S E C Engineering and Design Limited, a registered company, was started on 06 Jul 1993. 9429038729195 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Grant Dyson Colbran - an active director whose contract started on 31 Aug 2009,
Anne-Marie Colbran - an active director whose contract started on 31 Aug 2009,
Geoffrey Alan Counsell - an inactive director whose contract started on 06 Jul 1993 and was terminated on 31 Aug 2009,
Joanne Rae Counsell - an inactive director whose contract started on 06 Jul 1993 and was terminated on 31 Aug 2009,
Rodney Alexander Brown - an inactive director whose contract started on 06 Jul 1993 and was terminated on 14 Jul 1993.
Last updated on 25 Apr 2024, our data contains detailed information about 1 address: 160 Spey Street, Invercargill, 9810 (types include: registered, physical).
S E C Engineering and Design Limited had been using 160 Spey Street, Invercargill, Invercargill as their registered address up to 03 Nov 2011.
Old names used by this company, as we identified at BizDb, included: from 06 Jul 1993 to 26 Apr 2007 they were called Southern Equipment Centre Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 01 Oct 2010 to 03 Nov 2011
Address #2: 61 Benmore Street, Prestonville, Invercargill New Zealand
Registered address used from 26 Mar 1997 to 01 Oct 2010
Address #3: 61 Benmore Street, Prestonville, Invercargill New Zealand
Physical address used from 26 Mar 1997 to 13 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Colbran, Anne-marie |
Avenal Invercargill 9810 New Zealand |
23 Sep 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Colbran, Grant Dyson |
Avenal Invercargill 9810 New Zealand |
23 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Counsell, Joanne Rae |
No 1 Rd, Winton |
06 Jul 1993 - 01 Oct 2008 |
Individual | Counsell, Geoffrey Alan |
No 1 Rd, Winton |
06 Jul 1993 - 01 Oct 2008 |
Grant Dyson Colbran - Director
Appointment date: 31 Aug 2009
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 29 Sep 2014
Anne-marie Colbran - Director
Appointment date: 31 Aug 2009
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 29 Sep 2014
Geoffrey Alan Counsell - Director (Inactive)
Appointment date: 06 Jul 1993
Termination date: 31 Aug 2009
Address: No 1 Rd, Winton,
Address used since 01 Oct 2008
Joanne Rae Counsell - Director (Inactive)
Appointment date: 06 Jul 1993
Termination date: 31 Aug 2009
Address: No 1 Rd, Winton,
Address used since 01 Oct 2008
Rodney Alexander Brown - Director (Inactive)
Appointment date: 06 Jul 1993
Termination date: 14 Jul 1993
Address: Invercargill,
Address used since 06 Jul 1993
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street