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 02 Jun 2025, 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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Jensen, David Ian |
Prebbleton Prebbleton 7604 New Zealand |
08 Mar 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jensen, Stephanie May |
Linwood Christchurch |
29 Mar 2004 - 29 Mar 2004 |
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
Amelia Connell Consultant Limited
21 Andrews Avenue
Halt Services Limited
Level Four
Automarine Tech Limited
21-23 Andrews Avenue
Nigel Connell Engineers Limited
21-23 Andrews Ave
David Yum Limited
2nd Floor
Approved Rentals Limited
21-23 Andrews Avenue