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,
Neil Stanley Edwards - an active director whose contract began on 30 Jun 2006,
Gregory David Baker - an active director whose contract began on 01 Jul 2021,
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 24 Apr 2024), 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 6 groups (10 shareholders in total). As far as the first group is concerned, 95 shares are held by 3 entities, namely:
Gurnell Harrison Trustee Company Limited (an entity) located at Hamilton Central, Hamilton postcode 3204,
Edwards, Neil Stanley (an individual) located at Ngahinapouri postcode 3882,
Edwards, Carolyn Joan (an individual) located at Ngahinapouri postcode 3882.
Another group consists of 2 shareholders, holds 9.5 per cent shares (exactly 95 shares) and includes
Hendl, Noel Clifford - located at Huntington, Hamilton,
Hendl, Elizabeth Margaret - located at Huntington, Hamilton.
The third share allocation (570 shares, 57%) belongs to 1 entity, namely:
Hendl, Noel Clifford, located at Huntington, Hamilton (an individual).
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Entity (NZ Limited Company) | Gurnell Harrison Trustee Company Limited Shareholder NZBN: 9429030010543 |
Hamilton Central Hamilton 3204 New Zealand |
30 Nov 2020 - |
Individual | Edwards, Neil Stanley |
Ngahinapouri 3882 New Zealand |
14 Nov 2007 - |
Individual | Edwards, Carolyn Joan |
Ngahinapouri 3882 New Zealand |
14 Nov 2007 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Hendl, Noel Clifford |
Huntington Hamilton 3210 New Zealand |
12 Aug 1993 - |
Individual | Hendl, Elizabeth Margaret |
Huntington Hamilton 3210 New Zealand |
14 Nov 2007 - |
Shares Allocation #3 Number of Shares: 570 | |||
Individual | Hendl, Noel Clifford |
Huntington Hamilton 3210 New Zealand |
12 Aug 1993 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Hendl, Valarie Rosemary |
Ohaupo Ohaupo 3803 New Zealand |
12 Aug 1993 - |
Individual | Sullivan, Dianne Maree |
Ohaupo Ohaupo 3803 New Zealand |
19 Sep 2017 - |
Shares Allocation #5 Number of Shares: 40 | |||
Individual | Hendl, David |
Ohaupo Ohaupo 3803 New Zealand |
27 Aug 2004 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Edwards, Neil Stanley |
Ngahinapouri 3882 New Zealand |
12 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mccaw Lewis Chapman Trustees Limited Shareholder NZBN: 9429038202636 Company Number: 834087 |
1 London Street Hamilton |
14 Nov 2007 - 30 Nov 2020 |
Entity | Mccaw Lewis Chapman Trustees Limited Shareholder NZBN: 9429038202636 Company Number: 834087 |
Hamilton Central Hamilton 3204 New Zealand |
14 Nov 2007 - 30 Nov 2020 |
Individual | Hendl, Ronald Clifford |
Huntington Hamilton 3210 New Zealand |
12 Aug 1993 - 26 Sep 2017 |
Individual | Nicholls, John Berwick |
Huntington Hamilton 3210 New Zealand |
12 Aug 1993 - 19 Sep 2017 |
Noel Clifford Hendl - Director
Appointment date: 09 Aug 2002
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 31 Aug 2011
Neil Stanley Edwards - Director
Appointment date: 30 Jun 2006
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
Gregory David Baker - Director
Appointment date: 01 Jul 2021
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Jul 2021
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
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