Galbraith Engineering Limited was started on 18 Mar 1992 and issued an NZ business identifier of 9429039004789. This registered LTD company has been managed by 8 directors: John Michael Inkster - an active director whose contract started on 12 Oct 2021,
Lisa May Stuthridge - an active director whose contract started on 12 Oct 2021,
Leif W. - an active director whose contract started on 12 Oct 2021,
Andreas L. - an active director whose contract started on 29 Aug 2023,
Per Lars Martin C. - an inactive director whose contract started on 12 Oct 2021 and was terminated on 29 Aug 2023.
As stated in our data (updated on 31 Mar 2024), the company registered 1 address: 16 Sir James Wattie Drive, Hornby, Christchurch, 8042 (category: office, registered).
Up until 21 Oct 2021, Galbraith Engineering Limited had been using 21 Livingstone Street, Linwood, Christchurch as their physical address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Brown Brothers Engineers Limited (an entity) located at Hornby, Christchurch postcode 8042.
Previous addresses
Address #1: 21 Livingstone Street, Linwood, Christchurch, 8011 New Zealand
Physical & registered address used from 07 Oct 2011 to 21 Oct 2021
Address #2: 23b Talfourd Place, Linwood, Christchurch
Registered address used from 02 Oct 2001 to 02 Oct 2001
Address #3: 21 Livingstone Street, Linwood, Christchurch New Zealand
Registered address used from 02 Oct 2001 to 07 Oct 2011
Address #4: 23b Talfourd Place, Christchurch
Physical address used from 26 Oct 1999 to 26 Oct 1999
Address #5: 21 Livingstone Street, Christchurch New Zealand
Physical address used from 26 Oct 1999 to 07 Oct 2011
Address #6: Galbraith Engineering Limited, 27b Talfourd Place, Christchurch
Registered address used from 24 Mar 1995 to 02 Oct 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Brown Brothers Engineers Limited Shareholder NZBN: 9429031990899 |
Hornby Christchurch 8042 New Zealand |
13 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Galbraith, Jason William |
Scarborough Christchurch 8081 New Zealand |
18 Mar 1992 - 13 Oct 2021 |
Individual | Galbraith, Steven |
Mount Pleasant Christchurch 8081 New Zealand |
14 Jun 2005 - 13 Oct 2021 |
John Michael Inkster - Director
Appointment date: 12 Oct 2021
ASIC Name: Brown Brothers Engineers Australia Pty Ltd
Address: Shailer Park, Queensland, 4128 Australia
Address used since 12 Oct 2021
Address: Arndell Park, New South Wales, 2148 Australia
Lisa May Stuthridge - Director
Appointment date: 12 Oct 2021
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 21 Nov 2022
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 12 Oct 2021
Leif W. - Director
Appointment date: 12 Oct 2021
Andreas L. - Director
Appointment date: 29 Aug 2023
Per Lars Martin C. - Director (Inactive)
Appointment date: 12 Oct 2021
Termination date: 29 Aug 2023
Jason William Galbraith - Director (Inactive)
Appointment date: 18 Mar 1992
Termination date: 12 Oct 2021
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 30 Oct 2015
Steven Mclean Galbraith - Director (Inactive)
Appointment date: 09 Sep 2004
Termination date: 12 Oct 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 28 Sep 2021
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 30 Oct 2015
Arthur William Campbell Galbraith - Director (Inactive)
Appointment date: 18 Mar 1992
Termination date: 18 Sep 2002
Address: Christchurch,
Address used since 18 Mar 1992
Show Quip Limited
21 Livingstone Street
Auto & Marine Upholstery Limited
369 Tuam Street
Aviva (incorporating Christchurch Women's Refuge) Charitable Trust
Level 1
Sundance Clothing Limited
416 Tuam Street
Christchurch Community Accounting
80-82 Fitzgerald Ave
The Sauce Kitchen Limited
24c Essex Street