Shortcuts

S E C Engineering And Design Limited

Type: NZ Limited Company (Ltd)
9429038729195
NZBN
620890
Company Number
Registered
Company Status
Current address
89 Preston Street
Prestonville
Invercargill 9810
New Zealand
Service & physical address used since 13 Oct 2010
160 Spey Street
Invercargill 9810
New Zealand
Registered address used since 03 Nov 2011

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Colbran, Anne-marie Avenal
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Colbran, Grant Dyson Avenal
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Counsell, Joanne Rae No 1 Rd, Winton
Individual Counsell, Geoffrey Alan No 1 Rd, Winton
Directors

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

Nearby companies

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