Shortcuts

Hendl & Murray Engineering Limited

Type: NZ Limited Company (Ltd)
9429038810565
NZBN
600038
Company Number
Registered
Company Status
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Registered & physical & service address used since 06 Sep 2018

Hendl & Murray Engineering Limited was started on 12 Aug 1993 and issued an NZBN of 9429038810565. The registered LTD company has been managed by 7 directors: Noel Clifford Hendl - an active director whose contract began on 09 Aug 2002,
Gregory David Baker - an active director whose contract began on 01 Jul 2021,
Neil Stanley Edwards - an inactive director whose contract began on 30 Jun 2006 and was terminated on 01 Jul 2024,
Ronald Clifford Hendl - an inactive director whose contract began on 12 Aug 1993 and was terminated on 24 Jul 2017,
Brian Edward Davies - an inactive director whose contract began on 09 Mar 1995 and was terminated on 23 Mar 2001.
According to our information (last updated on 30 May 2025), the company uses 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (category: registered, physical).
Up until 06 Sep 2018, Hendl & Murray Engineering Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 865 shares are held by 1 entity, namely:
Hendl, Noel Clifford (an individual) located at Huntington, Hamilton postcode 3210.
Another group consists of 2 shareholders, holds 9.5 per cent shares (exactly 95 shares) and includes
Hendl, Elizabeth Margaret - located at Huntington, Hamilton,
Hendl, Noel Clifford - located at Huntington, Hamilton.
The third share allocation (40 shares, 4%) belongs to 1 entity, namely:
Hendl, David, located at Ohaupo, Ohaupo (an individual).

Addresses

Previous addresses

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 02 Dec 2015 to 06 Sep 2018

Address: 3 London Street, Hamilton, 3204 New Zealand

Registered & physical address used from 24 Nov 2011 to 02 Dec 2015

Address: Staples Rodway L P, Cnr. Victoria & London Streets, N W M House, 5th Floor, Hamilton, 3204 New Zealand

Physical address used from 12 Sep 2011 to 24 Nov 2011

Address: 5th Floor, N W M House, Cnr London & Victoria Streets, Hamilton, 3204 New Zealand

Physical address used from 09 Sep 2011 to 12 Sep 2011

Address: 5th Floor, N W M House, Corner Of London & Victoria Streets, Hamilton, 3204 New Zealand

Registered address used from 08 Sep 2011 to 24 Nov 2011

Address: Ernst & Young, Corner Of London & Victoria Streets, Hamilton

Registered address used from 17 Sep 1999 to 17 Sep 1999

Address: Stales Rodway, Corner Of London & Victoria Streets, Hamilton New Zealand

Registered address used from 17 Sep 1999 to 08 Sep 2011

Address: Ernst & Young, Cnr. Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton

Physical address used from 30 Jun 1997 to 30 Jun 1997

Address: Staples Rodway, Cnr. Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton New Zealand

Physical address used from 30 Jun 1997 to 09 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 22 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 865
Individual Hendl, Noel Clifford Huntington
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 95
Individual Hendl, Elizabeth Margaret Huntington
Hamilton
3210
New Zealand
Individual Hendl, Noel Clifford Huntington
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Hendl, David Ohaupo
Ohaupo
3803
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, Neil Stanley Ngahinapouri
3882
New Zealand
Individual Edwards, Neil Stanley Ngahinapouri
3882
New Zealand
Individual Edwards, Neil Stanley Ngahinapouri
3882
New Zealand
Individual Edwards, Neil Stanley Ngahinapouri
3882
New Zealand
Individual Edwards, Neil Stanley Ngahinapouri
3882
New Zealand
Entity Gurnell Harrison Trustee Company Limited
Shareholder NZBN: 9429030010543
Company Number: 4731640
Hamilton Central
Hamilton
3204
New Zealand
Individual Sullivan, Dianne Maree Ohaupo
Ohaupo
3803
New Zealand
Individual Sullivan, Dianne Maree Ohaupo
Ohaupo
3803
New Zealand
Individual Edwards, Carolyn Joan Ngahinapouri
3882
New Zealand
Individual Edwards, Carolyn Joan R D 2
Hamilton

New Zealand
Individual Edwards, Carolyn Joan Ngahinapouri
3882
New Zealand
Individual Edwards, Carolyn Joan Ngahinapouri
3882
New Zealand
Individual Hendl, Valarie Rosemary Ohaupo
Ohaupo
3803
New Zealand
Individual Hendl, Ronald Clifford Huntington
Hamilton
3210
New Zealand
Entity Mccaw Lewis Chapman Trustees Limited
Shareholder NZBN: 9429038202636
Company Number: 834087
1 London Street
Hamilton
Entity Mccaw Lewis Chapman Trustees Limited
Shareholder NZBN: 9429038202636
Company Number: 834087
Hamilton Central
Hamilton
3204
New Zealand
Individual Nicholls, John Berwick Huntington
Hamilton
3210
New Zealand
Directors

Noel Clifford Hendl - Director

Appointment date: 09 Aug 2002

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 31 Aug 2011


Gregory David Baker - Director

Appointment date: 01 Jul 2021

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Jul 2021


Neil Stanley Edwards - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 01 Jul 2024

Address: Ngahinapouri, 3882 New Zealand

Address used since 30 Nov 2020

Address: R D 2, Hamilton, 3282 New Zealand

Address used since 24 Nov 2015


Ronald Clifford Hendl - Director (Inactive)

Appointment date: 12 Aug 1993

Termination date: 24 Jul 2017

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 18 Nov 2016


Brian Edward Davies - Director (Inactive)

Appointment date: 09 Mar 1995

Termination date: 23 Mar 2001

Address: 51 Summer Street, Ponsonby, Auckland,

Address used since 09 Mar 1995


Neil Edwards - Director (Inactive)

Appointment date: 09 Mar 1995

Termination date: 05 Dec 1999

Address: R D 2, Hamilton,

Address used since 09 Mar 1995


James Alexander Barrie Murray - Director (Inactive)

Appointment date: 12 Aug 1993

Termination date: 06 Aug 1997

Address: Hamilton,

Address used since 12 Aug 1993

Nearby companies

Ikon Commercial Limited
1026 Victoria Street

Drainage Systems Auckland Limited
1026 Victoria Street

Freedom In Peace Limited
1026 Victoria Street

Zillkes Medical Limited
1026 Victoria Street

Distribution Gp Limited
1026 Victoria Street

Firth Developments Limited
1026 Victoria Street