Lyttelton Engineering Limited, a registered company, was registered on 11 Oct 1991. 9429039078827 is the NZ business identifier it was issued. "General engineering" (business classification C249910) is how the company was categorised. This company has been managed by 13 directors: Peter Graham Judd - an active director whose contract began on 11 Jun 2015,
Brendon Peter Beyers - an active director whose contract began on 02 Sep 2015,
Herbert Govan - an active director whose contract began on 18 Aug 2016,
Nicholas Mathew Jessop - an active director whose contract began on 05 Dec 2016,
Nicolas Matthew Jessop - an active director whose contract began on 05 Dec 2016.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 5 addresses the company registered, namely: 31 Godley Quay, Lyttelton, 8082 (delivery address),
Godley Quay, Lyttelton, 8082 (office address),
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (service address) among others.
Lyttelton Engineering Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their registered address up to 15 Oct 2020.
Old names for the company, as we established at BizDb, included: from 03 Dec 1991 to 21 Apr 1993 they were called Lyttelton Engineering (1991) Limited, from 11 Oct 1991 to 03 Dec 1991 they were called Rencliffe Holdings Limited.
A total of 210584 shares are allotted to 14 shareholders (8 groups). The first group is comprised of 22166 shares (10.53%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 41301 shares (19.61%). Lastly we have the 3rd share allotment (41300 shares 19.61%) made up of 3 entities.
Other active addresses
Address #4: Godley Quay, Lyttelton, 8082 New Zealand
Office address used from 01 Mar 2021
Address #5: 31 Godley Quay, Lyttelton, 8082 New Zealand
Delivery address used from 03 Mar 2023
Principal place of activity
Godley Quay, Lyttelton, 8082 New Zealand
Previous addresses
Address #1: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Dec 2015 to 15 Oct 2020
Address #2: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 Mar 2014 to 16 Dec 2015
Address #3: C/-midgley Partners, Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 12 Mar 2012 to 13 Mar 2014
Address #4: C/-midgley Partners, Level 2, Abn Amro Craigs House, 90 Armagh Street, Christchurch New Zealand
Registered & physical address used from 01 Jun 2007 to 12 Mar 2012
Address #5: C/- Midgley Partners, Level 2 Langwood House, 90 Armagh Street, Christchurch
Registered address used from 02 Apr 2004 to 01 Jun 2007
Address #6: Level 2, 90 Armagh Street, Christchurch
Registered address used from 16 Mar 2001 to 02 Apr 2004
Address #7: C/- Kpmg Peat Marwick, 78 Worcester Street, Christchurch
Physical address used from 20 May 1998 to 20 May 1998
Address #8: Midgley Partners, Level 2, Langwood House, 90 Armagh Street, Christchurch
Physical address used from 20 May 1998 to 01 Jun 2007
Address #9: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 31 Mar 1998 to 16 Mar 2001
Address #10: -
Physical address used from 03 Nov 1995 to 20 May 1998
Address #11: Peat Marwick, 78 Worcester Street, Christchurch
Registered address used from 03 Nov 1995 to 31 Mar 1998
Basic Financial info
Total number of Shares: 210584
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22166 | |||
Individual | Gendall, Isaac James |
Cashmere Christchurch 8022 New Zealand |
08 Feb 2024 - |
Entity (NZ Limited Company) | Ingendall Trustees Limited Shareholder NZBN: 9429051370725 |
Christchurch Central Christchurch 8013 New Zealand |
08 Feb 2024 - |
Individual | Gendall, Nia Letitia |
Cashmere Christchurch 8022 New Zealand |
08 Feb 2024 - |
Shares Allocation #2 Number of Shares: 41301 | |||
Individual | Judd, Peter Graham |
Cashmere Christchurch 8022 New Zealand |
11 Oct 1991 - |
Individual | Judd, Prudence |
Cashmere Christchurch 8022 New Zealand |
07 Jul 2016 - |
Entity (NZ Limited Company) | P Squared Trustees Limited Shareholder NZBN: 9429030209909 |
Merivale Christchurch 8014 New Zealand |
07 Jul 2016 - |
Shares Allocation #3 Number of Shares: 41300 | |||
Individual | Collins, Andrea Joy |
Prebbleton Prebbleton 7604 New Zealand |
27 Sep 2013 - |
Entity (NZ Limited Company) | Wf Trustees 2010 Limited Shareholder NZBN: 9429031679305 |
22 Moorhouse Avenue Christchurch New Zealand |
27 Sep 2013 - |
Individual | Collins, Mark Nicholas |
Prebbleton Prebbleton 7604 New Zealand |
11 Oct 1991 - |
Shares Allocation #4 Number of Shares: 41300 | |||
Individual | Beyers, Brendon Peter |
Huntsbury Christchurch 8022 New Zealand |
24 Sep 2013 - |
Shares Allocation #5 Number of Shares: 41300 | |||
Individual | Jessop, Nicholas Mathew |
Halswell Christchurch 8025 New Zealand |
24 Sep 2013 - |
Shares Allocation #6 Number of Shares: 17967 | |||
Individual | York, Richard Peter |
Sydenham Christchurch 8023 New Zealand |
05 Oct 2018 - |
Shares Allocation #7 Number of Shares: 2625 | |||
Individual | Shaskey, Scott |
Hillmorton Christchurch 8025 New Zealand |
27 Oct 2020 - |
Shares Allocation #8 Number of Shares: 2625 | |||
Individual | Moores, Joel David Alexander |
Prebbleton Prebbleton 7604 New Zealand |
27 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Govan, Herbert |
Riccarton Christchurch 8041 New Zealand |
05 Dec 2016 - 08 Feb 2024 |
Entity | Aw Trustees 2020 Limited Shareholder NZBN: 9429032451580 Company Number: 2196142 |
08 Feb 2024 - 08 Feb 2024 | |
Individual | Midgley, John Huntsbry |
Sockburn Christchurch 8042 New Zealand |
05 Dec 2016 - 08 Feb 2024 |
Individual | Le Warne, Anne Marilyn |
Christchurch New Zealand |
11 Oct 1991 - 11 Oct 2018 |
Individual | Gendall, Robert Martin |
Christchurch 8082 New Zealand |
11 Oct 1991 - 05 Dec 2016 |
Individual | Cockerell, Douglas Allan |
R D 2 Taitapu |
11 Oct 1991 - 02 Nov 2021 |
Entity | Lyttelton Engineering Limited Shareholder NZBN: 9429039078827 Company Number: 516983 |
17 Apr 2019 - 17 Apr 2020 | |
Entity | Lyttelton Engineering Limited Shareholder NZBN: 9429039078827 Company Number: 516983 |
Christchurch Central Christchurch 8013 New Zealand |
05 Dec 2016 - 23 Feb 2018 |
Individual | Cockerell, Douglas Allan |
R D 2 Taitapu |
11 Oct 1991 - 02 Nov 2021 |
Individual | Gendall, Robert Martin |
Christchurch 8022 New Zealand |
08 Mar 2005 - 24 Sep 2013 |
Individual | Cockerell, Douglas Allan |
R D 2 Taitapu |
11 Oct 1991 - 02 Nov 2021 |
Entity | Lyttelton Engineering Limited Shareholder NZBN: 9429039078827 Company Number: 516983 |
Christchurch Central Christchurch 8013 New Zealand |
05 Dec 2016 - 23 Feb 2018 |
Entity | Lyttelton Engineering Limited Shareholder NZBN: 9429039078827 Company Number: 516983 |
24 Jun 2015 - 14 Jul 2015 | |
Individual | Kemp, Murray |
Mangapapa Gisborne 4010 New Zealand |
11 Oct 1991 - 17 Apr 2019 |
Individual | Hodges, George |
Shirley Christchurch |
11 Oct 1991 - 08 Mar 2005 |
Entity | Lyttelton Engineering Limited Shareholder NZBN: 9429039078827 Company Number: 516983 |
24 Jun 2015 - 14 Jul 2015 | |
Individual | Nuttridge, Dannys Anne |
Burwood Christchurch |
11 Oct 1991 - 08 Mar 2005 |
Individual | Lewarne, William John |
Rd 2 Marlborough Sounds 7282 New Zealand |
11 Oct 1991 - 17 Apr 2019 |
Entity | Lyttelton Engineering Limited Shareholder NZBN: 9429039078827 Company Number: 516983 |
Christchurch Central Christchurch 8013 New Zealand |
17 Apr 2019 - 17 Apr 2020 |
Individual | Kemp, Murray |
Mangapapa Gisborne 4010 New Zealand |
11 Oct 1991 - 17 Apr 2019 |
Individual | Lewarne, William John |
Rd 2 Marlborough Sounds 7282 New Zealand |
11 Oct 1991 - 17 Apr 2019 |
Peter Graham Judd - Director
Appointment date: 11 Jun 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Mar 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 11 Jun 2015
Brendon Peter Beyers - Director
Appointment date: 02 Sep 2015
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 16 Mar 2020
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 02 Sep 2015
Herbert Govan - Director
Appointment date: 18 Aug 2016
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 18 Aug 2016
Nicholas Mathew Jessop - Director
Appointment date: 05 Dec 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Mar 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Dec 2016
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 10 Oct 2018
Nicolas Matthew Jessop - Director
Appointment date: 05 Dec 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Dec 2016
Mark Nicolas Collins - Director
Appointment date: 05 Dec 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 05 Dec 2016
Mark Nicholas Collins - Director
Appointment date: 05 Dec 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 05 Dec 2016
Richard Peter York - Director
Appointment date: 07 Oct 2020
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 07 Oct 2020
Herbert Lawrence John Govan - Director (Inactive)
Appointment date: 18 Aug 2016
Termination date: 31 Jan 2024
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 18 Aug 2016
Douglas Allan Cockerell - Director (Inactive)
Appointment date: 03 Dec 2001
Termination date: 22 Oct 2020
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 03 Mar 2017
Robert Martin Gendall - Director (Inactive)
Appointment date: 11 Oct 1991
Termination date: 22 Nov 2016
Address: Christchurch, 8022 New Zealand
Address used since 02 Mar 2012
William John Le Warne - Director (Inactive)
Appointment date: 06 Dec 1995
Termination date: 30 Apr 2015
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 17 Feb 2010
William Ernest Gilray - Director (Inactive)
Appointment date: 11 Oct 1991
Termination date: 06 Dec 1995
Address: Christchurch,
Address used since 11 Oct 1991
Nova Event Management Limited
Unit 2, 71 Gloucester Street
Nova Fence Hire Limited
Unit 2, 71 Gloucester Street
J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street
Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street
Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street
Moa Organics Limited
Unit 2, 71 Gloucester Street
Advanced Offroad Racing Limited
C/-grant Thornton (christchurch) Ltd
Coastal Engineering & Marine Limited
Midgley Partners
Dev Structural Limited
151 Cambridge Terrace
Roberts Engineering Limited
Pwc, Level 4
Royce Clive Engineering Limited
79 Cambridge Terrace
Young Cnc Machining Limited
Level 6 (smith)