Shortcuts

Jensen Engineering Limited

Type: NZ Limited Company (Ltd)
9429038873188
NZBN
580623
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 15 Apr 2021

Jensen Engineering Limited, a registered company, was registered on 08 Mar 1993. 9429038873188 is the business number it was issued. The company has been run by 5 directors: David Ian Jensen - an active director whose contract began on 08 Mar 1993,
Stephanie May Jensen - an inactive director whose contract began on 01 Jul 1997 and was terminated on 24 Mar 2003,
John Edward Fisher - an inactive director whose contract began on 08 Mar 1993 and was terminated on 30 Aug 1996,
David Wilkie Mcbride - an inactive director whose contract began on 08 Mar 1993 and was terminated on 30 Aug 1996,
Brian James Gauld - an inactive director whose contract began on 08 Mar 1993 and was terminated on 10 Apr 1996.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (category: registered, physical).
Jensen Engineering Limited had been using 2Nd Floor, 21-23 Andrews Avenue, Lower Hutt as their physical address up to 15 Apr 2021.
Previous aliases for this company, as we found at BizDb, included: from 08 Mar 1993 to 30 Aug 1996 they were named Containertech Wellington Limited.
One entity controls all company shares (exactly 10000 shares) - Jensen, David Ian - located at 5010, Prebbleton, Prebbleton.

Addresses

Previous addresses

Address: 2nd Floor, 21-23 Andrews Avenue, Lower Hutt New Zealand

Physical & registered address used from 14 Apr 2003 to 15 Apr 2021

Address: C/- Nobilo & Co, 37 Schnapper Rock Road, Albany

Registered address used from 27 Sep 1996 to 14 Apr 2003

Address: 15 Daly Street, Lower Hutt, Wellington

Physical address used from 18 Sep 1996 to 14 Apr 2003

Address: 19 Wellington Street, Howick

Registered address used from 20 Apr 1996 to 27 Sep 1996

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Jensen, David Ian Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jensen, Stephanie May Linwood
Christchurch
Directors

David Ian Jensen - Director

Appointment date: 08 Mar 1993

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 05 Nov 2013


Stephanie May Jensen - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 24 Mar 2003

Address: Stokes Valley, Wellington,

Address used since 01 Jul 1997


John Edward Fisher - Director (Inactive)

Appointment date: 08 Mar 1993

Termination date: 30 Aug 1996

Address: Hillsborough,

Address used since 08 Mar 1993


David Wilkie Mcbride - Director (Inactive)

Appointment date: 08 Mar 1993

Termination date: 30 Aug 1996

Address: Epsom, Auckland,

Address used since 08 Mar 1993


Brian James Gauld - Director (Inactive)

Appointment date: 08 Mar 1993

Termination date: 10 Apr 1996

Address: Bucklands Beach, Auckland,

Address used since 08 Mar 1993

Nearby companies