by this company: from 26 Apr 1994 to 12 Nov 2015 they were called Henley's Propellers & Marine Limited.
A total of 10000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 9999 shares are held by 3 entities, namely:
Power, Mark Joseph (an individual) located at Birkenhead, Auckland,
Jr Trustees (Power Family Trust) Limited (an entity) located at Auckland Central, Auckland postcode 1140,
Power, Kathleen Daisy (an individual) located at Birkenhead.
The second group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Power, Mark Joseph - located at Birkenhead, Auckland. Henley Engineering Limited was categorised as "General engineering" (business classification C249910).
Other active addresses
Address #4: 110 Sunnybrae Road, Hillcrest, Auckland, 0627 New Zealand
Registered & service address used from 29 Aug 2023
Principal place of activity
1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & service address used from 24 Apr 2020 to 29 Aug 2023
Address #2: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 26 Nov 2019 to 24 Apr 2020
Address #3: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 02 Jul 2015 to 26 Nov 2019
Address #4: Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland New Zealand
Physical & registered address used from 02 Jun 2004 to 02 Jul 2015
Address #5: 110 Sunnyvale Road, Glenfield, Auckland
Registered address used from 01 Sep 2001 to 02 Jun 2004
Address #6: 3 Delta Avenue, New Lynn, Auckland
Physical address used from 01 Sep 2001 to 02 Jun 2004
Address #7: 110 Sunnyvale Road, Glenfield, Auckland
Physical address used from 01 Sep 2001 to 01 Sep 2001
Address #8: 4th Floor, 253 Queen Street, Auckland
Registered & physical address used from 14 Aug 2000 to 01 Sep 2001
Address #9: 110 Sunnybrae Road, Glenfield, Auckland
Physical address used from 09 Feb 1998 to 14 Aug 2000
Address #10: 110 Sunnybrae Road, Glenfield
Registered address used from 09 Feb 1998 to 14 Aug 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Power, Mark Joseph |
Birkenhead Auckland New Zealand |
26 Apr 1994 - |
Entity (NZ Limited Company) | Jr Trustees (power Family Trust) Limited Shareholder NZBN: 9429041222034 |
Auckland Central Auckland 1140 New Zealand |
10 Jun 2014 - |
Individual | Power, Kathleen Daisy |
Birkenhead New Zealand |
26 Apr 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Power, Mark Joseph |
Birkenhead Auckland New Zealand |
26 Apr 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gregory, Darryl E |
Birkenhead Auckland New Zealand |
26 Apr 1994 - 10 Jun 2014 |
Mark Joseph Power - Director
Appointment date: 26 Apr 1994
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 31 Aug 2015
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road
Airtight Solutions Limited
1/209 East Coast Road
Blair Engineering & Construction Limited
145 Kitchener Road
Blueline Services Limited
19a Eastcliffe Road
Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road
Matric Engineering Limited
14 Brian Avenue
Wiyo Limited
43 Parr Terrace