Shortcuts

Concept Engineering Limited

Type: NZ Limited Company (Ltd)
9429039036490
NZBN
529891
Company Number
Registered
Company Status
Current address
Unit 7 35 Sir William Pickering Dr
Technology Park
Russley, Christchurch New Zealand
Registered & physical & service address used since 20 Aug 2008
7/35 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & service address used since 20 Nov 2023

Concept Engineering Limited, a registered company, was launched on 23 Dec 1991. 9429039036490 is the business number it was issued. The company has been managed by 4 directors: Christopher Bruce Graham - an active director whose contract began on 23 Dec 1991,
Shahryn Christina Morse - an active director whose contract began on 01 Dec 1995,
Anthony Bernard Kiesanowski - an active director whose contract began on 07 Oct 2008,
Simon James Tregear - an inactive director whose contract began on 23 Dec 1991 and was terminated on 01 Dec 1995.
Updated on 13 May 2025, our data contains detailed information about 1 address: 7/35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (types include: registered, service).
Concept Engineering Limited had been using Level 2, 11 Picton Ave, Christchurch as their registered address up until 20 Aug 2008.
A total of 400 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 5 shares (1.25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5 shares (1.25 per cent). Lastly there is the next share allotment (390 shares 97.5 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Level 2, 11 Picton Ave, Christchurch

Registered address used from 05 Apr 2002 to 20 Aug 2008

Address #2: Level 2, 11 Picton Avenue, Christchurch

Physical address used from 05 Apr 2002 to 20 Aug 2008

Address #3: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 07 Dec 2000 to 05 Apr 2002

Address #4: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #5: Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 01 Jul 1997 to 05 Apr 2002

Address #6: Kpmg Peat Marwick, Level 15, Clarendon, Towers, Corner Worcester St & Oxford, Tce, Christchurch

Registered address used from 01 Jul 1997 to 07 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: November

Annual return last filed: 25 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Graham, Christopher Bruce Kirwee
7571
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Morse, Shahryn Christina Kirwee
Kirwee
7571
New Zealand
Shares Allocation #3 Number of Shares: 390
Individual Kiesanowski, Anthony Bernard Harewood
Christchurch

New Zealand
Individual Morse, Shahryn Christina Kirwee
7571
New Zealand
Individual Graham, Christopher Bruce Kirwee
7571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - The Brigadoon Trust
Other The Brigadoon Trust
Directors

Christopher Bruce Graham - Director

Appointment date: 23 Dec 1991

Address: Kirwee, 7571 New Zealand

Address used since 25 Nov 2024

Address: Kirwee, 7543 New Zealand

Address used since 02 Dec 2015


Shahryn Christina Morse - Director

Appointment date: 01 Dec 1995

Address: Kirwee, 7571 New Zealand

Address used since 25 Nov 2024

Address: Kirwee, 7543 New Zealand

Address used since 02 Dec 2015


Anthony Bernard Kiesanowski - Director

Appointment date: 07 Oct 2008

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 07 Oct 2008


Simon James Tregear - Director (Inactive)

Appointment date: 23 Dec 1991

Termination date: 01 Dec 1995

Address: Trentham,

Address used since 23 Dec 1991

Nearby companies

Caroline Trustee Services Limited
Level 2, 14 Dundas Street

Carmen Sylver Limited
Level 1, 69 St Asaph Street

Canterbury Regional Business Partners Limited
Bnz Centre, Level 3

The Silk Road Food Post Company Limited
C/-339 Stanmore Road

Bosco (2010) Limited
Level 2 130 Kilmore Street

Holly Holdings 2004 Limited
Level 1, 149 Victoria Street