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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Graham, Christopher Bruce |
Kirwee 7571 New Zealand |
28 Nov 2003 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Morse, Shahryn Christina |
Kirwee Kirwee 7571 New Zealand |
28 Nov 2003 - |
| Shares Allocation #3 Number of Shares: 390 | |||
| Individual | Kiesanowski, Anthony Bernard |
Harewood Christchurch New Zealand |
30 Nov 2004 - |
| Individual | Morse, Shahryn Christina |
Kirwee 7571 New Zealand |
30 Nov 2004 - |
| Individual | Graham, Christopher Bruce |
Kirwee 7571 New Zealand |
30 Nov 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Null - The Brigadoon Trust | 28 Nov 2003 - 27 Jun 2010 | |
| Other | The Brigadoon Trust | 28 Nov 2003 - 27 Jun 2010 |
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
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